Warning: file_put_contents(c/8dc25617c9096966b7c4e6a04fda2589.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tarmac Holdings (thl) Limited, B37 7BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TARMAC HOLDINGS (THL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tarmac Holdings (thl) Limited. The company was founded 110 years ago and was given the registration number 00132583. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TARMAC HOLDINGS (THL) LIMITED
Company Number:00132583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1913
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Secretary30 June 2013Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director21 October 2022Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director09 April 2021Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Director13 January 2014Active
Armchair Cottage, Shaws Lane, Elford Heath, Eccleshall, United Kingdom, ST21 6JB

Secretary30 November 2012Active
6 South View Close, Codsall, Wolverhampton, WV8 2JD

Secretary-Active
C/O Tarmac Plc Millfields Road, Ettingshall Wolverhampton, West Midlands, WV4 6JP

Secretary30 March 2001Active
Cobbs 62 The Street, Manuden, Bishops Stortford, CM23 1DS

Director14 October 1996Active
Little Hales House, Chetwynd Aston, Newport, TF10 9AW

Director-Active
Daylesford House, Moreton In Marsh, GL56 0YH

Director-Active
Westcountry Management, 64a Neal Street Covent Garden, London, WC2H 9PA

Director01 July 1992Active
The Lenches, Eckington, WR10 3AZ

Director27 January 2000Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director03 September 2012Active
4 Parkers Court, Coven, Wolverhampton, WV9 5JZ

Director27 January 2000Active
7 Beechways, Whitesmocks, Durham City, DH1 4LG

Director15 December 2004Active
20 Old Bailey, London, EC4M 7LN

Director20 April 1994Active
50 Park Street, London, W1Y 4JD

Director15 February 1996Active
C/O Tarmac Plc Millfields Road, Ettingshall Wolverhampton, West Midlands, WV4 6JP

Director01 January 2008Active
Keepers Retreat, 6 Mill Close Old Birstall, Leicester, LE4 4EN

Director13 March 2000Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director12 September 2014Active
Ashtrees Little Hyde Lane, Fryerning, Ingatestone, CM4 0HJ

Director-Active
1 Auton Place, Henley On Thames, RG9 1LG

Director01 October 1997Active
The Homestead, 97 Station Road Balsall Common, Coventry, CV7 7FN

Director15 December 2004Active
6 Woodbourne Road, Edgbaston, Birmingham, B15 3QH

Director01 October 1998Active
70 South Approach, Moor Park, Northwood, HA6 2ET

Director13 March 2000Active
The Point House, Astra Court, Hythe Southampton, SO45 6DZ

Director-Active
10 Stewart Drive, Clarkston, Glasgow, G76 7EZ

Director15 December 2004Active
C/O Tarmac Plc Millfields Road, Ettingshall Wolverhampton, West Midlands, WV4 6JP

Director31 March 2005Active
Sunset House, Kington Hereford, HR5 3RF

Director15 December 2004Active
Wergs Hall Wergs Hall Road, Wolverhampton, WV8 2HZ

Director01 September 1995Active
2 Summerfield Drive, Moulton, Northwich, CW9 8PU

Director15 December 2004Active
The Artists House, Station Road Goring On Thames, Reading, RG8 9HA

Director13 March 2000Active
Hillcote Cottage, 1 Jeffrey Lane Bradwell, Sheffield, S33 9JE

Director15 December 2004Active
Groton Farm, Groton, Boxford, CO10 5EH

Director21 December 2010Active
Groton Farm, Church Street, Groton, Sudbury, United Kingdom, CO10 5EH

Director15 December 2004Active

People with Significant Control

Tarmac Trading Limited
Notified on:17 December 2021
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tarmac Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Portland House, Bickenhill Lane, Birmingham, United Kingdom, B37 7BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-09Address

Move registers to sail company with new address.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-19Address

Change sail address company with new address.

Download
2022-08-18Officers

Change corporate secretary company with change date.

Download
2022-08-18Officers

Change corporate director company with change date.

Download
2022-08-15Address

Change registered office address company with date old address new address.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Capital

Capital allotment shares.

Download
2021-12-06Capital

Capital statement capital company with date currency figure.

Download
2021-12-06Capital

Legacy.

Download
2021-12-06Insolvency

Legacy.

Download
2021-12-06Resolution

Resolution.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.