UKBizDB.co.uk

TARMAC LEASING LIMITED

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

This company is commonly known as Tarmac Leasing Limited. The company was founded 40 years ago and was given the registration number 01779865. 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 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:TARMAC LEASING LIMITED
Company Number:01779865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1983
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods 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
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Secretary-Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director30 November 2020Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Director30 August 2011Active
60 Longdown Lane North, Epsom, KT17 3JG

Director-Active
66 Falcon Way, Dinnington, Sheffield, S25 2NY

Director31 March 1998Active
2 Barn Close, Castle Donington, Derby, DE74 2TP

Director31 March 2003Active
Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ

Director01 September 2011Active
Lyntons, 189 Cossington Road, Sileby, Leicestershire, LE12 7RR

Director29 August 2003Active
White Ladies, Birch Hill Shirley Hills, Surrey, CR0 5HT

Director-Active
4 Church Close, Rushton, Kettering, NN14 1SB

Director30 June 1998Active
Company Secretariat Department, Granite House, Granite Way Syston, Leicester, LE7 1PL

Director07 June 2010Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director16 April 2013Active
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ

Director01 January 2012Active
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ

Director13 April 2007Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director19 June 2009Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director15 June 2009Active
Streels, Ebernoe, Petworth, GU28 9LD

Director-Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director16 April 2013Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director05 January 2011Active
Newstead House, The Green, Bitteswell, LE17 4SG

Director30 June 1998Active

People with Significant Control

Tarmac Aggregates Limited
Notified on:06 April 2016
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

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-04Gazette

Gazette dissolved liquidation.

Download
2023-01-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-12Address

Move registers to sail company with new address.

Download
2022-09-08Persons 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 director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-15Address

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

Download
2022-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-11Resolution

Resolution.

Download
2022-03-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

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
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.