This company is commonly known as Tarmac Marine Limited. The company was founded 37 years ago and was given the registration number 02105370. 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 96090 - Other service activities n.e.c..
Name | : | TARMAC MARINE LIMITED |
---|---|---|
Company Number | : | 02105370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Secretary | 16 April 2013 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 30 June 2023 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 08 March 2017 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Director | 16 April 2013 | Active |
57 Mably Grove, Wantage, OX12 9XW | Secretary | 17 December 2001 | Active |
Armchair Cottage, Shaws Lane, Elford Heath, Eccleshall, United Kingdom, ST21 6JB | Secretary | 30 November 2012 | Active |
Millfields Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6JP | Secretary | 26 January 2008 | Active |
12 Kingfield Road, London, W5 1LB | Secretary | - | Active |
6 Ashburnham Park, Esher, KT10 9TW | Secretary | 01 December 2005 | Active |
The Lenches, Eckington, WR10 3AZ | Director | 04 January 1999 | Active |
Tarmac Limited, Millfields Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6JP | Director | 03 September 2012 | Active |
2 Corfton Drive, Tettenhall Wood, Wolverhampton, WV6 8NR | Director | 30 September 1993 | Active |
Field House, Oddley Lane, Saunderton, HP27 9NQ | Director | 24 May 1995 | Active |
Upper Nash Farm, Nutbourne Lane Nutbourne, Pulborough, RH20 2HS | Director | 20 September 2007 | Active |
Keepers Retreat, 6 Mill Close Old Birstall, Leicester, LE4 4EN | Director | 22 November 2000 | Active |
Walthurst Farmhouse, Wephurst Park Skiff Lane, Wisborough Green, RH14 0AD | Director | 01 November 2006 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 15 July 2019 | Active |
68 Elm Grove Road, Barnes, London, SW13 0BS | Director | 04 January 1999 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 16 April 2013 | Active |
Moongate, West End, Bassington, DE4 3HL | Director | 14 January 1993 | Active |
Flat 1, 14 Ashburn Gardens, London, SW7 4DG | Director | 01 March 2007 | Active |
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ | Director | 16 April 2013 | Active |
2 Cedar Grove, Winchcombe, Cheltenham, GL54 5BD | Director | 01 June 2000 | Active |
27 Napoleon Road, St Margarets, TW1 3EW | Director | 01 December 2004 | Active |
Cotsmoor, St Georges Avenue, Weybridge, KT13 0BS | Director | - | Active |
Pen-Y-Maes Burbage Road, Easton Royal, Pewsey, SN9 5LT | Director | - | Active |
5 Mill Close, Fishbourne, Chichester, PO19 3JW | Director | - | Active |
Hill Top Farm, Rigton Hill, North Rigton, Leeds, LS17 0DJ | Director | 31 October 2001 | Active |
16 Sabrina Road, Wightwick, Wolverhampton, WV6 8BP | Director | 04 January 1999 | Active |
The Cedars, The Causeway, Great Horkesley, Colchester, CO6 4AD | Director | 04 November 2008 | Active |
84c Kings Road, Richmond, TW10 6EE | Director | 01 February 2007 | Active |
Groton Farm, Groton, Boxford, England, CO10 5EH | Director | 26 January 2008 | Active |
Groton Farm, Church Street, Groton, Sudbury, United Kingdom, CO10 5EH | Director | 01 January 2004 | Active |
47 Hamilton Avenue, Pyrford, Woking, GU22 8RU | Director | - | Active |
The Beeches 1 Barn Lane, Milton Malsor, Northampton, NN7 3AH | Director | - | Active |
Tarmac Trading Limited | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
United Marine Holdings 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-09-12 | Address | Move registers to sail company with new address. | Download |
2022-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-19 | Address | Change sail address company with new address. | Download |
2022-08-18 | Officers | Change corporate secretary company with change date. | Download |
2022-08-18 | Officers | Change corporate director company with change date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Resolution | Resolution. | Download |
2019-01-09 | Change of constitution | Statement of companys objects. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.