UKBizDB.co.uk

TARMAC MARINE LIMITED

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

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..

Company Information

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:
  • 96090 - Other 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 Secretary16 April 2013Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director30 June 2023Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director08 March 2017Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Director16 April 2013Active
57 Mably Grove, Wantage, OX12 9XW

Secretary17 December 2001Active
Armchair Cottage, Shaws Lane, Elford Heath, Eccleshall, United Kingdom, ST21 6JB

Secretary30 November 2012Active
Millfields Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6JP

Secretary26 January 2008Active
12 Kingfield Road, London, W5 1LB

Secretary-Active
6 Ashburnham Park, Esher, KT10 9TW

Secretary01 December 2005Active
The Lenches, Eckington, WR10 3AZ

Director04 January 1999Active
Tarmac Limited, Millfields Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6JP

Director03 September 2012Active
2 Corfton Drive, Tettenhall Wood, Wolverhampton, WV6 8NR

Director30 September 1993Active
Field House, Oddley Lane, Saunderton, HP27 9NQ

Director24 May 1995Active
Upper Nash Farm, Nutbourne Lane Nutbourne, Pulborough, RH20 2HS

Director20 September 2007Active
Keepers Retreat, 6 Mill Close Old Birstall, Leicester, LE4 4EN

Director22 November 2000Active
Walthurst Farmhouse, Wephurst Park Skiff Lane, Wisborough Green, RH14 0AD

Director01 November 2006Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director15 July 2019Active
68 Elm Grove Road, Barnes, London, SW13 0BS

Director04 January 1999Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director16 April 2013Active
Moongate, West End, Bassington, DE4 3HL

Director14 January 1993Active
Flat 1, 14 Ashburn Gardens, London, SW7 4DG

Director01 March 2007Active
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ

Director16 April 2013Active
2 Cedar Grove, Winchcombe, Cheltenham, GL54 5BD

Director01 June 2000Active
27 Napoleon Road, St Margarets, TW1 3EW

Director01 December 2004Active
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

Director31 October 2001Active
16 Sabrina Road, Wightwick, Wolverhampton, WV6 8BP

Director04 January 1999Active
The Cedars, The Causeway, Great Horkesley, Colchester, CO6 4AD

Director04 November 2008Active
84c Kings Road, Richmond, TW10 6EE

Director01 February 2007Active
Groton Farm, Groton, Boxford, England, CO10 5EH

Director26 January 2008Active
Groton Farm, Church Street, Groton, Sudbury, United Kingdom, CO10 5EH

Director01 January 2004Active
47 Hamilton Avenue, Pyrford, Woking, GU22 8RU

Director-Active
The Beeches 1 Barn Lane, Milton Malsor, Northampton, NN7 3AH

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-12Address

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 no updates.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Resolution

Resolution.

Download
2019-01-09Change of constitution

Statement of companys objects.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.