This company is commonly known as Tarmac Nominees Limited. The company was founded 63 years ago and was given the registration number 00670096. 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 99999 - Dormant Company.
Name | : | TARMAC NOMINEES LIMITED |
---|---|---|
Company Number | : | 00670096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1960 |
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 | 28 June 2013 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 30 September 2022 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Director | 15 August 2016 | Active |
Armchair Cottage, Shaws Lane, Elford Heath, Eccleshall, United Kingdom, ST21 6JB | Secretary | 30 November 2012 | Active |
6 South View Close, Codsall, Wolverhampton, WV8 2JD | Secretary | - | Active |
Tarmac Plc Millfields Road, Ettingshall Wolverhampton, West Midlands, WV4 6JP | Secretary | 28 November 2000 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 01 August 2011 | Active |
Armchair Cottage, Shaws Lane, Elford Heath, Eccleshall, ST21 6JB | Director | 17 December 1999 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ | Director | 27 August 2015 | Active |
20, Sandhills Road, Barnt Green, Birmingham, B45 8NR | Director | 18 May 2009 | Active |
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ | Director | 28 June 2013 | Active |
Netherwood Farm, Bromley Wood, Abbots Bromley, WS15 3AG | Director | - | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 04 April 2014 | Active |
4 Whites Meadow, Ranton, Stafford, ST18 9JB | Director | 17 December 1999 | Active |
6 South View Close, Codsall, Wolverhampton, WV8 2JD | Director | - | Active |
Tarmac Plc Millfields Road, Ettingshall Wolverhampton, West Midlands, WV4 6JP | Director | 04 August 1999 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 09 April 2021 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Director | 28 June 2013 | Active |
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 | : |
|
Tarmac Holdings (Thl) 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 |
2023-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | 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 |
2022-08-19 | Officers | Change corporate director company with change date. | Download |
2022-08-18 | Officers | Change corporate secretary company with change date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.