UKBizDB.co.uk

TARMAC NORTHERN LIMITED

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

This company is commonly known as Tarmac Northern Limited. The company was founded 28 years ago and was given the registration number 03140596. 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 74990 - Non-trading company.

Company Information

Name:TARMAC NORTHERN LIMITED
Company Number:03140596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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 Secretary28 June 2013Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director30 September 2022Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Director13 January 2014Active
7 Beechways, Whitesmocks, Durham City, DH1 4LG

Secretary22 May 1996Active
Armchair Cottage, Shaws Lane, Elford Heath, Eccleshall, United Kingdom, ST21 6JB

Secretary30 November 2012Active
3 Chillingham Drive, Chester Le Street, DH2 3TJ

Secretary13 August 2004Active
Millfields Road, Ettingshall, Wolverhampton, WV4 6JP

Secretary16 May 2005Active
81 Balham Park Road, London, SW12 8EB

Secretary15 January 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 December 1995Active
18 North Street, Gargrave, BD23 3RN

Director01 December 2003Active
Apartment 1, 38 Cleveden Drive, Glasgow, G12 0RY

Director01 August 1999Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director03 September 2012Active
30 Redwood Way, Willenhall, Wolverhampton, WV12 5YL

Director01 May 2001Active
7 Beechways, Whitesmocks, Durham City, DH1 4LG

Director14 February 1996Active
35 Ovingham Close, Washington, NE38 8NP

Director01 December 2003Active
Keepers Retreat, 6 Mill Close Old Birstall, Leicester, LE4 4EN

Director07 May 1998Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director12 September 2014Active
Applewood, The Green Biddestone, Chippenham, SN14 7DG

Director15 January 1996Active
70 South Approach, Moor Park, Northwood, HA6 2ET

Director09 May 2000Active
10 Stewart Drive, Clarkston, Glasgow, G76 7EZ

Director23 February 1999Active
Broadwood, Frosterley, Bishop Auckland, DL13 2SG

Director14 February 1996Active
4 Greenside Gardens, Hoylandswaine, Sheffield, S36 7LG

Director14 February 1996Active
The Artists House, Station Road Goring On Thames, Reading, RG8 9HA

Director23 February 1999Active
16 Sabrina Road, Wightwick, Wolverhampton, WV6 8BP

Director16 May 2005Active
Garden Cottage Whorlton Hall Farm, Whorlton, Newcastle Upon Tyne, NE5 1NP

Director14 February 1996Active
Groton Farm, Groton, Boxford, United Kingdom, CO10 5EH

Director16 May 2005Active
Groton Farm, Church Street, Groton, Sudbury, United Kingdom, CO10 5EH

Director20 April 2001Active
Badgers Riverview Road, Pangbourne, Reading, RG8 7AU

Director15 January 1996Active
9 Woodside Drive, Bingley, BD16 1RG

Director14 February 1996Active
17 The Green, Aycliffe Village, DL5 6LX

Director14 February 1996Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director04 April 2014Active
Widehaugh House, Corbridge Road, Hexham, NE46 1UW

Director01 December 2003Active
Priory Holme Priory Road, St Ives, Huntingdon, PE17 4BB

Director20 May 1996Active
52 Woodlands Park Drive, Parkland, Blaydon, NE21 5PQ

Director14 February 1996Active
The Village House, Bradfield, RG7 6BH

Director11 November 1997Active

People with Significant Control

Tarmac Trading Limited
Notified on:24 April 2023
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
Tilcon Holdings 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 (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 updates.

Download
2023-09-04Accounts

Accounts with accounts type dormant.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-09-12Address

Move registers to sail company with new address.

Download
2022-09-08Address

Change sail address company with new address.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

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
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type dormant.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.