UKBizDB.co.uk

TARMAC READYMIX LIMITED

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

This company is commonly known as Tarmac Readymix Limited. The company was founded 65 years ago and was given the registration number 00615154. 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.

Company Information

Name:TARMAC READYMIX LIMITED
Company Number:00615154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1958
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant 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
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Secretary04 January 2010Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director27 August 2015Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director04 April 2014Active
4 Church Close, Rushton, Kettering, NN14 1SB

Secretary10 June 1998Active
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ

Secretary13 April 2007Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Secretary19 June 2009Active
Redland House, Station Approach, Dorking, RH4 1TH

Corporate Secretary-Active
60 Longdown Lane North, Epsom, KT17 3JG

Director03 April 1997Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director28 March 2013Active
Archway House, Mattersey Road, Ranskill, Retford, DN22 8NF

Director12 December 1994Active
82 Swithland Lane, Rothley, Leicester, LE7 7SE

Director01 September 1994Active
5 Short Ditch, Haddenham, Aylesbury, HP17 8EA

Director-Active
50 Craven Street, Melton Mowbray, LE13 0QU

Director01 August 1993Active
Gables Farm, Main Street, Long Whatton, Loughborough, LE12 5DF

Director27 April 1999Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

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

Director07 January 2013Active
31 Heath Road, Potters Bar, EN6 1LW

Director18 April 1997Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director12 December 1994Active
Newstead House, The Green, Bitteswell, LE17 4SG

Director-Active
7 The Paddock, Eaton Ford, Huntingdon, PE19 3SA

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

Corporate Director28 March 2013Active

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

Company Filing History

DateCategoryDescription
2019-07-31Restoration

Restoration order of court.

Download
2016-03-29Gazette

Gazette dissolved voluntary.

Download
2016-01-12Gazette

Gazette notice voluntary.

Download
2016-01-04Dissolution

Dissolution application strike off company.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type dormant.

Download
2015-09-03Officers

Appoint person director company with name date.

Download
2015-09-03Officers

Change corporate secretary company with change date.

Download
2015-09-03Officers

Termination director company with name termination date.

Download
2015-08-03Change of name

Certificate change of name company.

Download
2015-08-03Change of name

Change of name notice.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Accounts

Accounts with accounts type dormant.

Download
2014-04-09Officers

Appoint person director company with name.

Download
2014-04-09Officers

Termination director company with name.

Download
2014-01-29Officers

Change corporate secretary company with change date.

Download
2013-12-23Document replacement

Second filing of form with form type made up date.

Download
2013-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-03Officers

Change person director company with change date.

Download
2013-11-21Officers

Termination director company with name.

Download
2013-05-20Resolution

Resolution.

Download
2013-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-15Officers

Change corporate secretary company with change date.

Download
2013-04-15Officers

Change corporate director company with change date.

Download
2013-04-02Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.