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.
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 | : |
|
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 |
---|---|---|---|
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Secretary | 04 January 2010 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ | Director | 27 August 2015 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 04 April 2014 | Active |
4 Church Close, Rushton, Kettering, NN14 1SB | Secretary | 10 June 1998 | Active |
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ | Secretary | 13 April 2007 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Secretary | 19 June 2009 | Active |
Redland House, Station Approach, Dorking, RH4 1TH | Corporate Secretary | - | Active |
60 Longdown Lane North, Epsom, KT17 3JG | Director | 03 April 1997 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 28 March 2013 | Active |
Archway House, Mattersey Road, Ranskill, Retford, DN22 8NF | Director | 12 December 1994 | Active |
82 Swithland Lane, Rothley, Leicester, LE7 7SE | Director | 01 September 1994 | Active |
5 Short Ditch, Haddenham, Aylesbury, HP17 8EA | Director | - | Active |
50 Craven Street, Melton Mowbray, LE13 0QU | Director | 01 August 1993 | Active |
Gables Farm, Main Street, Long Whatton, Loughborough, LE12 5DF | Director | 27 April 1999 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 01 February 2007 | Active |
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ | Director | 07 January 2013 | Active |
31 Heath Road, Potters Bar, EN6 1LW | Director | 18 April 1997 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 12 December 1994 | Active |
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 Director | 28 March 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2019-07-31 | Restoration | Restoration order of court. | Download |
2016-03-29 | Gazette | Gazette dissolved voluntary. | Download |
2016-01-12 | Gazette | Gazette notice voluntary. | Download |
2016-01-04 | Dissolution | Dissolution application strike off company. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-03 | Officers | Appoint person director company with name date. | Download |
2015-09-03 | Officers | Change corporate secretary company with change date. | Download |
2015-09-03 | Officers | Termination director company with name termination date. | Download |
2015-08-03 | Change of name | Certificate change of name company. | Download |
2015-08-03 | Change of name | Change of name notice. | Download |
2014-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2014-04-09 | Officers | Appoint person director company with name. | Download |
2014-04-09 | Officers | Termination director company with name. | Download |
2014-01-29 | Officers | Change corporate secretary company with change date. | Download |
2013-12-23 | Document replacement | Second filing of form with form type made up date. | Download |
2013-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-03 | Officers | Change person director company with change date. | Download |
2013-11-21 | Officers | Termination director company with name. | Download |
2013-05-20 | Resolution | Resolution. | Download |
2013-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-15 | Officers | Change corporate secretary company with change date. | Download |
2013-04-15 | Officers | Change corporate director company with change date. | Download |
2013-04-02 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.