Warning: file_put_contents(c/92de9cfcdd987daca44fe8f21e3d355c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tarmac Roadstone Holdings Limited, B37 7BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TARMAC ROADSTONE HOLDINGS LIMITED

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

This company is commonly known as Tarmac Roadstone Holdings Limited. The company was founded 66 years ago and was given the registration number 00594582. 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 ROADSTONE HOLDINGS LIMITED
Company Number:00594582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1957
End of financial year:31 December 2022
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
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 Director15 August 2016Active
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ

Secretary05 December 1997Active
6 South View Close, Codsall, Wolverhampton, WV8 2JD

Secretary-Active
Drovers Cottage, 53 Upper Cound Cound, Shrewsbury, SY5 6AS

Secretary19 March 1998Active
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP

Corporate Secretary06 May 2004Active
Two Firs Aston Lane, Oaker, Matlock, DE4 2JP

Director-Active
Little Hales House, Chetwynd Aston, Newport, TF10 9AW

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

Director03 September 2012Active
4 Parkers Court, Coven, Wolverhampton, WV9 5JZ

Director08 May 1997Active
50 Park Street, London, W1Y 4JD

Director24 March 1997Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director27 August 2015Active
20, Sandhills Road, Barnt Green, Birmingham, B45 8NR

Director18 May 2009Active
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ

Director28 June 2013Active
Wergs Hall Wergs Hall Road, Wolverhampton, WV8 2HZ

Director24 March 1997Active
The Artists House, Station Road Goring On Thames, Reading, RG8 9HA

Director24 February 2004Active
Netherwood Farm, Bromley Wood, Abbots Bromley, WS15 3AG

Director21 December 1992Active
Stratton Court, Long Common, Claverley, WV5 7AX

Director-Active
The Old Vicarage, Bishops Castle, Shropshire, SY9 5AF

Director-Active
Hawthorn Cottage, Bradshaw Lane, Parbold, WN8 7NQ

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

Director04 April 2014Active
4 Whites Meadow, Ranton, Stafford, ST18 9JB

Director17 January 2008Active
52 Woodlands Park Drive, Parkland, Blaydon, NE21 5PQ

Director15 October 2003Active
Hilton Hall, Essington, Wolverhampton, WV11 2BQ

Director21 December 1992Active
6 South View Close, Codsall, Wolverhampton, WV8 2JD

Director13 March 2000Active
Flat 24, One Warrington Gardens, London, W9 2QB

Director02 October 2000Active
Millfields Road, Ettingshall, Wolverhampton, WV4 6JP

Director11 June 2010Active
Drovers Cottage, 53 Upper Cound Cound, Shrewsbury, SY5 6AS

Director19 March 1998Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director09 April 2021Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Director28 June 2013Active
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP

Corporate Director05 May 2004Active
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP

Corporate Director05 May 2004Active

People with Significant Control

Tarmac Trading 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 (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
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2023-04-27Insolvency

Legacy.

Download
2023-04-27Capital

Legacy.

Download
2023-04-27Resolution

Resolution.

Download
2023-04-27Capital

Capital statement capital company with date currency figure.

Download
2023-04-27Resolution

Resolution.

Download
2023-04-27Insolvency

Legacy.

Download
2023-04-27Capital

Legacy.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-09-09Address

Move registers to sail company with new address.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-22Address

Change sail address company with new address.

Download
2022-08-19Officers

Change corporate director company with change date.

Download
2022-08-18Officers

Change corporate secretary 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
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.