This company is commonly known as Tarmac Secretaries (uk) Limited. The company was founded 70 years ago and was given the registration number 00532256. 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 SECRETARIES (UK) LIMITED |
---|---|---|
Company Number | : | 00532256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1954 |
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 |
---|---|---|---|
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Corporate Secretary | 24 July 2017 | 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 | Director | 24 August 2017 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 24 August 2017 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ | Secretary | 31 July 2014 | Active |
4 Church Close, Rushton, Kettering, NN14 1SB | Secretary | 30 June 1998 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Secretary | 19 June 2009 | Active |
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ | Secretary | 13 April 2007 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ | Secretary | 13 October 2014 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Secretary | 05 January 2011 | Active |
65 Somerset Road, Meadvale, Redhill, RH1 6ND | Secretary | - | Active |
60 Longdown Lane North, Epsom, KT17 3JG | Director | - | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 28 March 2013 | Active |
6 Woodland Close, Horsham, RH13 6AN | Director | 14 July 1999 | Active |
Fir Tree House Woodside Road, Chiddingfold, Godalming, GU8 4RB | Director | 30 June 1998 | Active |
8 Ullswater Road, Barnes, London, SW13 9PJ | Director | - | Active |
6 Parris Croft, Dorking, RH4 2NA | Director | 31 March 1999 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ | Director | 27 August 2015 | Active |
Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ | Director | 01 September 2011 | Active |
24 Harwood Park, Redhill, RH1 5EJ | Director | 30 June 1998 | Active |
White Ladies, Birch Hill Shirley Hills, Surrey, CR0 5HT | Director | 03 November 1995 | Active |
4 Church Close, Rushton, Kettering, NN14 1SB | Director | 31 March 1999 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 07 June 2010 | Active |
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ | Director | 01 January 2012 | Active |
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ | Director | 29 March 2007 | Active |
5 Falconhurst, The Crescent, Surbiton, KT6 4BP | Director | 31 March 1999 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 05 January 2011 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, LE7 1PL | Director | 16 August 2010 | Active |
Regent House, Dorking, United Kingdom, RH4 1TH | Director | 06 April 2003 | Active |
50 Plough Lane, Purley, CR8 3QE | Director | 30 June 1998 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 15 June 2009 | Active |
Streels, Ebernoe, Petworth, GU28 9LD | Director | - | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 28 March 2013 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ | Director | 09 January 2017 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 04 April 2014 | Active |
Tarmac Trading Limited | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
Redland 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 | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Appoint person director company with name 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 |
2022-08-22 | Address | Change sail address company with new address. | Download |
2022-08-18 | Officers | Change person director 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 no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-24 | Officers | Change corporate secretary company with change date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.