UKBizDB.co.uk

TARMAC SECRETARIES (UK) LIMITED

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

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.

Company Information

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:
  • 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
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Corporate Secretary24 July 2017Active
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

Director24 August 2017Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director24 August 2017Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Secretary31 July 2014Active
4 Church Close, Rushton, Kettering, NN14 1SB

Secretary30 June 1998Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Secretary19 June 2009Active
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ

Secretary13 April 2007Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Secretary13 October 2014Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Secretary05 January 2011Active
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

Director28 March 2013Active
6 Woodland Close, Horsham, RH13 6AN

Director14 July 1999Active
Fir Tree House Woodside Road, Chiddingfold, Godalming, GU8 4RB

Director30 June 1998Active
8 Ullswater Road, Barnes, London, SW13 9PJ

Director-Active
6 Parris Croft, Dorking, RH4 2NA

Director31 March 1999Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

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

Director01 September 2011Active
24 Harwood Park, Redhill, RH1 5EJ

Director30 June 1998Active
White Ladies, Birch Hill Shirley Hills, Surrey, CR0 5HT

Director03 November 1995Active
4 Church Close, Rushton, Kettering, NN14 1SB

Director31 March 1999Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director07 June 2010Active
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ

Director01 January 2012Active
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ

Director29 March 2007Active
5 Falconhurst, The Crescent, Surbiton, KT6 4BP

Director31 March 1999Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director05 January 2011Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, LE7 1PL

Director16 August 2010Active
Regent House, Dorking, United Kingdom, RH4 1TH

Director06 April 2003Active
50 Plough Lane, Purley, CR8 3QE

Director30 June 1998Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director15 June 2009Active
Streels, Ebernoe, Petworth, GU28 9LD

Director-Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director28 March 2013Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director09 January 2017Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director04 April 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type dormant.

Download
2023-02-01Confirmation 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
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-22Address

Change sail address company with new address.

Download
2022-08-18Officers

Change person 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
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type dormant.

Download
2020-02-24Officers

Change corporate secretary company with change date.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.