UKBizDB.co.uk

TARMAC SOUTHERN LIMITED

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

This company is commonly known as Tarmac Southern Limited. The company was founded 77 years ago and was given the registration number 00415260. 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 SOUTHERN LIMITED
Company Number:00415260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1946
End of financial year:31 December 2013
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 Secretary28 June 2013Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director04 April 2014Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Director28 June 2013Active
Bywaters Mill Lane, Pannal, Harrogate, HG3 1JY

Secretary-Active
Armchair Cottage, Shaws Lane, Elford Heath, Eccleshall, United Kingdom, ST21 6JB

Secretary30 November 2012Active
16 Sabrina Road, Wightwick, Wolverhampton, WV6 8BP

Secretary15 May 2000Active
Millfields Road, Ettingshall, Wolverhampton, WV4 6JP

Secretary16 May 2005Active
81 Balham Park Road, London, SW12 8EB

Secretary27 December 1995Active
18 The Findings, Farnborough, GU14 9EG

Secretary21 June 1999Active
Invensys House, Carlisle Place, London, SW1P 1BX

Corporate Secretary21 November 1994Active
11 The Chestnuts, Beechwood Park, Hemel Hempstead, HP3 0DZ

Director19 March 2002Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director03 September 2012Active
30 Redwood Way, Willenhall, Wolverhampton, WV12 5YL

Director12 June 2001Active
Bywaters Mill Lane, Pannal, Harrogate, HG3 1JY

Director-Active
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX

Director29 November 1994Active
233 Popes Lane, Ealing, London, W5 4NH

Director20 August 1998Active
Ithaca Rystwood Road, Forest Row, RH18 5LX

Director26 June 2000Active
Keepers Retreat, 6 Mill Close Old Birstall, Leicester, LE4 4EN

Director12 May 2000Active
70 South Approach, Moor Park, Northwood, HA6 2ET

Director12 May 2000Active
7 The Grange, Enborne, Newbury, RG14 6RJ

Director12 May 2000Active
10 Stewart Drive, Clarkston, Glasgow, G76 7EZ

Director12 June 2001Active
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ

Director28 June 2013Active
2 Cedar Grove, Winchcombe, Cheltenham, GL54 5BD

Director12 May 2000Active
The Artists House, Station Road Goring On Thames, Reading, RG8 9HA

Director13 May 1999Active
16 Sabrina Road, Wightwick, Wolverhampton, WV6 8BP

Director15 May 2000Active
Oak House 17 Firmins Court, West Bergholt, Colchester, CO6 3BQ

Director12 May 2000Active
Groton, Farm, Groton, Boxford, England, CO10 5EH

Director01 January 2004Active
29 Cedern Avenue, Elborough Village, Hutton, BS24 8PA

Director01 June 2004Active
Badgers Riverview Road, Pangbourne, Reading, RG8 7AU

Director02 January 1997Active
52 Woodlands Park Drive, Parkland, Blaydon, NE21 5PQ

Director12 May 2000Active
1 Moorlay Crescent, Winford, BS40 8DB

Director24 January 2003Active
6 Chestnut Drive, Holmes Chapel, Cheshire, CW5 7HD

Director12 May 2000Active
The Village House, Bradfield, RG7 6BH

Director12 May 2000Active
The Beeches, Grimley, Worcester, WR2 6LU

Director12 May 2000Active
20, New House Farm Drive, Bournville Park, Birmingham, B31 2FN

Director01 August 2006Active

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
2022-02-22Gazette

Gazette dissolved compulsory.

Download
2021-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2017-11-08Restoration

Restoration order of court.

Download
2016-01-26Gazette

Gazette dissolved voluntary.

Download
2015-10-13Gazette

Gazette notice voluntary.

Download
2015-10-05Dissolution

Dissolution application strike off company.

Download
2015-09-02Officers

Change corporate director company with change date.

Download
2015-08-27Officers

Change corporate secretary company with change date.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Accounts

Accounts with accounts type dormant.

Download
2014-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-15Officers

Change corporate secretary company with change date.

Download
2014-04-28Capital

Capital statement capital company with date currency figure.

Download
2014-04-28Capital

Legacy.

Download
2014-04-28Insolvency

Legacy.

Download
2014-04-28Resolution

Resolution.

Download
2014-04-14Officers

Termination director company with name.

Download
2014-04-14Officers

Appoint person director company with name.

Download
2013-12-03Officers

Change person director company with change date.

Download
2013-12-03Address

Change registered office address company with date old address.

Download
2013-11-22Officers

Termination director company with name.

Download
2013-09-03Resolution

Resolution.

Download
2013-09-03Change of constitution

Statement of companys objects.

Download
2013-08-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.