UKBizDB.co.uk

TARMAC TRADING LIMITED

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

This company is commonly known as Tarmac Trading Limited. The company was founded 75 years ago and was given the registration number 00453791. 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 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:TARMAC TRADING LIMITED
Company Number:00453791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1948
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
  • 23910 - Production of abrasive products
  • 42110 - Construction of roads and motorways
  • 70100 - Activities of head offices

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

Secretary26 November 2020Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Secretary05 April 2013Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director30 November 2020Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director30 March 2021Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director21 August 2017Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director28 February 2023Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director27 December 2018Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director04 August 2022Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director21 August 2017Active
Armchair Cottage, Shaws Lane, Elford Heath, Eccleshall, United Kingdom, ST21 6JB

Secretary30 November 2012Active
Armchair Cottage, Shaws Lane Eccleshall, Stafford, ST21 6JB

Secretary18 December 1992Active
Drovers Cottage, 53 Upper Cound Cound, Shrewsbury, SY5 6AS

Secretary04 January 1993Active
Millfields Road, Ettingshall, Wolverhampton, WV4 6JP

Secretary-Active
Apartment 1, 38 Cleveden Drive, Glasgow, G12 0RY

Director01 January 2004Active
Holly House, Francis Green Lane Penkridge, Stafford, ST19 5HE

Director30 July 1999Active
The Lenches, Eckington, WR10 3AZ

Director01 January 1995Active
Tarmac Limited, Millfields Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6JP

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

Director04 January 1993Active
7 Beechways, Whitesmocks, Durham City, DH1 4LG

Director12 July 2004Active
156 Bridgnorth Road, Wolverhampton, WV6 8BE

Director30 July 1999Active
Millfields Road, Ettingshall, Wolverhampton, WV4 6JP

Director01 January 2008Active
Keepers Retreat, 6 Mill Close Old Birstall, Leicester, LE4 4EN

Director31 December 2000Active
Amberstone House, Hill Road Ashover, Chesterfield, S45 06X

Director18 December 1992Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director30 October 2015Active
The Homestead, 97 Station Road Balsall Common, Coventry, CV7 7FN

Director19 November 2002Active
70 South Approach, Moor Park, Northwood, HA6 2ET

Director31 December 2000Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director04 April 2013Active
Gables Farm, Main Street, Long Whatton, Loughborough, LE12 5DF

Director01 March 1996Active
The Old Vicarage, Butterton, Leek, ST13 7SY

Director18 December 1992Active
7 The Grange, Enborne, Newbury, RG14 6RJ

Director07 November 2000Active
10 Stewart Drive, Clarkston, Glasgow, G76 7EZ

Director31 December 2000Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director04 April 2013Active
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ

Director04 April 2013Active
2 Cedar Grove, Winchcombe, Cheltenham, GL54 5BD

Director31 December 2000Active
Millfields Road, Ettingshall, Wolverhampton, WV4 6JP

Director31 March 2005Active

People with Significant Control

Tarmac Holdings 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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-09-12Address

Move registers to sail company with new address.

Download
2022-09-09Address

Move registers to sail company with new address.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-08-22Address

Change sail address company with new address.

Download
2022-08-18Officers

Change corporate secretary company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-15Address

Change registered office address company with date old address new address.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.