UKBizDB.co.uk

TARMAC UK HOLDINGS LIMITED

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

This company is commonly known as Tarmac Uk Holdings Limited. The company was founded 43 years ago and was given the registration number 01518970. 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 UK HOLDINGS LIMITED
Company Number:01518970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1980
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
126 Grove Park, London, SE5 8LD

Secretary21 February 1996Active
9 Glanrafon Flats, Southsea, Wrexham, LL11 5NS

Secretary06 May 1994Active
69 Northolt Road, South Harrow, HA2 0LP

Secretary01 March 1995Active
Avalon 12 Noctorum Avenue, Birkenhead, L43 9SA

Secretary03 May 1993Active
Westgate, Noctorum Lane,Noctorum, Wirral, L43 9UA

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

Secretary01 March 1996Active
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP

Corporate Secretary03 February 2004Active
Avondale Whitchurch Road, Christleton, Chester, CH3 6AE

Director-Active
21 Shaplands, Stoke Bishop, Bristol, BS9 1AY

Director01 March 1995Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director03 September 2012Active
126 Grove Park, London, SE5 8LD

Director01 March 1995Active
4 Parkers Court, Coven, Wolverhampton, WV9 5JZ

Director01 March 1996Active
Sunnyside, North St Winkfield, Windsor, SL4 4SY

Director01 March 1995Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director27 August 2015Active
Ysbytty Farm, Caeathro, Caernarfon, LL55 2TG

Director-Active
20, Sandhills Road, Barnt Green, Birmingham, B45 8NR

Director18 May 2009Active
The Rubble Hole, Little London Kings Court, Stroud, GL5 5DX

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

Director28 June 2013Active
Lower Carden Hall, Malpas, SY14 7HW

Director-Active
Tilstone Lodge, Tilstone Fearnall, Tarporley, CW6 9HS

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

Director01 March 1996Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

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

Director17 January 2008Active
Old Passage House, Passage Road Aust, Bristol, BS35 4BG

Director01 March 1995Active
21 Wentworth Road, Four Oaks, Sutton Coldfield, B74 2SD

Director01 March 1996Active
Millfields Road, Ettingshall, Wolverhampton, WV4 6JP

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

Director01 March 1996Active
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 Director02 February 2004Active
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, England, WV4 6JP

Corporate Director02 February 2004Active

People with Significant Control

Tarmac Trading Limited
Notified on:24 April 2023
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
Tarmac Minerals 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Accounts with accounts type dormant.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Confirmation 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
2022-09-08Persons 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 secretary company with change date.

Download
2022-08-19Officers

Change corporate 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
2022-02-02Confirmation 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
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type dormant.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.