UKBizDB.co.uk

TARMEC LIMITED

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

This company is commonly known as Tarmec Limited. The company was founded 42 years ago and was given the registration number 01576862. The firm's registered office is in EARLS COLNE. You can find them at Unit 1 Riverside Business Park, Station Road, Earls Colne, Colchester. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:TARMEC LIMITED
Company Number:01576862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1981
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 1 Riverside Business Park, Station Road, Earls Colne, Colchester, CO6 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Station Road, Earls Colne, Colchester, CO6 2RH

Secretary-Active
Riverside House, Station Road, Earls Colne, Colchester, CO6 2RH

Director-Active
Riverside House, Station Road, Earls Colne, Colchester, England, CO6 2ER

Director04 November 2013Active
50, Park Lane, Earls Colne, Colchester, England, CO6 2RH

Director04 November 2013Active
29 Vellacotts, Broomfield, CM1 7EA

Director-Active
Scotsfield House 56 Patching Hall Lane, Chelmsford, CM1 4DA

Director-Active
21 Station Road, Earls Colne, Colchester, CO6 2ER

Director16 December 1999Active
Chelmers Back Lane, Little Waltham, Chelmsford, CM3 3LX

Director-Active

People with Significant Control

Mrs Julia Meecham Klein
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:357, Kingsway, Hove, England, BN3 4PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Claire Meecham Broadbent
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:50, Park Lane, Colchester, England, CO6 2RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 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
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Address

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

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Resolution

Resolution.

Download
2020-11-30Capital

Capital allotment shares.

Download
2020-11-30Incorporation

Memorandum articles.

Download
2020-05-20Mortgage

Mortgage satisfy charge full.

Download
2020-05-20Mortgage

Mortgage satisfy charge full.

Download
2020-05-20Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Persons with significant control

Change to a person with significant control.

Download
2019-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Persons with significant control

Change to a person with significant control.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.