UKBizDB.co.uk

VAL DE TRAVERS ASPHALTE LIMITED

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

This company is commonly known as Val De Travers Asphalte Limited. The company was founded 153 years ago and was given the registration number 00005292. 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:VAL DE TRAVERS ASPHALTE LIMITED
Company Number:00005292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1871
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
Bywaters Mill Lane, Pannal, Harrogate, HG3 1JY

Secretary-Active
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
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, WV4 6JP

Corporate Secretary11 April 2002Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director03 September 2012Active
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
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director27 August 2015Active
20, Sandhills Road, Barnt Green, Birmingham, B45 8NR

Director18 May 2009Active
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ

Director28 June 2013Active
The Artists House, Station Road Goring On Thames, Reading, RG8 9HA

Director13 May 1999Active
Badgers Riverview Road, Pangbourne, Reading, RG8 7AU

Director02 January 1997Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

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

Director17 January 2008Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director15 August 2016Active
Millfields Road, Ettingshall, Wolverhampton, WV4 6JP

Director11 June 2010Active
Greenhill, Serpentine Road, Sevenoaks, TN13 3XP

Director27 September 1999Active
Tollgate Cottage, Turners Hill Road, Crawley Down, RH10 4HG

Director01 March 1995Active
Grassfield Court, Low Wath Road, Pateley Bridge, HG3 5HL

Director-Active
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, WV4 6JP

Corporate Director11 April 2002Active
C/O Tarmac Plc, Millfields Road, Ettingshall, Wolverhampton, WV4 6JP

Corporate Director11 April 2002Active

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
Tilcon 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
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-09-14Address

Move registers to sail company with new address.

Download
2022-08-26Persons 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 corporate secretary company with change date.

Download
2022-08-18Officers

Change corporate director company with change date.

Download
2022-08-15Address

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

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-05-10Officers

Termination director company with name termination date.

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
2020-09-02Accounts

Accounts with accounts type dormant.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.