TARMAC UK LIMITED

Ground Floor T3 Trinity Park Ground Floor T3 Trinity Park, Birmingham, B37 7ES, United Kingdom
StatusACTIVE
Company No.00089355
CategoryPrivate Limited Company
Incorporated03 Jul 1906
Age117 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

TARMAC UK LIMITED is an active private limited company with number 00089355. It was incorporated 117 years, 10 months, 19 days ago, on 03 July 1906. The company address is Ground Floor T3 Trinity Park Ground Floor T3 Trinity Park, Birmingham, B37 7ES, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2023

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tarmac Trading Limited

Notification date: 2023-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2023

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-24

Psc name: Tarmac Uk Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Ruth Sarah Button

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Wood

Termination date: 2022-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Sep 2022

Category: Address

Type: AD03

New address: 1 Chamberlain Square Cs Birmingham B3 3AX

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-15

Psc name: Tarmac Uk Holdings Limited

Documents

View document PDF

Change sail address company with new address

Date: 22 Aug 2022

Category: Address

Type: AD02

New address: 1 Chamberlain Square Cs Birmingham B3 3AX

Documents

View document PDF

Change corporate director company with change date

Date: 19 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Tarmac Directors (Uk) Limited

Change date: 2022-08-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-08-15

Officer name: Tarmac Secretaries (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-15

Old address: Portland House Bickenhill Lane Solihull Birmingham B37 7BQ

New address: Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Wood

Appointment date: 2021-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Choules

Termination date: 2021-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-21

Officer name: Mr Michael John Choules

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Choules

Change date: 2017-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Appoint corporate director company with name date

Date: 21 Oct 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-08-15

Officer name: Tarmac Directors (Uk) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Choules

Change date: 2016-06-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2016-04-29

Documents

View document PDF

Legacy

Date: 29 Apr 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Apr 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/04/16

Documents

View document PDF

Resolution

Date: 29 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-15

Officer name: Fiona Puleston Penhallurick

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 08 Sep 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-27

Officer name: Lafarge Tarmac Directors (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-27

Officer name: Mr Michael John Choules

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Aug 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-08-27

Officer name: Lafarge Tarmac Secretaries (Uk) Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bolter

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Puleston Penhallurick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Apr 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lafarge Secretaries (Uk) Limited

Change date: 2014-03-28

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Christopher Bolter

Change date: 2013-12-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Old address: Millfields Road Ettingshall Wolverhampton WV4 6JP

Change date: 2013-12-03

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Grimason

Documents

View document PDF

Statement of companys objects

Date: 02 Sep 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 02 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarmac Nominees Two Limited

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tarmac Nominees Two Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lafarge Secretaries (Uk) Limited

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarmac Nominees Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Lafarge Tarmac Directors (Uk) Limited

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Grimason

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stirk

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Christopher Bolter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Richard Stirk

Change date: 2010-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Grady

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Richard Stirk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Tarmac Nominees Two Limited

Documents

View document PDF

Change corporate director company with change date

Date: 28 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Tarmac Nominees Limited

Documents

View document PDF

Change corporate director company with change date

Date: 28 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Tarmac Nominees Two Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed david anthony grady

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher reynolds

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Certificate change of name company

Date: 03 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed site mixed concrete LIMITED\certificate issued on 03/05/07

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tarmac uk LIMITED\certificate issued on 21/03/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 28 Jun 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AAMD

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

ASTON ELECTRONICS LIMITED

MELBOURNE HOUSE STAFFORD ROAD,STONE,ST15 0BH

Number:07631102
Status:ACTIVE
Category:Private Limited Company

BOLEYN SUPPORT SERVICES LIMITED

APT 2 ST JAMES HOUSE,PETERBOROUGH,PE1 1WJ

Number:09327726
Status:ACTIVE
Category:Private Limited Company

COMMUNICATORS TRAINING ASSOCIATES LIMITED

8 STONELEIGH COURT,DARLINGTON,DL5 4TL

Number:04276701
Status:ACTIVE
Category:Private Limited Company

EASTGLADE AUTOS LIMITED

7 PLAZA PARADE,LONDON,NW6 5RP

Number:05000964
Status:ACTIVE
Category:Private Limited Company

HAGGAI IT LIMITED

4 THE HAYWAIN,SOUTH MILFORD,LS25 5GE

Number:11113781
Status:ACTIVE
Category:Private Limited Company

MILL HOUSE GARDENING LIMITED

KEEPERS COTTAGE,RIPON,HG4 5LW

Number:10295095
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source