TARMAC HOLDINGS (THL) LIMITED

Ground Floor T3 Trinity Park Ground Floor T3 Trinity Park, Birmingham, B37 7ES, United Kingdom
StatusACTIVE
Company No.00132583
CategoryPrivate Limited Company
Incorporated16 Nov 1913
Age110 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

TARMAC HOLDINGS (THL) LIMITED is an active private limited company with number 00132583. It was incorporated 110 years, 5 months, 28 days ago, on 16 November 1913. The company address is Ground Floor T3 Trinity Park Ground Floor T3 Trinity Park, Birmingham, B37 7ES, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 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: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 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: 25 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Francis William Cottrell

Appointment date: 2022-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 09 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: 24 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tarmac Trading Limited

Change date: 2022-08-15

Documents

View document PDF

Change sail address company with new address

Date: 19 Aug 2022

Category: Address

Type: AD02

New address: 1 Chamberlain Square Cs Birmingham B3 3AX

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

Officer name: Tarmac Secretaries (Uk) Limited

Change date: 2022-08-15

Documents

View document PDF

Change corporate director company with change date

Date: 18 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 registered office address company with date old address new address

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Address

Type: AD01

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

Change date: 2022-08-15

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

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2021

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-17

Psc name: Tarmac Trading Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2021

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-17

Psc name: Tarmac Group Limited

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2021

Action Date: 30 Nov 2021

Category: Capital

Type: SH01

Capital : 1.50 GBP

Date: 2021-11-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2021-12-06

Documents

View document PDF

Legacy

Date: 06 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/12/21

Documents

View document PDF

Resolution

Date: 06 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 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

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-09

Officer name: Mr John Michael Delaney

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 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 full

Date: 05 Oct 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

Officer name: Mr Michael John Choules

Change date: 2019-11-21

Documents

View document PDF

Accounts with accounts type small

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: 28 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 small

Date: 18 Sep 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: 30 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 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

Change date: 2016-06-01

Officer name: Mr Michael John Choules

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 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

Auditors resignation limited company

Date: 11 Feb 2016

Category: Auditors

Type: AA03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Franklin Young

Termination date: 2015-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Sep 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-08-03

Officer name: Lafarge Tarmac Secretaries (Uk) Limited

Documents

View document PDF

Change corporate director company with change date

Date: 24 Sep 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-08-03

Officer name: Lafarge Tarmac Directors (Uk) Limited

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tarmac holdings LIMITED\certificate issued on 03/08/15

Documents

View document PDF

Change of name notice

Date: 03 Aug 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Legacy

Date: 15 Dec 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2014-12-15

Documents

View document PDF

Legacy

Date: 15 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/12/14

Documents

View document PDF

Resolution

Date: 15 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Choules

Appointment date: 2014-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 May 2014

Action Date: 30 Jun 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lafarge Secretaries (Uk) Limited

Change date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bolter

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Puleston Penhallurick

Documents

View document PDF

Appoint corporate director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Lafarge Tarmac Directors (Uk) Limited

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Last

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

Change date: 2013-12-03

Officer name: Mr Andrew Christopher Bolter

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-02

Old address: C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP

Documents

View document PDF

Statement of companys objects

Date: 09 Oct 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lafarge Secretaries (Uk) Limited

Documents

View document PDF

Termination secretary company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Bradshaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Richard Bradshaw

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Stirk

Documents

View document PDF

Accounts with accounts type full

Date: 03 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: 01 Aug 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Franklin Young

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Burne

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 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: 05 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karim Hajjar

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Robert Last

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: James Richard Stirk

Change date: 2010-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Rupert Burne

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karim Hajjar

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

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: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director clive james

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john davies

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director terence last

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david weston

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alexander roentgen

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

CAPITAZONE LIMITED

105 ST PETERS STREET,ST ALBANS,AL1 3EJ

Number:05210175
Status:LIQUIDATION
Category:Private Limited Company

JDB LOGISTICS LIMITED

36 WYRE GROVE,MIDDLSEX,HA8 8UW

Number:06231314
Status:ACTIVE
Category:Private Limited Company

MANUEL BRAVO PROJECT

SUITE 6, UNITY BUSINESS CENTRE,LEEDS,LS7 1AB

Number:08578469
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

QUIDNET INDUSTRIAL PARTNERS LIMITED

14 BERKELEY STREET,LONDON,W1J 8DX

Number:11268746
Status:ACTIVE
Category:Private Limited Company

RIVER WHEELS LIMITED

SUITE 5 BRIGHTWATER HOUSE,RINGWOOD,BH24 1AP

Number:05319662
Status:ACTIVE
Category:Private Limited Company

TOPLINE FABRICATIONS (HAYES) LIMITED

WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:07817530
Status:LIQUIDATION
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