EAST COAST SLAG PRODUCTS LIMITED

Ground Floor T3 Trinity Park Ground Floor T3 Trinity Park, Birmingham, B37 7ES, United Kingdom
StatusACTIVE
Company No.00330538
CategoryPrivate Limited Company
Incorporated07 Aug 1937
Age86 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

EAST COAST SLAG PRODUCTS LIMITED is an active private limited company with number 00330538. It was incorporated 86 years, 9 months, 14 days ago, on 07 August 1937. 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: 30 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Capital

Type: SH19

Capital : 2 GBP

Date: 2023-11-17

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Capital

Type: SH19

Capital : 2.00 GBP

Date: 2023-11-17

Documents

View document PDF

Legacy

Date: 17 Nov 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/11/23

Documents

View document PDF

Legacy

Date: 17 Nov 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 17 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Mason

Appointment date: 2023-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Smith

Termination date: 2023-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 10 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: 25 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: 07 Dec 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-29

Officer name: Mr David Smith

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-29

Officer name: John Kerr Lindsay

Documents

View document PDF

Accounts with accounts type full

Date: 06 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: 14 Sep 2022

Category: Address

Type: AD03

New address: 1 Chamberlain Square Cs Birmingham B3 3AX

Documents

View document PDF

Change sail address company with new address

Date: 24 Aug 2022

Category: Address

Type: AD02

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

Change date: 2022-08-15

Psc name: Tarmac Trading Limited

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 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 no updates

Date: 24 Jan 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 full

Date: 08 Dec 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: 10 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-04

Officer name: Martin Kenneth Riley

Documents

View document PDF

Confirmation statement with no updates

Date: 25 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: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Kerr Lindsay

Appointment date: 2019-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Francis William Cottrell

Termination date: 2019-07-15

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

Resolution

Date: 09 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 09 Jan 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 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 full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Auditors resignation limited company

Date: 11 Feb 2016

Category: Auditors

Type: AA03

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 23 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

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: 12 May 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 May 2014

Action Date: 15 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-04-15

Officer name: Lafarge Secretaries (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Address

Type: AD01

Old address: , Millfields Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JP

Change date: 2014-01-02

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Grimason

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 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: 28 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Young

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Grimason

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Last

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Joel

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bolter

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lafarge Secretaries (Uk) Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Lafarge Tarmac Directors (Uk) Limited

Documents

View document PDF

Termination secretary company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Bradshaw

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Francis William Cottrell

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Riley

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

Appoint person secretary company with name

Date: 06 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Richard Bradshaw

Documents

View document PDF

Accounts with accounts type full

Date: 01 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: 30 Jul 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Wilson Joel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Franklin Young

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johannes Serfontein

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

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

Change date: 2010-09-17

Officer name: James Richard Stirk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 17 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-17

Officer name: Mr Terence Robert Last

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: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / johannes serfontein / 18/05/2009

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / johannes serfontein / 01/08/2006

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/08; full list of members

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: 10 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ALKAME LIMITED

TRELOWARN SEATON PARK,TORPOINT,PL11 3JF

Number:08003545
Status:ACTIVE
Category:Private Limited Company

ASP HOMES LTD

96F COBDEN AVENUE,SOUTHAMPTON,SO18 1FS

Number:08569500
Status:ACTIVE
Category:Private Limited Company

LINA PROPERTY MANAGEMENT LIMITED

46 MALLARD WAY,LONDON,NW9 8JH

Number:09012359
Status:ACTIVE
Category:Private Limited Company

READING ROVERS LIMITED

GREAT KNOLLYS STREET,BERKSHIRE,RG1 7HH

Number:01919290
Status:ACTIVE
Category:Private Limited Company

RS ENVIRONMENT CUSTODIAN LIMITED

32 DDOLE ROAD INDUSTRIAL ESTATE,LLANDRINDOD WELLS,LD1 6DF

Number:07382853
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUCHWORKS LTD

WHITEFRIARS,BRISTOL,BS1 2NT

Number:06078420
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