TARMAC LIMITED

Address:
Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

TARMAC LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05560273. The registration start date is September 12, 2005. The current status is Active.

Company Overview

Company Number 05560273
Company Name TARMAC LIMITED
Registered Address Portland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-09-12
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-26
Returns Last Update 2016-06-28
Confirmation Statement Due Date 2021-03-07
Confirmation Statement Last Update 2020-01-24
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address PORTLAND HOUSE BICKENHILL LANE
SOLIHULL
Post Town BIRMINGHAM
Post Code B37 7BQ

Companies with the same location

Entity Name Office Address
ABERTHAW CEMENT LIMITED Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
TARMAC SHELFCO 3 LIMITED Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ, United Kingdom
TARMAC TRUSTEES LIMITED Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ, United Kingdom
TARMAC SERVICES LIMITED Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
CRH ROMANIA HOLDINGS UK LIMITED Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ, England
TARMAC BRISTOL RECYCLED AGGREGATES LIMITED Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
LTM CREWING SERVICES LIMITED Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
ELSTOW ASPHALT LIMITED Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
LAL-GRS LIMITED Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
HARLOW ASPHALT LIMITED Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TARMAC SECRETARIES (UK) LIMITED Secretary (Active) Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ /
4 January 2010
/
CHOULES, Michael John Director (Active) Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ October 1960 /
27 August 2015
British /
England
Accountant
TARMAC DIRECTORS (UK) LIMITED Director (Active) Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ /
15 August 2016
/
CAMPBELL, Michael Patrick Secretary (Resigned) 26 Woodlea Avenue, Lutterworth, Leicestershire, LE17 4TU /
12 September 2005
/
ELLIOTT, Raymond Alfred Secretary (Resigned) 4 Church Close, Rushton, Kettering, Northamptonshire, NN14 1SB /
11 November 2005
/
GRIMASON, Deborah Secretary (Resigned) Rosa's Cottage, 13 Church Road, Warboys, Cambridgeshire, PE28 2RJ /
13 April 2007
/
MOTTRAM, Clive Jonathan Secretary (Resigned) Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, Leicestershire, United Kingdom, LE7 1PL /
19 June 2009
/
BOLTER, Andrew Christopher Director (Resigned) Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ December 1970 /
28 March 2013
British /
England
Accountant
CAMPBELL, Michael Patrick Director (Resigned) 26 Woodlea Avenue, Lutterworth, Leicestershire, LE17 4TU July 1969 /
12 September 2005
Irish /
United Kingdom
Accountant
CLARKE, Paul Antony Director (Resigned) 6 Clough Grove, Outhtibridge, Sheffield, South Yorkshire, S35 0JX June 1971 /
12 September 2005
British /
England
Surveyor
COLLIGNON, Marie-Cecile Director (Resigned) Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ September 1976 /
1 September 2011
French /
France
Solicitor
ELLIOTT, Raymond Alfred Director (Resigned) 4 Church Close, Rushton, Kettering, Northamptonshire, NN14 1SB December 1947 /
11 November 2005
British /
Company Solicitor
FENNELL, Sonia Director (Resigned) Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, Leicestershire, LE7 1PL July 1959 /
7 June 2010
British /
United Kingdom
Chartered Secretary
GRIMASON, Deborah Director (Resigned) Portland House, Bickenhill Lane, Solihuill, West Midlands, United Kingdom, B37 7BQ March 1963 /
1 January 2012
British /
United Kingdom
Solicitor
GRIMASON, Deborah Director (Resigned) Rosa's Cottage, 13 Church Road, Warboys, Cambridgeshire, PE28 2RJ March 1963 /
13 April 2007
British /
United Kingdom
Legal Dir & Co Secretary
LANYON, Phillip Thomas Edward Director (Resigned) Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, Leicestershire, United Kingdom, LE7 1PL September 1964 /
16 August 2010
British /
United Kingdom
Director Of Uk Financial Shared Services
MILLS, Peter William Joseph Director (Resigned) Regent House, Dorking, Surrey, United Kingdom, RH4 1TH April 1953 /
11 November 2005
British /
England
Director Of Financial Services
MOTTRAM, Clive Jonathan Director (Resigned) Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, Leicestershire, United Kingdom, LE7 1PL April 1959 /
15 June 2009
British /
England
Legal Director & Company Secretary
PENHALLURICK, Fiona Puleston Director (Resigned) Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ December 1967 /
4 April 2014
British /
England
Company Director
POWELL, Rebecca Joan Director (Resigned) Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, Leicestershire, United Kingdom, LE7 1PL July 1972 /
5 January 2011
British /
United Kingdom
Solicitor
LAFARGE TARMAC DIRECTORS (UK) LIMITED Director (Resigned) Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ /
1 February 2010
/

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B37 7BQ
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on TARMAC LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches