Tarmac Group Limited BIRMINGHAM


Founded in 1999, Tarmac Group, classified under reg no. 03751525 is an active company. Currently registered at Ground Floor T3 Trinity Park B37 7ES, Birmingham the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1999/07/28 Tarmac Group Limited is no longer carrying the name Tarmac Group PLC.

The firm has one director. Ruth B., appointed on 30 September 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tarmac Group Limited Address / Contact

Office Address Ground Floor T3 Trinity Park
Office Address2 Bickenhill Lane
Town Birmingham
Post code B37 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03751525
Date of Incorporation Fri, 9th Apr 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Ruth B.

Position: Director

Appointed: 30 September 2022

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 28 June 2013

Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 28 June 2013

Richard W.

Position: Director

Appointed: 09 April 2021

Resigned: 30 September 2022

Michael C.

Position: Director

Appointed: 15 March 2016

Resigned: 09 April 2021

Fiona P.

Position: Director

Appointed: 04 April 2014

Resigned: 15 March 2016

Deborah G.

Position: Director

Appointed: 28 June 2013

Resigned: 20 November 2013

John B.

Position: Secretary

Appointed: 30 November 2012

Resigned: 29 June 2013

Andrew B.

Position: Director

Appointed: 03 September 2012

Resigned: 04 April 2014

Guy Y.

Position: Director

Appointed: 21 January 2011

Resigned: 29 June 2013

Terence L.

Position: Director

Appointed: 21 December 2010

Resigned: 29 June 2013

Rupert B.

Position: Director

Appointed: 18 May 2009

Resigned: 10 April 2012

David W.

Position: Director

Appointed: 12 December 2006

Resigned: 29 May 2009

James S.

Position: Secretary

Appointed: 12 December 2006

Resigned: 30 November 2012

Karim H.

Position: Director

Appointed: 31 March 2005

Resigned: 21 December 2010

Simon T.

Position: Director

Appointed: 29 July 2004

Resigned: 13 April 2007

Geoffrey W.

Position: Secretary

Appointed: 13 May 2002

Resigned: 12 December 2006

James S.

Position: Secretary

Appointed: 30 March 2001

Resigned: 13 May 2002

Kenneth R.

Position: Director

Appointed: 13 March 2000

Resigned: 30 November 2002

David C.

Position: Director

Appointed: 13 March 2000

Resigned: 16 May 2005

James E.

Position: Director

Appointed: 13 March 2000

Resigned: 31 December 2003

Robert R.

Position: Director

Appointed: 13 March 2000

Resigned: 12 December 2006

Peter R.

Position: Director

Appointed: 13 March 2000

Resigned: 29 June 2001

Anthony L.

Position: Director

Appointed: 13 March 2000

Resigned: 31 August 2005

Peter W.

Position: Director

Appointed: 13 March 2000

Resigned: 01 September 2008

Thomas C.

Position: Director

Appointed: 13 March 2000

Resigned: 17 July 2002

Anthony T.

Position: Director

Appointed: 13 March 2000

Resigned: 29 July 2004

Francis J.

Position: Director

Appointed: 13 March 2000

Resigned: 31 March 2005

Michael G.

Position: Director

Appointed: 30 July 1999

Resigned: 14 March 2000

John B.

Position: Director

Appointed: 29 July 1999

Resigned: 03 February 2004

Anthony G.

Position: Director

Appointed: 24 May 1999

Resigned: 14 March 2000

Roger D.

Position: Director

Appointed: 24 May 1999

Resigned: 14 March 2000

John B.

Position: Director

Appointed: 24 May 1999

Resigned: 14 March 2000

Christopher B.

Position: Director

Appointed: 09 April 1999

Resigned: 13 March 2000

Andrew S.

Position: Secretary

Appointed: 09 April 1999

Resigned: 30 March 2001

Roy H.

Position: Director

Appointed: 09 April 1999

Resigned: 13 March 2000

Neville S.

Position: Director

Appointed: 09 April 1999

Resigned: 29 July 1999

John B.

Position: Director

Appointed: 09 April 1999

Resigned: 20 April 1999

George B.

Position: Director

Appointed: 09 April 1999

Resigned: 20 April 1999

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 09 April 1999

Resigned: 09 April 1999

Hackwood Secretaries Limited

Position: Corporate Nominee Director

Appointed: 09 April 1999

Resigned: 09 April 1999

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Tarmac Trading Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Tarmac Holdings Limited that entered Birmingham, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tarmac Trading Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority United Kingdom (England)
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 453791
Notified on 17 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tarmac Holdings Limited

Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07533961
Notified on 6 April 2016
Ceased on 17 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tarmac Group PLC July 28, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Reregistration Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 12th, October 2023
Free Download (2 pages)

Company search