Tilcon (north) Limited BIRMINGHAM


Tilcon (north) started in year 1999 as Private Limited Company with registration number 03734636. The Tilcon (north) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Birmingham at Ground Floor T3 Trinity Park. Postal code: B37 7ES. Since 2000/01/05 Tilcon (north) Limited is no longer carrying the name Tilcon Northern.

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.

Tilcon (north) 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 03734636
Date of Incorporation Wed, 17th Mar 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (136 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

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 15 August 2016

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 28 June 2013

Richard W.

Position: Director

Appointed: 09 April 2021

Resigned: 30 September 2022

Michael C.

Position: Director

Appointed: 27 August 2015

Resigned: 09 April 2021

Fiona P.

Position: Director

Appointed: 04 April 2014

Resigned: 15 March 2016

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 28 June 2013

Resigned: 27 August 2015

Deborah G.

Position: Director

Appointed: 28 June 2013

Resigned: 20 November 2013

Andrew B.

Position: Director

Appointed: 03 September 2012

Resigned: 04 April 2014

James S.

Position: Director

Appointed: 11 June 2010

Resigned: 14 December 2012

David G.

Position: Director

Appointed: 18 May 2009

Resigned: 11 June 2010

Christopher R.

Position: Director

Appointed: 17 January 2008

Resigned: 18 May 2009

Tarmac Nominees Two Limited

Position: Corporate Secretary

Appointed: 06 September 2005

Resigned: 29 June 2013

Tarmac Nominees Limited

Position: Corporate Director

Appointed: 30 August 2005

Resigned: 29 June 2013

Tarmac Nominees Two Limited

Position: Corporate Director

Appointed: 30 August 2005

Resigned: 29 June 2013

John L.

Position: Secretary

Appointed: 17 June 2004

Resigned: 06 September 2005

Robert B.

Position: Director

Appointed: 19 March 2001

Resigned: 05 August 2005

Robert B.

Position: Secretary

Appointed: 19 March 2001

Resigned: 17 June 2004

Basil L.

Position: Director

Appointed: 19 March 2001

Resigned: 30 August 2005

Everdirector Limited

Position: Nominee Director

Appointed: 17 March 1999

Resigned: 19 March 2001

Eversecretary Limited

Position: Nominee Secretary

Appointed: 17 March 1999

Resigned: 19 March 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Tarmac Trading Limited from Birmingham, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

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 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tilcon Northern January 5, 2000
Ever 1152 April 26, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 20th, June 2023
Free Download (2 pages)

Company search