Briggs Amasco Curtainwall Limited BIRMINGHAM


Founded in 1934, Briggs Amasco Curtainwall, classified under reg no. 00284505 is an active company. Currently registered at Ground Floor T3 Trinity Park B37 7ES, Birmingham the company has been in the business for 90 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 13th Apr 2007 Briggs Amasco Curtainwall Limited is no longer carrying the name Dow Mac.

The firm has one director. Ruth B., appointed on 30 September 2022. There are currently no secretaries appointed. At present 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.

Briggs Amasco Curtainwall 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 00284505
Date of Incorporation Thu, 8th Feb 1934
Industry Dormant Company
End of financial Year 31st December
Company age 90 years old
Account next due date Mon, 30th Sep 2024 (155 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

David W.

Position: Director

Resigned: 30 December 1993

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

Deborah G.

Position: Director

Appointed: 28 June 2013

Resigned: 20 November 2013

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 28 June 2013

Resigned: 27 August 2015

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: 28 November 2000

Resigned: 29 June 2013

Tarmac Nominees Two Limited

Position: Corporate Director

Appointed: 17 December 1999

Resigned: 29 June 2013

Tarmac Nominees Limited

Position: Corporate Director

Appointed: 17 December 1999

Resigned: 29 June 2013

Andrew S.

Position: Secretary

Appointed: 29 October 1999

Resigned: 28 November 2000

Harry G.

Position: Secretary

Appointed: 12 March 1996

Resigned: 29 October 1999

Andrew S.

Position: Director

Appointed: 01 January 1996

Resigned: 17 December 1999

Christopher K.

Position: Director

Appointed: 01 January 1996

Resigned: 17 December 1999

James M.

Position: Director

Appointed: 14 February 1994

Resigned: 01 January 1996

Bernard S.

Position: Director

Appointed: 14 February 1994

Resigned: 01 January 1996

Brian P.

Position: Director

Appointed: 14 February 1994

Resigned: 01 January 1996

Geoffrey C.

Position: Director

Appointed: 14 February 1994

Resigned: 01 January 1996

James M.

Position: Secretary

Appointed: 31 January 1994

Resigned: 12 March 1996

Christopher W.

Position: Director

Appointed: 20 October 1993

Resigned: 26 March 1995

Michael C.

Position: Director

Appointed: 01 July 1993

Resigned: 13 December 1993

Edward M.

Position: Director

Appointed: 12 February 1993

Resigned: 09 December 1993

William O.

Position: Director

Appointed: 12 February 1993

Resigned: 07 April 1995

Alan D.

Position: Director

Appointed: 01 August 1991

Resigned: 31 July 1993

Roger T.

Position: Director

Appointed: 01 August 1991

Resigned: 18 December 1993

Stephen W.

Position: Director

Appointed: 01 August 1991

Resigned: 01 July 1993

Paul B.

Position: Director

Appointed: 01 August 1991

Resigned: 10 February 1993

Graham L.

Position: Director

Appointed: 01 August 1991

Resigned: 12 February 1993

Robert C.

Position: Director

Appointed: 01 August 1991

Resigned: 31 October 1992

Christopher M.

Position: Director

Appointed: 25 March 1991

Resigned: 31 August 1994

Harry G.

Position: Secretary

Appointed: 25 March 1991

Resigned: 31 January 1994

People with significant control

The register of PSCs 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 Industrial Products 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 24 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tarmac Industrial Products 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 558320
Notified on 6 April 2016
Ceased on 24 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dow Mac April 13, 2007
Briggs Amasco Curtainwall March 21, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 5th, September 2023
Free Download (2 pages)

Company search