Fosroc Mining & Tunnelling Ltd. TAMWORTH


Fosroc Mining & Tunnelling started in year 1981 as Private Limited Company with registration number 01578710. The Fosroc Mining & Tunnelling company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Tamworth at Drayton House Drayton Manor Business Park. Postal code: B78 3XN.

The firm has 3 directors, namely Carl P., Robert B. and Lawrence G.. Of them, Lawrence G. has been with the company the longest, being appointed on 6 June 2016 and Carl P. has been with the company for the least time - from 12 January 2023. 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.

Fosroc Mining & Tunnelling Ltd. Address / Contact

Office Address Drayton House Drayton Manor Business Park
Office Address2 Coleshill Road,
Town Tamworth
Post code B78 3XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01578710
Date of Incorporation Fri, 7th Aug 1981
Industry Activities of head offices
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Carl P.

Position: Director

Appointed: 12 January 2023

Robert B.

Position: Director

Appointed: 24 March 2022

Lawrence G.

Position: Director

Appointed: 06 June 2016

John W.

Position: Director

Appointed: 10 November 2015

Resigned: 31 December 2023

Douglas J.

Position: Director

Appointed: 02 December 2013

Resigned: 17 March 2022

Anna M.

Position: Secretary

Appointed: 03 July 2012

Resigned: 10 April 2014

Susan F.

Position: Director

Appointed: 21 May 2012

Resigned: 02 December 2013

Braden H.

Position: Director

Appointed: 21 November 2011

Resigned: 21 June 2016

Jonathan B.

Position: Secretary

Appointed: 01 November 2011

Resigned: 19 June 2012

Wayne Z.

Position: Director

Appointed: 01 June 2010

Resigned: 03 July 2015

Wayne T.

Position: Director

Appointed: 05 August 2009

Resigned: 31 May 2012

Tony G.

Position: Director

Appointed: 27 August 2008

Resigned: 21 November 2011

Peter E.

Position: Director

Appointed: 26 August 2008

Resigned: 01 June 2010

Cr Secretaries Limited

Position: Corporate Secretary

Appointed: 07 July 2008

Resigned: 01 November 2011

Philippe R.

Position: Director

Appointed: 01 December 2007

Resigned: 31 August 2009

Peter E.

Position: Director

Appointed: 14 December 2006

Resigned: 10 December 2007

Roger B.

Position: Secretary

Appointed: 28 November 2006

Resigned: 08 July 2008

Roger B.

Position: Director

Appointed: 28 November 2006

Resigned: 08 July 2008

Andrew G.

Position: Director

Appointed: 17 October 2005

Resigned: 11 July 2008

Brian S.

Position: Director

Appointed: 17 October 2005

Resigned: 01 December 2006

Brian S.

Position: Secretary

Appointed: 17 October 2005

Resigned: 01 December 2006

Peter C.

Position: Director

Appointed: 17 October 2005

Resigned: 14 December 2006

Brian W.

Position: Secretary

Appointed: 18 November 2004

Resigned: 17 October 2005

James H.

Position: Director

Appointed: 31 December 2002

Resigned: 17 October 2005

Anthony R.

Position: Secretary

Appointed: 31 December 2002

Resigned: 18 November 2004

Fitriani H.

Position: Director

Appointed: 31 December 2002

Resigned: 17 October 2005

Rebecca W.

Position: Secretary

Appointed: 12 April 2001

Resigned: 31 December 2002

Adel S.

Position: Director

Appointed: 25 February 2000

Resigned: 31 December 2002

Alan G.

Position: Director

Appointed: 25 February 2000

Resigned: 31 December 2002

Gordon K.

Position: Director

Appointed: 19 July 1999

Resigned: 15 April 2002

Pee K.

Position: Director

Appointed: 01 June 1999

Resigned: 01 January 2000

Nigel H.

Position: Director

Appointed: 02 November 1998

Resigned: 18 February 2000

Paul D.

Position: Director

Appointed: 01 February 1998

Resigned: 02 November 1998

David C.

Position: Director

Appointed: 15 January 1996

Resigned: 01 February 1998

John P.

Position: Director

Appointed: 20 March 1995

Resigned: 19 July 1999

Christopher A.

Position: Director

Appointed: 20 March 1995

Resigned: 30 September 1999

Chuen L.

Position: Director

Appointed: 20 March 1995

Resigned: 30 November 1998

Andrew S.

Position: Director

Appointed: 20 March 1995

Resigned: 22 June 1996

Wai C.

Position: Director

Appointed: 20 March 1995

Resigned: 31 August 1998

Alan B.

Position: Secretary

Appointed: 16 March 1995

Resigned: 01 May 2001

Edward P.

Position: Director

Appointed: 16 March 1995

Resigned: 20 March 1995

Jason K.

Position: Director

Appointed: 16 March 1995

Resigned: 20 March 1995

George P.

Position: Director

Appointed: 01 July 1993

Resigned: 31 July 1994

Peter B.

Position: Director

Appointed: 19 July 1992

Resigned: 16 March 1995

Anthony J.

Position: Director

Appointed: 19 July 1992

Resigned: 01 July 1993

James B.

Position: Director

Appointed: 19 July 1992

Resigned: 03 July 1992

Clive J.

Position: Director

Appointed: 19 July 1992

Resigned: 16 March 1995

Martin B.

Position: Secretary

Appointed: 19 July 1992

Resigned: 16 March 1995

People with significant control

The register of PSCs that own or control the company includes 5 names. As BizStats researched, there is Fosroc Investments (Uk) from Tamworth, England. This PSC is classified as "a private unlimited with shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Fitriani H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Khaled S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fosroc Investments (Uk)

Drayton Manor Business Park Coleshill Road, Tamworth, B78 3XN, England

Legal authority United Kingdom
Legal form Private Unlimited With Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 04385584
Notified on 22 July 2019
Nature of control: 75,01-100% shares

Fitriani H.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Khaled S.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

James H.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Sadiq J.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 31st, October 2023
Free Download (13 pages)

Company search