Harlow Asphalt Limited BIRMINGHAM


Founded in 2002, Harlow Asphalt, classified under reg no. 04463542 is an active company. Currently registered at Ground Floor T3 Trinity Park B37 7ES, Birmingham the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 24th June 2002 Harlow Asphalt Limited is no longer carrying the name Ingleby (1521).

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

Harlow Asphalt 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 04463542
Date of Incorporation Tue, 18th Jun 2002
Industry Dormant Company
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 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 Directors (uk) Limited

Position: Corporate Director

Appointed: 31 August 2016

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 16 April 2013

Richard W.

Position: Director

Appointed: 09 April 2021

Resigned: 30 September 2022

Fiona P.

Position: Director

Appointed: 27 August 2015

Resigned: 15 March 2016

Michael C.

Position: Director

Appointed: 27 August 2015

Resigned: 09 April 2021

Martin R.

Position: Director

Appointed: 16 April 2013

Resigned: 31 August 2016

Paul C.

Position: Director

Appointed: 16 April 2013

Resigned: 31 August 2016

Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 16 April 2013

Resigned: 27 August 2015

Deborah G.

Position: Director

Appointed: 16 April 2013

Resigned: 20 November 2013

Martin H.

Position: Director

Appointed: 12 December 2012

Resigned: 17 April 2013

Michael C.

Position: Director

Appointed: 07 February 2012

Resigned: 17 April 2013

Mark W.

Position: Director

Appointed: 15 August 2011

Resigned: 17 April 2013

Alan H.

Position: Secretary

Appointed: 15 August 2011

Resigned: 16 April 2013

Michael L.

Position: Secretary

Appointed: 15 September 2010

Resigned: 15 August 2011

Shaun D.

Position: Director

Appointed: 15 September 2010

Resigned: 07 February 2012

Alasdair S.

Position: Director

Appointed: 01 August 2010

Resigned: 12 December 2012

Gavin S.

Position: Secretary

Appointed: 01 April 2009

Resigned: 15 September 2010

Malcolm W.

Position: Director

Appointed: 01 November 2008

Resigned: 17 April 2013

Mark S.

Position: Director

Appointed: 01 November 2008

Resigned: 16 April 2013

Mark S.

Position: Director

Appointed: 26 February 2008

Resigned: 31 March 2011

Anthony J.

Position: Director

Appointed: 22 February 2008

Resigned: 26 May 2010

Christopher P.

Position: Director

Appointed: 16 January 2008

Resigned: 15 September 2010

Shaun D.

Position: Director

Appointed: 09 November 2007

Resigned: 01 November 2008

Christopher P.

Position: Director

Appointed: 09 November 2007

Resigned: 16 January 2008

Deborah G.

Position: Secretary

Appointed: 13 April 2007

Resigned: 01 April 2009

James R.

Position: Director

Appointed: 15 February 2007

Resigned: 11 January 2008

John B.

Position: Director

Appointed: 15 February 2007

Resigned: 11 January 2008

Ross S.

Position: Director

Appointed: 29 November 2005

Resigned: 29 September 2006

Christopher P.

Position: Director

Appointed: 30 June 2005

Resigned: 15 February 2007

Andrew J.

Position: Director

Appointed: 13 August 2004

Resigned: 09 November 2007

Terence L.

Position: Director

Appointed: 01 January 2004

Resigned: 22 February 2008

Richard S.

Position: Director

Appointed: 04 April 2003

Resigned: 13 August 2004

Gregory P.

Position: Director

Appointed: 20 November 2002

Resigned: 09 November 2007

Malcolm W.

Position: Director

Appointed: 11 November 2002

Resigned: 01 November 2008

Raymond E.

Position: Secretary

Appointed: 10 July 2002

Resigned: 13 April 2007

David S.

Position: Director

Appointed: 10 July 2002

Resigned: 30 June 2005

John Y.

Position: Director

Appointed: 10 July 2002

Resigned: 29 November 2005

Robert W.

Position: Director

Appointed: 10 July 2002

Resigned: 04 April 2003

Dyfrig J.

Position: Director

Appointed: 10 July 2002

Resigned: 16 January 2008

Paul G.

Position: Director

Appointed: 10 July 2002

Resigned: 31 December 2003

Mark J.

Position: Director

Appointed: 10 July 2002

Resigned: 15 August 2011

Ingleby Holdings Limited

Position: Corporate Director

Appointed: 18 June 2002

Resigned: 10 July 2002

Ingleby Nominees Limited

Position: Corporate Secretary

Appointed: 18 June 2002

Resigned: 10 July 2002

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Tarmac Trading Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised 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.

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

Ingleby (1521) June 24, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 12th, October 2023
Free Download (2 pages)

Company search