Tarmac Readymix Limited BIRMINGHAM


Tarmac Readymix started in year 1958 as Private Limited Company with registration number 00615154. The Tarmac Readymix company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in Birmingham at Portland House Bickenhill Lane. Postal code: B37 7BQ. Since August 3, 2015 Tarmac Readymix Limited is no longer carrying the name Lafarge Readymix.

The company has 2 directors, namely Michael C., Fiona P.. Of them, Fiona P. has been with the company the longest, being appointed on 4 April 2014 and Michael C. has been with the company for the least time - from 27 August 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tarmac Readymix Limited Address / Contact

Office Address Portland House Bickenhill Lane
Office Address2 Solihull
Town Birmingham
Post code B37 7BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00615154
Date of Incorporation Wed, 19th Nov 1958
Industry Dormant Company
End of financial Year 31st December
Company age 66 years old
Account next due date Fri, 30th Sep 2016 (2769 days after)
Account last made up date Wed, 31st Dec 2014
Next confirmation statement due date Thu, 15th Dec 2016 (2016-12-15)
Return last made up date Tue, 1st Dec 2015

Company staff

Michael C.

Position: Director

Appointed: 27 August 2015

Fiona P.

Position: Director

Appointed: 04 April 2014

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 04 January 2010

Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 28 March 2013

Resigned: 27 August 2015

Andrew B.

Position: Director

Appointed: 28 March 2013

Resigned: 04 April 2014

Deborah G.

Position: Director

Appointed: 07 January 2013

Resigned: 20 November 2013

Clive M.

Position: Secretary

Appointed: 19 June 2009

Resigned: 04 January 2010

Deborah G.

Position: Secretary

Appointed: 13 April 2007

Resigned: 19 June 2009

Jeremy G.

Position: Director

Appointed: 01 February 2007

Resigned: 28 March 2013

Peter G.

Position: Director

Appointed: 27 April 1999

Resigned: 31 May 2001

Raymond E.

Position: Secretary

Appointed: 10 June 1998

Resigned: 13 April 2007

Jonathan H.

Position: Director

Appointed: 18 April 1997

Resigned: 31 May 1998

Robert A.

Position: Director

Appointed: 03 April 1997

Resigned: 30 June 1998

Dyfrig J.

Position: Director

Appointed: 12 December 1994

Resigned: 07 January 2013

Barry B.

Position: Director

Appointed: 12 December 1994

Resigned: 31 December 2001

Ralph B.

Position: Director

Appointed: 01 September 1994

Resigned: 31 January 2007

Paul D.

Position: Director

Appointed: 01 August 1993

Resigned: 18 April 1997

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 30 May 1992

Resigned: 10 June 1998

John B.

Position: Director

Appointed: 30 May 1992

Resigned: 31 January 1994

Ian R.

Position: Director

Appointed: 30 May 1992

Resigned: 04 April 2003

David T.

Position: Director

Appointed: 30 May 1992

Resigned: 31 March 1995

Company previous names

Lafarge Readymix August 3, 2015
Lafarge Redland Readymix January 2, 2001
Redland Readymix June 1, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Dissolution Document replacement Gazette Incorporation Insolvency Mortgage Officers Resolution Restoration
Annual return made up to December 1, 2015 with full list of members
filed on: 21st, December 2015
Free Download (4 pages)

Company search

Advertisements