Ltm Crewing Services Limited BIRMINGHAM


Ltm Crewing Services started in year 2005 as Private Limited Company with registration number 05377235. The Ltm Crewing Services company has been functioning successfully for 19 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 Mon, 2nd Sep 2013 Ltm Crewing Services Limited is no longer carrying the name Tmd Crewing Services.

The firm has 2 directors, namely Ashley C., Gordon T.. Of them, Gordon T. has been with the company the longest, being appointed on 8 March 2017 and Ashley C. has been with the company for the least time - from 30 June 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.

Ltm Crewing Services 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 05377235
Date of Incorporation Mon, 28th Feb 2005
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (138 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

Ashley C.

Position: Director

Appointed: 30 June 2023

Gordon T.

Position: Director

Appointed: 08 March 2017

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 13 January 2014

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 30 June 2013

Ben C.

Position: Director

Appointed: 15 July 2019

Resigned: 30 June 2023

Fiona P.

Position: Director

Appointed: 04 April 2014

Resigned: 15 March 2016

Paul C.

Position: Director

Appointed: 13 January 2014

Resigned: 15 July 2019

John B.

Position: Secretary

Appointed: 30 November 2012

Resigned: 30 June 2013

Andrew B.

Position: Director

Appointed: 03 September 2012

Resigned: 04 April 2014

Guy Y.

Position: Director

Appointed: 01 February 2011

Resigned: 13 January 2014

Richard S.

Position: Director

Appointed: 30 March 2009

Resigned: 01 August 2011

Mark J.

Position: Director

Appointed: 04 November 2008

Resigned: 13 January 2014

James S.

Position: Secretary

Appointed: 26 January 2008

Resigned: 30 November 2012

Terence L.

Position: Director

Appointed: 26 January 2008

Resigned: 07 January 2013

Rupert B.

Position: Director

Appointed: 26 January 2008

Resigned: 05 November 2008

Maria G.

Position: Director

Appointed: 01 March 2007

Resigned: 26 January 2008

Gary W.

Position: Director

Appointed: 01 November 2006

Resigned: 26 January 2008

James C.

Position: Director

Appointed: 01 November 2006

Resigned: 26 January 2008

Johannes S.

Position: Director

Appointed: 30 September 2006

Resigned: 01 February 2011

Simon W.

Position: Director

Appointed: 31 July 2006

Resigned: 30 March 2009

Paul T.

Position: Secretary

Appointed: 30 January 2006

Resigned: 10 December 2007

Todd H.

Position: Director

Appointed: 30 January 2006

Resigned: 01 November 2006

Gary M.

Position: Director

Appointed: 01 June 2005

Resigned: 30 January 2006

Elizabeth B.

Position: Secretary

Appointed: 01 June 2005

Resigned: 30 January 2006

Kevin S.

Position: Director

Appointed: 01 June 2005

Resigned: 13 January 2014

Timothy J.

Position: Director

Appointed: 01 June 2005

Resigned: 31 July 2006

Tlt Directors Limited

Position: Corporate Director

Appointed: 28 February 2005

Resigned: 01 June 2005

Tlt Secretaries Limited

Position: Corporate Secretary

Appointed: 28 February 2005

Resigned: 01 June 2005

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, 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 entity in the PSC register is United Marine Holdings Limited that entered Birmingham, United Kingdom as the 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 3 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

United Marine Holdings Limited

Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 2446702
Notified on 6 April 2016
Ceased on 3 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tmd Crewing Services September 2, 2013
Umd Crewing Services December 31, 2009
Acraman (391) June 22, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
Free Download (20 pages)

Company search