Steetley Quarry Products Limited BIRMINGHAM


Steetley Quarry Products started in year 1958 as Private Limited Company with registration number 00610760. The Steetley Quarry Products company has been functioning successfully for 66 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.

The firm has one director. Ruth B., appointed on 30 September 2022. There are currently no secretaries appointed. As of 8 May 2024, there were 20 ex directors - Richard W., Michael C. and others listed below. There were no ex secretaries.

Steetley Quarry Products 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 00610760
Date of Incorporation Thu, 4th Sep 1958
Industry Dormant Company
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (145 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: 15 August 2016

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 31 January 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

Andrew B.

Position: Director

Appointed: 28 March 2013

Resigned: 04 April 2014

Deborah G.

Position: Director

Appointed: 01 January 2012

Resigned: 20 November 2013

Marie-Cecile C.

Position: Director

Appointed: 01 September 2011

Resigned: 31 December 2011

Rebecca P.

Position: Director

Appointed: 05 January 2011

Resigned: 01 September 2011

Phillip L.

Position: Director

Appointed: 16 August 2010

Resigned: 28 March 2013

Sonia F.

Position: Director

Appointed: 07 June 2010

Resigned: 05 January 2011

Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 01 February 2010

Resigned: 27 August 2015

Clive M.

Position: Director

Appointed: 15 June 2009

Resigned: 02 June 2010

Deborah G.

Position: Director

Appointed: 13 April 2007

Resigned: 19 June 2009

Peter M.

Position: Director

Appointed: 06 April 2003

Resigned: 30 June 2010

Raymond E.

Position: Director

Appointed: 30 June 1998

Resigned: 13 April 2007

Robert A.

Position: Director

Appointed: 20 February 1998

Resigned: 30 June 1998

Darrell J.

Position: Director

Appointed: 31 January 1993

Resigned: 11 April 1997

Barry B.

Position: Director

Appointed: 31 January 1993

Resigned: 31 December 2001

Ian R.

Position: Director

Appointed: 31 January 1993

Resigned: 04 April 2003

John R.

Position: Director

Appointed: 31 January 1993

Resigned: 25 June 1993

Stephen O.

Position: Director

Appointed: 31 January 1993

Resigned: 31 March 1998

John B.

Position: Director

Appointed: 31 January 1993

Resigned: 31 January 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Tarmac Aggregates Limited from Birmingham, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tarmac Aggregates Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 297905
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage 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