Tarmac Uk Limited BIRMINGHAM


Tarmac Uk started in year 1906 as Private Limited Company with registration number 00089355. The Tarmac Uk company has been functioning successfully for one hundred and eighteen 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 May 3, 2007 Tarmac Uk Limited is no longer carrying the name Site Mixed Concrete.

The company has one director. Ruth B., appointed on 30 September 2022. There are currently no secretaries appointed. 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 Uk 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 00089355
Date of Incorporation Tue, 3rd Jul 1906
Industry Dormant Company
End of financial Year 31st December
Company age 118 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

Ruth B.

Position: Director

Appointed: 30 September 2022

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 15 August 2016

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 28 June 2013

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

Deborah G.

Position: Director

Appointed: 28 June 2013

Resigned: 20 November 2013

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 28 June 2013

Resigned: 27 August 2015

Andrew B.

Position: Director

Appointed: 03 September 2012

Resigned: 04 April 2014

James S.

Position: Director

Appointed: 11 June 2010

Resigned: 14 December 2012

David G.

Position: Director

Appointed: 18 May 2009

Resigned: 11 June 2010

Christopher R.

Position: Director

Appointed: 17 January 2008

Resigned: 18 May 2009

Tarmac Nominees Two Limited

Position: Corporate Secretary

Appointed: 03 February 2004

Resigned: 29 June 2013

Tarmac Nominees Two Limited

Position: Corporate Director

Appointed: 02 February 2004

Resigned: 29 June 2013

Tarmac Nominees Limited

Position: Corporate Director

Appointed: 02 February 2004

Resigned: 29 June 2013

James S.

Position: Director

Appointed: 01 March 1996

Resigned: 03 February 2004

Peter R.

Position: Director

Appointed: 01 March 1996

Resigned: 29 June 2001

James S.

Position: Secretary

Appointed: 01 March 1996

Resigned: 03 February 2004

Charles N.

Position: Director

Appointed: 01 March 1996

Resigned: 30 June 1997

John B.

Position: Director

Appointed: 01 March 1996

Resigned: 03 February 2004

Stefan B.

Position: Secretary

Appointed: 21 February 1996

Resigned: 01 March 1996

Andrew C.

Position: Director

Appointed: 01 March 1995

Resigned: 10 June 1996

Stefan B.

Position: Director

Appointed: 01 March 1995

Resigned: 01 March 1996

Timothy R.

Position: Director

Appointed: 01 March 1995

Resigned: 01 March 1996

James A.

Position: Director

Appointed: 01 March 1995

Resigned: 01 March 1996

Steven L.

Position: Secretary

Appointed: 01 March 1995

Resigned: 21 February 1996

Colin R.

Position: Director

Appointed: 12 July 1994

Resigned: 01 March 1995

Paul C.

Position: Secretary

Appointed: 06 May 1994

Resigned: 01 March 1995

Karen M.

Position: Secretary

Appointed: 03 May 1993

Resigned: 06 May 1994

Euan M.

Position: Director

Appointed: 17 April 1992

Resigned: 01 March 1995

Joseph M.

Position: Director

Appointed: 17 April 1992

Resigned: 01 March 1995

George P.

Position: Director

Appointed: 17 April 1992

Resigned: 01 March 1995

Mark G.

Position: Director

Appointed: 17 April 1992

Resigned: 01 March 1995

Andrew P.

Position: Secretary

Appointed: 17 April 1992

Resigned: 03 May 1993

Paul C.

Position: Director

Appointed: 17 April 1992

Resigned: 01 March 1995

Ivan A.

Position: Director

Appointed: 17 April 1992

Resigned: 31 January 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, 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. Another entity in the persons with significant control register is Tarmac Uk Holdings Limited that put Birmingham, United Kingdom as the official 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 24 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tarmac Uk Holdings 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 1518970
Notified on 6 April 2016
Ceased on 24 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Site Mixed Concrete May 3, 2007
Tarmac Uk March 21, 2007
Springfield Minerals March 15, 1996
Alfred Mcalpine Minerals March 22, 1995
Alfred Mcalpine Quarry Products August 23, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 5th, September 2023
Free Download (2 pages)

Company search