Tarmac Western Limited BIRMINGHAM


Tarmac Western started in year 1982 as Private Limited Company with registration number 01640664. The Tarmac Western company has been functioning successfully for 42 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 2000/05/12 Tarmac Western Limited is no longer carrying the name Nash Rocks.

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

Tarmac Western 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 01640664
Date of Incorporation Wed, 2nd Jun 1982
Industry Non-trading company
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (139 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: 13 January 2014

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: 12 September 2014

Resigned: 09 April 2021

Fiona P.

Position: Director

Appointed: 04 April 2014

Resigned: 15 March 2016

John B.

Position: Secretary

Appointed: 30 November 2012

Resigned: 28 June 2013

Andrew B.

Position: Director

Appointed: 03 September 2012

Resigned: 04 April 2014

Guy Y.

Position: Director

Appointed: 01 February 2011

Resigned: 31 October 2015

Johannes S.

Position: Director

Appointed: 01 August 2006

Resigned: 01 February 2011

Timothy J.

Position: Director

Appointed: 16 May 2005

Resigned: 31 July 2006

James S.

Position: Secretary

Appointed: 16 May 2005

Resigned: 30 November 2012

Terence L.

Position: Director

Appointed: 16 May 2005

Resigned: 07 January 2013

Angela W.

Position: Director

Appointed: 03 March 2003

Resigned: 08 September 2004

John B.

Position: Director

Appointed: 02 May 2001

Resigned: 03 March 2003

Graham G.

Position: Director

Appointed: 02 May 2001

Resigned: 08 September 2004

Andrew S.

Position: Director

Appointed: 10 November 2000

Resigned: 16 May 2005

Michael G.

Position: Director

Appointed: 30 May 2000

Resigned: 16 May 2005

Malcolm T.

Position: Director

Appointed: 03 May 2000

Resigned: 12 May 2005

Anthony M.

Position: Director

Appointed: 03 May 2000

Resigned: 16 May 2005

James E.

Position: Director

Appointed: 03 May 2000

Resigned: 02 May 2001

Warren H.

Position: Director

Appointed: 03 May 2000

Resigned: 16 May 2005

Kenneth R.

Position: Director

Appointed: 17 May 1999

Resigned: 11 March 2002

Francis J.

Position: Director

Appointed: 19 April 1999

Resigned: 08 September 2004

David C.

Position: Director

Appointed: 01 March 1998

Resigned: 08 September 2004

Robert R.

Position: Director

Appointed: 22 July 1997

Resigned: 08 September 2004

Ian P.

Position: Director

Appointed: 24 January 1996

Resigned: 31 December 1997

David M.

Position: Director

Appointed: 17 July 1992

Resigned: 19 April 1999

David J.

Position: Secretary

Appointed: 17 July 1992

Resigned: 16 May 2005

Derek S.

Position: Director

Appointed: 17 July 1992

Resigned: 31 March 2001

John D.

Position: Director

Appointed: 31 March 1992

Resigned: 05 July 1999

Charles W.

Position: Secretary

Appointed: 31 March 1992

Resigned: 17 July 1992

Richard L.

Position: Director

Appointed: 19 September 1991

Resigned: 31 March 1992

Timothy H.

Position: Director

Appointed: 19 September 1991

Resigned: 16 May 2005

William P.

Position: Director

Appointed: 19 September 1991

Resigned: 30 September 1995

John W.

Position: Director

Appointed: 19 September 1991

Resigned: 12 July 1994

James L.

Position: Director

Appointed: 19 September 1991

Resigned: 31 March 1992

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. 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. Another entity in the PSC register is Tarmac Industrial Minerals Holdings Limited that entered 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 Industrial Minerals 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 2649815
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

Nash Rocks May 12, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 12th, October 2023
Free Download (2 pages)

Company search