Tilcon Services Limited BIRMINGHAM


Tilcon Services started in year 1952 as Private Limited Company with registration number 00508685. The Tilcon Services company has been functioning successfully for 72 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 17th January 1997 Tilcon Services Limited is no longer carrying the name Tilcon.

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

Tilcon 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 00508685
Date of Incorporation Tue, 10th Jun 1952
Industry Dormant Company
End of financial Year 31st December
Company age 72 years old
Account next due date Mon, 30th Sep 2024 (136 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

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 28 June 2013

Resigned: 27 August 2015

Deborah G.

Position: Director

Appointed: 28 June 2013

Resigned: 20 November 2013

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: 25 November 2009

Resigned: 11 June 2010

Tarmac Nominees Two Limited

Position: Corporate Director

Appointed: 25 November 2009

Resigned: 29 June 2013

Tarmac Nominees Two Limited

Position: Corporate Secretary

Appointed: 25 November 2009

Resigned: 29 June 2013

Tarmac Nominees Limited

Position: Corporate Director

Appointed: 12 December 2006

Resigned: 29 June 2013

James S.

Position: Secretary

Appointed: 12 December 2006

Resigned: 25 November 2009

Karim H.

Position: Director

Appointed: 31 March 2005

Resigned: 25 November 2009

Geoffrey W.

Position: Secretary

Appointed: 29 February 2000

Resigned: 12 December 2006

David C.

Position: Director

Appointed: 18 October 1999

Resigned: 30 September 2006

Francis J.

Position: Director

Appointed: 13 May 1999

Resigned: 31 March 2005

Robert R.

Position: Director

Appointed: 25 August 1998

Resigned: 12 December 2006

Charles W.

Position: Secretary

Appointed: 29 December 1995

Resigned: 29 February 2000

John D.

Position: Director

Appointed: 28 December 1995

Resigned: 25 August 1998

David M.

Position: Director

Appointed: 28 December 1995

Resigned: 07 May 1999

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 1995

Resigned: 20 December 1995

Kathleen O.

Position: Director

Appointed: 01 December 1994

Resigned: 20 December 1995

Robert B.

Position: Director

Appointed: 01 December 1994

Resigned: 20 December 1995

Robert B.

Position: Director

Appointed: 27 April 1994

Resigned: 25 August 1998

Kenneth R.

Position: Director

Appointed: 27 April 1994

Resigned: 25 August 1998

Graham G.

Position: Director

Appointed: 27 April 1994

Resigned: 25 August 1998

John B.

Position: Director

Appointed: 27 April 1994

Resigned: 19 July 1997

Brian H.

Position: Director

Appointed: 12 July 1991

Resigned: 27 December 1995

Robert B.

Position: Secretary

Appointed: 12 July 1991

Resigned: 01 February 1995

Derek W.

Position: Director

Appointed: 12 July 1991

Resigned: 31 December 1996

John H.

Position: Director

Appointed: 12 July 1991

Resigned: 12 January 1996

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 discovered, 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 persons with significant control register is Tilcon 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 24 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tilcon 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 00208835
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

Tilcon January 17, 1997

Company filings

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

Company search