EAST COAST SLAG PRODUCTS LIMITED
Overview
| Company Name | EAST COAST SLAG PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00330538 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EAST COAST SLAG PRODUCTS LIMITED?
- Production of abrasive products (23910) / Manufacturing
Where is EAST COAST SLAG PRODUCTS LIMITED located?
| Registered Office Address | Ground Floor T3 Trinity Park Bickenhill Lane B37 7ES Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EAST COAST SLAG PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEESSIDE SLAG LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| LANCASHIRE AND CORBY STEEL MANUFACTURING COMPANY LIMITED | Aug 07, 1937 | Aug 07, 1937 |
What are the latest accounts for EAST COAST SLAG PRODUCTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EAST COAST SLAG PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2025 |
| Overdue | No |
What are the latest filings for EAST COAST SLAG PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Nov 17, 2023
| 3 pages | SH19 | ||||||||||
Statement of capital on Nov 17, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Nicholas Mason as a director on Oct 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Smith as a director on Oct 03, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Smith as a director on Jul 29, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Kerr Lindsay as a director on Jul 29, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | 1 pages | AD02 | ||||||||||
Change of details for Tarmac Trading Limited as a person with significant control on Aug 15, 2022 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022 | 1 pages | CH04 | ||||||||||
Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022 | 1 pages | CH02 | ||||||||||
Registered office address changed from , Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on Aug 15, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 47 pages | AA | ||||||||||
Termination of appointment of Martin Kenneth Riley as a director on May 04, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of EAST COAST SLAG PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARMAC SECRETARIES (UK) LIMITED | Secretary | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 9859690020 | ||||||||||
| MASON, Nicholas | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 314620410001 | |||||||||
| TARMAC DIRECTORS (UK) LIMITED | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 148616660036 | ||||||||||
| BOYD, Robert Ian Walter | Secretary | 7 Beechways Whitesmocks DH1 4LG Durham City | British | 578930002 | ||||||||||
| BRADSHAW, John Richard | Secretary | Shaws Lane Elford Heath ST21 6JB Eccleshall Armchair Cottage Staffordshire United Kingdom | British | 174746300001 | ||||||||||
| LARKIN, John Albert | Secretary | 3 Old Mill Drive Upper Newbold S41 9SA Chesterfield Derbyshire | British | 10373830002 | ||||||||||
| STIRK, James Richard | Secretary | Millfields Road Ettingshall WV4 6JP Wolverhampton West Midlands | British | 34328400001 | ||||||||||
| TARMAC NOMINEES TWO LIMITED | Secretary | C/O Tarmac Plc Millfields Road Ettingshall WV4 6JP Wolverhampton,West Midlands | 68229150002 | |||||||||||
| ANDREWS, Bernard Desmond | Director | Two Firs Aston Lane Oaker DE4 2JP Matlock Derbyshire | British | 47737660001 | ||||||||||
| BARRETT, Alan | Director | 78 Fairwell Road Fairwell TS19 7HX Stockton On Tees Cleveland | United Kingdom | British | 111291330001 | |||||||||
| BARRITT, John Christopher | Director | 5 St Davids Place Walton S40 3HD Chesterfield Derbyshire | British | 37496160003 | ||||||||||
| BOLSOVER, George William | Director | The Lenches WR10 3AZ Eckington Worcestershire | England | British | 146900710001 | |||||||||
| BOLTER, Andrew Christopher | Director | Millfields Road Ettingshall WV4 6JP Wolverhampton Tarmac Limited West Midlands United Kingdom | United Kingdom | British | 146583270001 | |||||||||
| BOWATER, John Ferguson | Director | 4 Parkers Court Coven WV9 5JZ Wolverhampton West Midlands | United Kingdom | British | 33052570012 | |||||||||
| BOYD, Robert Ian Walter | Director | 7 Beechways Whitesmocks DH1 4LG Durham City | British | 578930002 | ||||||||||
| CLIFFE, George Frank | Director | Amberstone House Hill Road Ashover S45 06X Chesterfield Derbyshire | British | 12013740001 | ||||||||||
| COTTRELL, Paul Francis William | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 177529800001 | |||||||||
| CROFTS, John | Director | Marden Heathwaite Swainby DL6 3DS Northallerton North Yorkshire | British | 27599380001 | ||||||||||
| FINDLATER, Robert Ian | Director | 5 Victoria Road CO3 3NT Colchester Essex | British | 63816370001 | ||||||||||
| GILLATT, Peter John | Director | Gables Farm Main Street, Long Whatton LE12 5DF Loughborough Leicestershire | England | British | 64813260001 | |||||||||
| GRAHAM, John Cowan | Director | Earlscote High Street Winterton DN15 9PU Scunthorpe South Humberside | British | 28217010001 | ||||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| JACKSON, Timothy Charles | Director | 16 Sabrina Road Wightwick WV6 8BP Wolverhampton West Midlands | England | British | 1046290002 | |||||||||
| JOEL, Mark Wilson | Director | The Causeway Great Horkesley CO6 4AD Colchester The Cedars Essex United Kingdom | England | British | 70331630002 | |||||||||
| LARKIN, John Albert | Director | 3 Old Mill Drive Upper Newbold S41 9SA Chesterfield Derbyshire | British | 10373830002 | ||||||||||
| LAST, Terence Robert | Director | Groton CO10 5EH Boxford Groton Farm Suffolk | England | British | 140570450001 | |||||||||
| LIGHTFOOT, Donald | Director | Shire House Shire Garth Welbury DL6 2SS Northallerton North Yorkshire | British | 21224670002 | ||||||||||
| LINDSAY, John Kerr | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | Ireland | British | 58863510001 | |||||||||
| PETTIFOR, Michael John, Doctor | Director | The Bakery George Street Kirton Lindsey DN21 4NA Gainsborough Lincolnshire | British | 52868130001 | ||||||||||
| REEVES, David Anthony Alan | Director | 9 Willins Close Hutton Rudby TS15 0HJ Yarm Cleveland | British | 37161150001 | ||||||||||
| RICHARDS, Peter William | Director | 129 Kimberley Road Nuthall NG16 1DD Nottingham Nottinghamshire | British | 28818210001 | ||||||||||
| RICHARDSON, John Anthony | Director | Hollylodge Ripon Road Baldersby YO7 4PH Thirsk Yorkshire | British | 41347340001 | ||||||||||
| RILEY, Martin Kenneth | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 177528430001 | |||||||||
| SERFONTEIN, Johannes Frederick Van Blerk | Director | New House Farm Drive Bournville Park B31 2FN Birmingham 20 | England | South African | 115071950003 | |||||||||
| SIMS, Christopher Julian | Director | 34 Hadleigh Green Burringham DN17 3NJ Scunthorpe South Humberside | British | 31104640002 |
Who are the persons with significant control of EAST COAST SLAG PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tarmac Trading Limited | Apr 06, 2016 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0