STEETLEY CONSTRUCTION MATERIALS LIMITED
Overview
| Company Name | STEETLEY CONSTRUCTION MATERIALS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00512720 |
| 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 STEETLEY CONSTRUCTION MATERIALS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STEETLEY CONSTRUCTION MATERIALS 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 STEETLEY CONSTRUCTION MATERIALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEETLEY MAGNESITE COMPANY LIMITED | Oct 27, 1952 | Oct 27, 1952 |
What are the latest accounts for STEETLEY CONSTRUCTION MATERIALS 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 STEETLEY CONSTRUCTION MATERIALS 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 STEETLEY CONSTRUCTION MATERIALS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Ruth Sarah Button as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Appointment of Jennifer Raia as a director on Oct 01, 2025 | 2 pages | AP01 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard John Wood as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Appointment of Ruth Sarah Button as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022 | 1 pages | CH04 | ||
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | 2 pages | AD03 | ||
Change of details for Tarmac Aggregates Limited as a person with significant control on Aug 15, 2022 | 2 pages | PSC05 | ||
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | 1 pages | AD02 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Michael John Choules as a director on Apr 09, 2021 | 1 pages | TM01 | ||
Appointment of Richard John Wood as a director on Apr 09, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael John Choules on Nov 21, 2019 | 2 pages | CH01 | ||
Who are the officers of STEETLEY CONSTRUCTION MATERIALS 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 | |||||||||||
| RAIA, Jennifer | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 341298720001 | |||||||||
| TARMAC DIRECTORS (UK) LIMITED | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 148616660003 | ||||||||||
| ANDREWS, Robert David | Director | 60 Longdown Lane North KT17 3JG Epsom Surrey | England | British | 93910001 | |||||||||
| BOLTER, Andrew Christopher | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 146583270001 | |||||||||
| BUTTON, Ruth Sarah | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 300780840001 | |||||||||
| CHOULES, Michael John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | 178681090004 | |||||||||
| COLLIGNON, Marie-Cecile | Director | Bickenhill Lane B37 7BQ Solihull Portland House Birmingham United Kingdom | France | French | 163152100001 | |||||||||
| CRUMP, Mark Leslie | Director | 24 Harwood Park RH1 5EJ Redhill Surrey | British | 63588170001 | ||||||||||
| ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FENNELL, Sonia | Director | Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | England | British | 9591230004 | |||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| GRIMASON, Deborah | Director | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | United Kingdom | British | 120668330001 | |||||||||
| LANYON, Phillip Thomas Edward | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | 153614170001 | |||||||||
| MILLS, Peter William Joseph | Director | RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | 50416220001 | |||||||||
| MILLS, Peter William Joseph | Director | 50 Plough Lane CR8 3QE Purley Surrey | England | British | 50416220001 | |||||||||
| MOTTRAM, Clive Jonathan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 101320990002 | |||||||||
| O'BRIEN, Stephen Rothwell | Director | Streels Ebernoe GU28 9LD Petworth West Sussex | British | 10650920001 | ||||||||||
| PENHALLURICK, Fiona Puleston | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | 147397910001 | |||||||||
| POWELL, Rebecca Joan | Director | Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 159214660001 | |||||||||
| REID, Ian Maclean | Director | Newstead House The Green LE17 4SG Bitteswell Leicestershire | British | 10964750002 | ||||||||||
| WOOD, Richard John | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 260336000001 | |||||||||
| LAFARGE TARMAC DIRECTORS (UK) LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 148616660002 | ||||||||||
| REDLAND DIRECTORS LIMITED | Director | Redland House Station Approach RH4 1TH Dorking Surrey | 50416280002 |
Who are the persons with significant control of STEETLEY CONSTRUCTION MATERIALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tarmac Aggregates 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