TARMAC READYMIX LIMITED
Overview
Company Name | TARMAC READYMIX LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00615154 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TARMAC READYMIX LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TARMAC READYMIX LIMITED located?
Registered Office Address | Portland House Bickenhill Lane Solihull B37 7BQ Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TARMAC READYMIX LIMITED?
Company Name | From | Until |
---|---|---|
LAFARGE READYMIX LIMITED | Jan 02, 2001 | Jan 02, 2001 |
LAFARGE REDLAND READYMIX LIMITED | Jun 01, 1998 | Jun 01, 1998 |
REDLAND READYMIX LIMITED | Nov 19, 1958 | Nov 19, 1958 |
What are the latest accounts for TARMAC READYMIX LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2015 |
Next Accounts Due On | Sep 30, 2016 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest confirmation statement for TARMAC READYMIX LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 01, 2016 |
Next Confirmation Statement Due | Dec 15, 2016 |
Overdue | Yes |
What is the status of the latest annual return for TARMAC READYMIX LIMITED?
Annual Return |
|
---|
What are the latest filings for TARMAC READYMIX LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Michael John Choules as a director on Aug 27, 2015 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015 | 1 pages | CH04 | ||||||||||
Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Aug 27, 2015 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed lafarge readymix LIMITED\certificate issued on 03/08/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mrs Fiona Puleston Penhallurick as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Bolter as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Apr 15, 2013 | 1 pages | CH04 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Dec 01, 2013 | 16 pages | RP04 | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Christopher Bolter on Dec 03, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Deborah Grimason as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Lafarge Secretaries (Uk) Limited on Apr 15, 2013 | 1 pages | CH04 | ||||||||||
Director's details changed for Lafarge Directors (Uk) Limited on Apr 15, 2013 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Lafarge Secretaries (Uk) Limited on Mar 28, 2013 | 2 pages | CH04 | ||||||||||
Who are the officers of TARMAC READYMIX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TARMAC SECRETARIES (UK) LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 9859690020 | ||||||||||
CHOULES, Michael John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | England | British | Accountant | 200667210001 | ||||||||
PENHALLURICK, Fiona Puleston | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | Company Director | 147397910001 | ||||||||
ELLIOTT, Raymond Alfred | Secretary | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
GRIMASON, Deborah | Secretary | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | British | 120668330001 | ||||||||||
MOTTRAM, Clive Jonathan | Secretary | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | British | 101320990002 | ||||||||||
REDLAND SECRETARIES LIMITED | Secretary | Redland House Station Approach RH4 1TH Dorking Surrey | 9859690002 | |||||||||||
ANDREWS, Robert David | Director | 60 Longdown Lane North KT17 3JG Epsom Surrey | England | British | Chartered Accountant | 93910001 | ||||||||
BOLTER, Andrew Christopher | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | Accountant | 146583270001 | ||||||||
BOWN, Barry | Director | Archway House Mattersey Road, Ranskill DN22 8NF Retford Nottinghamshire | British | Company Director | 41587830001 | |||||||||
BRADSHAW, Ralph Arnold | Director | 82 Swithland Lane Rothley LE7 7SE Leicester | British | Director | 40941410001 | |||||||||
BUCKLAND, John Thomas | Director | 5 Short Ditch Haddenham HP17 8EA Aylesbury Buckinghamshire | British | Company Director | 10494370001 | |||||||||
DICKINS, Paul | Director | 50 Craven Street LE13 0QU Melton Mowbray Leicestershire | British | Commercial Dir | 62756170001 | |||||||||
GILLATT, Peter John | Director | Gables Farm Main Street, Long Whatton LE12 5DF Loughborough Leicestershire | England | British | Company Director | 64813260001 | ||||||||
GREENWOOD, Jeremy Michael | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | Readymix - Managing Director | 80691460002 | ||||||||
GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | Solicitor | 120668330001 | ||||||||
HOULTON, Jonathan Charles Bennett | Director | 31 Heath Road EN6 1LW Potters Bar Hertfordshire | British | Financial Dir | 70905760001 | |||||||||
JAMES, Dyfrig Morgan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | Regional President Northern & Central Europe | 46026620001 | ||||||||
REID, Ian Maclean | Director | Newstead House The Green LE17 4SG Bitteswell Leicestershire | British | Managing Director | 10964750002 | |||||||||
TATTAM, David Alfred | Director | 7 The Paddock Eaton Ford PE19 3SA Huntingdon Cambridgeshire | British | Commercial Director | 18786130001 | |||||||||
LAFARGE TARMAC DIRECTORS (UK) LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 148616660002 |
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