TARMAC PENSIONS LIMITED
Overview
| Company Name | TARMAC PENSIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00888456 |
| 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 TARMAC PENSIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TARMAC PENSIONS LIMITED located?
| Registered Office Address | Anglo American Services (Uk) Ltd 17 Charterhouse Street EC1N 6RA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TARMAC PENSIONS 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 TARMAC PENSIONS LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for TARMAC PENSIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Register inspection address has been changed from 11 Wesley Drive Stone ST15 8FQ England to 6 Oaklands Drive Stafford ST17 9YT | 1 pages | AD02 | ||
Director's details changed for Mr Francis Keith John Jackson on Mar 12, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Charles Smith on Mar 05, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 34B Newport Road Eccleshall Stafford ST21 6BD England to 11 Wesley Drive Stone ST15 8FQ | 1 pages | AD02 | ||
Director's details changed for Mr Andrew Charles Smith on Oct 15, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Register(s) moved to registered inspection location 34B Newport Road Eccleshall Stafford ST21 6BD | 1 pages | AD03 | ||
Register(s) moved to registered inspection location 34B Newport Road Eccleshall Stafford ST21 6BD | 1 pages | AD03 | ||
Register(s) moved to registered inspection location 34B Newport Road Eccleshall Stafford ST21 6BD | 1 pages | AD03 | ||
Confirmation statement made on Nov 07, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Director's details changed for Michael James Knight on Mar 08, 2022 | 2 pages | CH01 | ||
Register inspection address has been changed to 34B Newport Road Eccleshall Stafford ST21 6BD | 1 pages | AD02 | ||
Confirmation statement made on Nov 07, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of John David Batham as a director on Oct 04, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Registered office address changed from C/O Anglo American Services (Uk) Ltd 20 Carlton House Terrace London SW1Y 5AN to Anglo American Services (Uk) Ltd 17 Charterhouse Street London EC1N 6RA on Apr 24, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 07, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 07, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of TARMAC PENSIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALLIDAY, Andrew Peter | Secretary | Juniper Drive Allesley Green CV5 7QH Coventry 6 England | British | 179013430001 | ||||||
| DAVIES, John Tony | Director | 17 Charterhouse Street EC1N 6RA London Anglo American Services (Uk) Ltd United Kingdom | England | British | 76334740004 | |||||
| HALFPENNY, John | Director | 17 Charterhouse Street EC1N 6RA London Anglo American Services (Uk) Ltd United Kingdom | England | British | 215384140001 | |||||
| JACKSON, Francis Keith John | Director | 17 Charterhouse Street EC1N 6RA London Anglo American Services (Uk) Ltd United Kingdom | England | British | 15469790001 | |||||
| KNIGHT, Michael James | Director | 17 Charterhouse Street EC1N 6RA London Anglo American Services (Uk) Ltd United Kingdom | England | British | 60464390003 | |||||
| NICHOL, Maurice | Director | 17 Charterhouse Street EC1N 6RA London Anglo American Services (Uk) Ltd United Kingdom | England | British | 84881620002 | |||||
| SMITH, Andrew Charles | Director | 17 Charterhouse Street EC1N 6RA London Anglo American Services (Uk) Ltd United Kingdom | England | British | 2899990011 | |||||
| BRADSHAW, John Richard | Secretary | Shaws Lane Elford Heath ST21 6JB Eccleshall Armchair Cottage Staffordshire United Kingdom | British | 174749710001 | ||||||
| GREEN, Ronald David Pacey | Secretary | 9 Malting Way TW7 6SB Isleworth Middlesex | British | 2993400004 | ||||||
| MASON, James Dudley | Secretary | 48 Hazelwell Crescent Stirchley B30 2QP Birmingham West Midlands | British | 18207880001 | ||||||
| STIRK, James Richard | Secretary | C/O Tarmac Plc Millfields Road Ettingshall WV4 6JP Wolverhampton West Midlands | British | 34328400001 | ||||||
| WENTZEL, Charles Anthony | Secretary | 81 Balham Park Road SW12 8EB London | British | 37237720001 | ||||||
| BAKER, Bryan William | Director | Little Hales House Chetwynd Aston TF10 9AW Newport Shropshire | British | 12567920001 | ||||||
| BALL, John Michael | Director | The Cottage 22 York Avenue Finchfield WV3 9BU Wolverhampton West Midlands | British | 51329630001 | ||||||
| BALL, John Michael | Director | The Cottage 22 York Avenue Finchfield WV3 9BU Wolverhampton West Midlands | British | 51329630001 | ||||||
| BATHAM, John David | Director | 17 Charterhouse Street EC1N 6RA London Anglo American Services (Uk) Ltd United Kingdom | England | British | 251027510001 | |||||
| BATHAM, John David | Director | Twintree Forest Drive Kinver DY7 6DX Wolverhampton Staffordshire | England | British | 251027510001 | |||||
| BECK, Kenneth Alexander | Director | 40 Finchmoor CM18 6UD Harlow Essex | British | 20175560001 | ||||||
| BOWATER, John Ferguson | Director | 4 Parkers Court Coven WV9 5JZ Wolverhampton West Midlands | United Kingdom | British | 33052570012 | |||||
| BUNKER, Christopher Jonathan | Director | 50 Park Street W1Y 4JD London | British | 47032720001 | ||||||
| BURNS, Christopher Paul | Director | c/o Anglo American Services (Uk) Ltd Carlton House Terrace SW1Y 5AN London 20 | England | British | 215511070001 | |||||
| COTTRELL, Paul Francis William | Director | 224 Shobnall Road DE14 2BE Burton On Trent Shobnall Grange Staffordshire | United Kingdom | British | 177529800001 | |||||
| DUDENEY, Peter Walter Mansfield | Director | Manor Farm Cottage Bilbrook Codsall WV8 1ER Wolverhampton South Staffs | British | 20175590001 | ||||||
| DUFFY, Patrick Alan | Director | 88 Wellington Drive WS11 1PX Cannock Staffordshire | British | 81844660001 | ||||||
| FITZHUGH, Dirk Olaf | Director | Beesdau House Mount Road Tettenhall Wood WV6 8HT Wolverhampton | British | 612090001 | ||||||
| GARTH, David | Director | 16 Liverpool Road KT2 7SZ Kingston Upon Thames Surrey | British | 59815470001 | ||||||
| GRAY, Margaret | Director | 35 Wood Road Codsall WV8 1DN Wolverhampton West Midlands | British | 20175600002 | ||||||
| HARRISON, Roy James | Director | The Old Vicarage Monkhopton WV16 6SB Bridgnorth Shropshire | England | British | 27237570013 | |||||
| HAWKINS, John Trevor | Director | Westerly South Road Lympsham BS24 0DX Weston Super Mare Avon | British | 4183540001 | ||||||
| HOOTON, Alan Dennis | Director | 22 Cromford Road Crich DE4 5DJ Matlock Derbyshire | British | 31604320001 | ||||||
| HUGHES, Richard John | Director | Tollgate Cottage Effingham Common Road Effingham KT24 5JQ Leatherhead Surrey | British | 56538030001 | ||||||
| INGLIS, Robert Ronald | Director | 29 Ronaldsay Court Dreghorn KA11 4JJ Irvine Ayrshire | United Kingdom | British | 81844790001 | |||||
| KWIST, Robert James | Director | 8 Birches Close TN6 2UP Crowborough East Sussex | British | 45216500001 | ||||||
| LAWER, Malcolm | Director | Oakwood 10 Brook Hollow WV16 4SG Bridgnorth Shropshire | United Kingdom | British | 78165640001 | |||||
| LOVERING, John David | Director | 75 Capital Wharf High Street Wapping E1W 1LY London | British | 73573160001 |
What are the latest statements on persons with significant control for TARMAC PENSIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 07, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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