LTM (SOUTHERN) LIMITED
Overview
Company Name | LTM (SOUTHERN) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01908305 |
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 LTM (SOUTHERN) LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
Where is LTM (SOUTHERN) 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 LTM (SOUTHERN) LIMITED?
Company Name | From | Until |
---|---|---|
TMD (SOUTHERN) LIMITED | Dec 31, 2009 | Dec 31, 2009 |
UMD (SOUTHERN) LIMITED | Jul 19, 1990 | Jul 19, 1990 |
NORTHWOOD PIONEER DREDGING LIMITED | Apr 07, 1986 | Apr 07, 1986 |
PIONWOOD DREDGING LIMITED | Aug 06, 1985 | Aug 06, 1985 |
CRETEPURE LIMITED | Apr 25, 1985 | Apr 25, 1985 |
What are the latest accounts for LTM (SOUTHERN) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LTM (SOUTHERN) 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 LTM (SOUTHERN) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Appointment of Ashley Ernest Coster-Hollis as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ben Coggan as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | 2 pages | AD03 | ||||||||||
Change of details for Tarmac Marine 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 | ||||||||||
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 | 22 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 23 pages | AA | ||||||||||
Termination of appointment of Paul Francis William Cottrell as a director on Jul 15, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ben Coggan as a director on Jul 15, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Who are the officers of LTM (SOUTHERN) 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 | ||||||||||
COSTER-HOLLIS, Ashley Ernest | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | Head Of Finance, South East | 310800180001 | ||||||||
TUCK, Gordon John | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | England | British | Director | 200992150002 | ||||||||
TARMAC DIRECTORS (UK) LIMITED | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 148616660040 | ||||||||||
BAYLEY, Elizabeth Mary | Secretary | 57 Mably Grove OX12 9XW Wantage Oxfordshire | British | 78765450002 | ||||||||||
BRADSHAW, John Richard | Secretary | Shaws Lane Elford Heath ST21 6JB Eccleshall Armchair Cottage Staffordshire United Kingdom | British | 174745480001 | ||||||||||
STIRK, James Richard | Secretary | Ettingshall WV4 6JP Wolverhampton Millfields Road | British | 129387280001 | ||||||||||
THOMAS, Antony Lewis John | Secretary | 12 Kingfield Road W5 1LB London | British | 914540001 | ||||||||||
TUNNACLIFFE, Paul Derek | Secretary | 6 Ashburnham Park KT10 9TW Esher Surrey | British | Director | 127202460001 | |||||||||
BOLSOVER, George William | Director | The Lenches WR10 3AZ Eckington Worcestershire | England | British | Director | 146900710001 | ||||||||
BOLTER, Andrew Christopher | Director | Millfields Road Ettingshall WV4 6JP Wolverhampton Tarmac Limited West Midlands United Kingdom | United Kingdom | British | Accountant | 146583270001 | ||||||||
BOWATER, John Ferguson | Director | 2 Corfton Drive Tettenhall Wood WV6 8NR Wolverhampton West Midlands | British | Accountant | 33052570001 | |||||||||
BRATT, Duncan Leslie | Director | Field House Oddley Lane HP27 9NQ Saunderton Buckinghamshire | United Kingdom | British | Managing Director | 83112320001 | ||||||||
BURNE, Rupert | Director | Upper Nash Farm Nutbourne Lane Nutbourne RH20 2HS Pulborough West Sussex | England | British | Director | 125206500001 | ||||||||
CATHER, David Connal | Director | Keepers Retreat 6 Mill Close Old Birstall LE4 4EN Leicester Leicestershire | England | British | Techinical Director | 69166570002 | ||||||||
CLAYDON, James Alexander | Director | Walthurst Farmhouse Wephurst Park Skiff Lane RH14 0AD Wisborough Green West Sussex | England | British | Logistics Director | 109198860004 | ||||||||
COGGAN, Ben | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | Company Director | 260356980001 | ||||||||
COTTRELL, Paul Francis William | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | Head Of Finance (Aggregates & Asphalt) | 177529800001 | ||||||||
DAVENPORT, Peter Francis | Director | Moongate West End DE4 3HL Bassington Derbyshire | British | Director | 35172630001 | |||||||||
GENT, Maria Claire | Director | Flat 1 14 Ashburn Gardens SW7 4DG London | British | Chartered Accountant | 119793450001 | |||||||||
GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | Solicitor | 120668330001 | ||||||||
HANNIGAN, Todd William | Director | 27 Napoleon Road TW1 3EW St Margarets Middlesex | Australian | Planning And Development Direc | 103227220003 | |||||||||
HOLCROFT, Thomas Bernard Manning | Director | Cotsmoor St Georges Avenue KT13 0BS Weybridge Surrey | United Kingdom | British | Director | 60759250001 | ||||||||
HOLLINSWORTH, Charles Cedric | Director | Pen-Y-Maes Burbage Road Easton Royal SN9 5LT Pewsey Wiltshire | England | British | Director | 35701730001 | ||||||||
HOOKER, Christopher David | Director | 5 Mill Close Fishbourne PO19 3JW Chichester West Sussex | British | General Manager | 33865820001 | |||||||||
JOEL, Mark Wilson | Director | The Cedars The Causeway, Great Horkesley CO6 4AD Colchester Essex | England | British | Director | 70331630002 | ||||||||
LAST, Terence Robert | Director | Groton CO10 5EH Boxford Groton Farm Suffolk England | England | British | Director | 140570450001 | ||||||||
LEEVERS, John William | Director | 47 Hamilton Avenue Pyrford GU22 8RU Woking Surrey | Australian | Director | 1216680001 | |||||||||
MANSON, Frank Stuart Chiswell | Director | The Beeches 1 Barn Lane Milton Malsor NN7 3AH Northampton Northamptonshire | British | Director | 9816550001 | |||||||||
MCARDLE, Gary Charles | Director | 11a Grasmere Avenue AL5 5PT Harpenden Hertfordshire | British | Finance Director | 99776540001 | |||||||||
NOVOTNY, Charles | Director | Hawthorn Cottage Bradshaw Lane WN8 7NQ Parbold Lancashire | British | Director | 32993550001 | |||||||||
PETERS, Ian Alan Duncan | Director | Rectory Stables Gay Street BA11 3PT Mells Somerset | England | British | Finance Director | 154498310001 | ||||||||
RILEY, Martin Kenneth | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | Managing Director | 177528430001 | ||||||||
SEAMAN, Kevin John | Director | Doveton 56 Sea Way PO22 7SA Middledon On Sea West Sussex | United Kingdom | British | Director | 199496480001 | ||||||||
SERFONTEIN, Johannes Frederick Van Blerk | Director | New House Farm Drive Bournville Park B31 2FN Birmingham 20 | England | South African | Chartered Accountant | 115071950003 |
Who are the persons with significant control of LTM (SOUTHERN) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tarmac Marine 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