About

Registered Number: 07533961
Date of Incorporation: 17/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Having been setup in 2011, Tarmac Holdings Ltd have registered office in Birmingham. There are 20 directors listed as Choules, Michael John, Mahon, John Oliver, Penhallurick, Fiona Puleston, Bazin, Valerie, Botha, Ian, Earnshaw, Grant Watson, Farrell, Thomas, Gauthier, Jean-jacques Jacques, Lemaire, François, Lynch, Seamus, Michos, Georgios, Mostyn, Gareth, O'mahony, Noel, Olivares, Fabrizio, Patel, Nimesh Balvir, Rowley, Owen, Saleh, Jeannine, Sarrazin, Jacques, M., Wanblad, Duncan Graham, Wood, Brian Kevin for Tarmac Holdings Ltd at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOULES, Michael John 15 December 2016 - 1
MAHON, John Oliver 31 July 2015 - 1
BAZIN, Valerie 23 April 2013 31 July 2015 1
BOTHA, Ian 07 January 2013 30 April 2015 1
EARNSHAW, Grant Watson 17 February 2011 15 May 2012 1
FARRELL, Thomas 07 January 2013 22 January 2015 1
GAUTHIER, Jean-Jacques Jacques 07 January 2013 22 January 2015 1
LEMAIRE, François 22 January 2015 31 July 2015 1
LYNCH, Seamus 31 July 2015 24 September 2015 1
MICHOS, Georgios 15 May 2012 07 January 2013 1
MOSTYN, Gareth 17 February 2011 31 January 2012 1
O'MAHONY, Noel 24 September 2015 15 December 2016 1
OLIVARES, Fabrizio 07 January 2013 22 January 2015 1
PATEL, Nimesh Balvir 07 January 2013 17 July 2015 1
ROWLEY, Owen 31 July 2015 15 December 2016 1
SALEH, Jeannine 07 January 2013 31 July 2015 1
SARRAZIN, Jacques, M. 22 January 2015 31 July 2015 1
WANBLAD, Duncan Graham 07 January 2013 17 July 2015 1
WOOD, Brian Kevin 30 April 2015 17 July 2015 1
Secretary Name Appointed Resigned Total Appointments
PENHALLURICK, Fiona Puleston 05 March 2014 15 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
TM01 - Termination of appointment of director 18 February 2020
CS01 - N/A 24 January 2020
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 28 January 2019
RESOLUTIONS - N/A 20 December 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 13 February 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
AA - Annual Accounts 04 October 2017
CH01 - Change of particulars for director 04 August 2017
CS01 - N/A 03 February 2017
AP01 - Appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
RESOLUTIONS - N/A 16 January 2017
AA - Annual Accounts 12 October 2016
AP04 - Appointment of corporate secretary 07 April 2016
TM02 - Termination of appointment of secretary 07 April 2016
RESOLUTIONS - N/A 22 February 2016
MA - Memorandum and Articles 22 February 2016
AR01 - Annual Return 19 February 2016
RESOLUTIONS - N/A 11 February 2016
AA03 - Notice of resolution removing auditors 11 February 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AA - Annual Accounts 28 October 2015
AP01 - Appointment of director 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
CERTNM - Change of name certificate 03 August 2015
CONNOT - N/A 03 August 2015
TM01 - Termination of appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
SH01 - Return of Allotment of shares 28 April 2015
RESOLUTIONS - N/A 27 April 2015
SH01 - Return of Allotment of shares 27 April 2015
RESOLUTIONS - N/A 21 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 April 2015
SH19 - Statement of capital 21 April 2015
CAP-SS - N/A 21 April 2015
AR01 - Annual Return 02 February 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 29 January 2015
AP01 - Appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
AA - Annual Accounts 26 September 2014
RP04 - N/A 19 September 2014
RESOLUTIONS - N/A 18 September 2014
MA - Memorandum and Articles 18 September 2014
AP03 - Appointment of secretary 12 March 2014
AR01 - Annual Return 20 February 2014
TM02 - Termination of appointment of secretary 21 November 2013
RESOLUTIONS - N/A 26 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 July 2013
AA - Annual Accounts 23 July 2013
AP01 - Appointment of director 25 April 2013
AR01 - Annual Return 20 February 2013
RESOLUTIONS - N/A 11 February 2013
SH01 - Return of Allotment of shares 11 February 2013
AP01 - Appointment of director 04 February 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 24 January 2013
AP01 - Appointment of director 24 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
RESOLUTIONS - N/A 22 January 2013
AP01 - Appointment of director 21 January 2013
AP01 - Appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AP01 - Appointment of director 21 January 2013
AP03 - Appointment of secretary 17 January 2013
AD01 - Change of registered office address 17 January 2013
CERTNM - Change of name certificate 24 December 2012
AA - Annual Accounts 24 September 2012
AP01 - Appointment of director 26 July 2012
AP01 - Appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AR01 - Annual Return 28 February 2012
AP01 - Appointment of director 17 February 2012
TM01 - Termination of appointment of director 16 February 2012
AA01 - Change of accounting reference date 10 May 2011
AD01 - Change of registered office address 10 May 2011
NEWINC - New incorporation documents 17 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.