About

Registered Number: 05560273
Date of Incorporation: 12/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Founded in 2005, Tarmac Ltd have registered office in Birmingham. We do not know the number of employees at the company. Campbell, Michael Patrick, Clarke, Paul Antony are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Michael Patrick 12 September 2005 11 November 2005 1
CLARKE, Paul Antony 12 September 2005 11 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 28 January 2020
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 06 September 2019
PSC07 - N/A 02 July 2019
PSC02 - N/A 02 July 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 24 January 2018
PSC02 - N/A 31 August 2017
CH01 - Change of particulars for director 04 August 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 11 July 2017
AP02 - Appointment of corporate director 21 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 02 June 2016
TM01 - Termination of appointment of director 14 April 2016
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
CH04 - Change of particulars for corporate secretary 28 August 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 13 August 2014
TM01 - Termination of appointment of director 14 April 2014
AP01 - Appointment of director 14 April 2014
CH04 - Change of particulars for corporate secretary 29 January 2014
CH01 - Change of particulars for director 03 December 2013
TM01 - Termination of appointment of director 22 November 2013
CERTNM - Change of name certificate 12 September 2013
AR01 - Annual Return 15 August 2013
RESOLUTIONS - N/A 20 May 2013
CH04 - Change of particulars for corporate secretary 15 April 2013
CH02 - Change of particulars for corporate director 15 April 2013
CH04 - Change of particulars for corporate secretary 02 April 2013
CH02 - Change of particulars for corporate director 02 April 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
AD01 - Change of registered office address 02 April 2013
AA - Annual Accounts 22 February 2013
CERTNM - Change of name certificate 17 December 2012
CERTNM - Change of name certificate 14 November 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 16 February 2012
AP01 - Appointment of director 05 January 2012
TM01 - Termination of appointment of director 04 January 2012
AP01 - Appointment of director 20 September 2011
TM01 - Termination of appointment of director 03 September 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 28 June 2011
AP01 - Appointment of director 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
CERTNM - Change of name certificate 28 September 2010
AP01 - Appointment of director 26 August 2010
AR01 - Annual Return 09 August 2010
TM01 - Termination of appointment of director 13 July 2010
CC04 - Statement of companies objects 17 June 2010
AP01 - Appointment of director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
RESOLUTIONS - N/A 09 June 2010
AA - Annual Accounts 11 March 2010
AP02 - Appointment of corporate director 02 February 2010
TM02 - Termination of appointment of secretary 20 January 2010
AP04 - Appointment of corporate secretary 20 January 2010
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 02 November 2009
363a - Annual Return 16 September 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
287 - Change in situation or address of Registered Office 04 January 2007
225 - Change of Accounting Reference Date 20 September 2006
363a - Annual Return 19 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
287 - Change in situation or address of Registered Office 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
NEWINC - New incorporation documents 12 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.