About

Registered Number: 00594582
Date of Incorporation: 29/11/1957 (66 years and 4 months ago)
Company Status: Active
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Having been setup in 1957, Tarmac Roadstone Holdings Ltd have registered office in Birmingham, it has a status of "Active". We don't currently know the number of employees at the business. Smith, Michael Barry is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Michael Barry 02 October 2000 02 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 12 February 2020
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 12 March 2018
CH01 - Change of particulars for director 04 August 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 12 May 2017
AP02 - Appointment of corporate director 21 October 2016
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 02 June 2016
AR01 - Annual Return 26 May 2016
TM01 - Termination of appointment of director 13 April 2016
AA - Annual Accounts 22 September 2015
CH04 - Change of particulars for corporate secretary 03 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 13 May 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 13 May 2014
AP01 - Appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
CH01 - Change of particulars for director 03 December 2013
AD01 - Change of registered office address 03 December 2013
TM01 - Termination of appointment of director 22 November 2013
RESOLUTIONS - N/A 05 November 2013
CC04 - Statement of companies objects 05 November 2013
AP04 - Appointment of corporate secretary 01 August 2013
AP02 - Appointment of corporate director 01 August 2013
AP01 - Appointment of director 01 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 15 May 2013
TM01 - Termination of appointment of director 06 January 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 16 July 2010
CH02 - Change of particulars for corporate director 15 July 2010
CH04 - Change of particulars for corporate secretary 15 July 2010
CH02 - Change of particulars for corporate director 15 July 2010
TM01 - Termination of appointment of director 08 July 2010
AP01 - Appointment of director 07 July 2010
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 03 July 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 12 June 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 20 September 2005
363a - Annual Return 08 July 2005
AA - Annual Accounts 03 November 2004
363a - Annual Return 25 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
AA - Annual Accounts 31 October 2003
363a - Annual Return 16 May 2003
288b - Notice of resignation of directors or secretaries 02 September 2002
AA - Annual Accounts 08 July 2002
363a - Annual Return 27 May 2002
AA - Annual Accounts 23 April 2002
363a - Annual Return 24 May 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
AUD - Auditor's letter of resignation 13 December 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
AA - Annual Accounts 28 September 2000
363a - Annual Return 05 June 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
RESOLUTIONS - N/A 01 March 2000
RESOLUTIONS - N/A 01 March 2000
RESOLUTIONS - N/A 01 March 2000
RESOLUTIONS - N/A 01 March 2000
AA - Annual Accounts 28 October 1999
363a - Annual Return 26 May 1999
288c - Notice of change of directors or secretaries or in their particulars 02 March 1999
AA - Annual Accounts 29 October 1998
363a - Annual Return 09 June 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
287 - Change in situation or address of Registered Office 15 April 1998
288c - Notice of change of directors or secretaries or in their particulars 24 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
AA - Annual Accounts 03 November 1997
288c - Notice of change of directors or secretaries or in their particulars 09 September 1997
288c - Notice of change of directors or secretaries or in their particulars 28 July 1997
363a - Annual Return 01 July 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
AUD - Auditor's letter of resignation 31 January 1997
AA - Annual Accounts 16 August 1996
363a - Annual Return 12 June 1996
288 - N/A 07 June 1996
AA - Annual Accounts 09 October 1995
363x - Annual Return 23 May 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 16 June 1994
AA - Annual Accounts 13 September 1993
363s - Annual Return 06 July 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
288 - N/A 16 December 1992
288 - N/A 16 December 1992
288 - N/A 16 December 1992
AA - Annual Accounts 15 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1992
363s - Annual Return 10 June 1992
AA - Annual Accounts 04 November 1991
363b - Annual Return 28 July 1991
AA - Annual Accounts 30 January 1991
363a - Annual Return 30 January 1991
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
288 - N/A 30 October 1989
288 - N/A 24 October 1989
287 - Change in situation or address of Registered Office 24 October 1989
288 - N/A 17 October 1989
288 - N/A 03 July 1989
288 - N/A 16 March 1989
AA - Annual Accounts 01 February 1989
363 - Annual Return 01 February 1989
288 - N/A 17 January 1989
288 - N/A 30 June 1988
288 - N/A 14 December 1987
AA - Annual Accounts 08 October 1987
363 - Annual Return 08 October 1987
AA - Annual Accounts 16 October 1986
363 - Annual Return 16 October 1986
288 - N/A 09 October 1986
288 - N/A 14 June 1986
AA - Annual Accounts 11 October 1985
AA - Annual Accounts 25 October 1983
AA - Annual Accounts 05 September 1978
AA - Annual Accounts 09 September 1977

Mortgages & Charges

Description Date Status Charge by
Supplemental trust deed 26 June 1972 Fully Satisfied

N/A

Supplemental trust deed 16 December 1968 Fully Satisfied

N/A

Supplemental trust deed 17 July 1967 Fully Satisfied

N/A

Supplemental trust deed 26 October 1965 Fully Satisfied

N/A

Trust deed 05 October 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.