About

Registered Number: 00283371
Date of Incorporation: 05/01/1934 (90 years and 4 months ago)
Company Status: Active
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Tarmac Topflight Ltd was registered on 05 January 1934 with its registered office in Birmingham, it's status at Companies House is "Active". The organisation has no directors listed in the Companies House registry. We don't currently know the number of employees at Tarmac Topflight Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

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
CS01 - N/A 28 January 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 09 March 2018
CH01 - Change of particulars for director 05 August 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 02 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 19 May 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 12 May 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 06 May 2014
CH04 - Change of particulars for corporate secretary 30 April 2014
TM01 - Termination of appointment of director 14 April 2014
AP01 - Appointment of director 14 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 09 October 2013
CC04 - Statement of companies objects 09 October 2013
TM01 - Termination of appointment of director 02 August 2013
AP02 - Appointment of corporate director 02 August 2013
TM02 - Termination of appointment of secretary 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
AP04 - Appointment of corporate secretary 02 August 2013
AP01 - Appointment of director 02 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 14 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 22 May 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 25 August 2010
TM01 - Termination of appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
AR01 - Annual Return 08 June 2010
CH02 - Change of particulars for corporate director 08 June 2010
CH04 - Change of particulars for corporate secretary 08 June 2010
CH02 - Change of particulars for corporate director 08 June 2010
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 15 May 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 24 May 2007
CERTNM - Change of name certificate 21 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 15 June 2005
AA - Annual Accounts 03 November 2004
363a - Annual Return 25 May 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
AA - Annual Accounts 31 October 2003
363a - Annual Return 07 May 2003
AA - Annual Accounts 04 October 2002
363a - Annual Return 13 May 2002
AA - Annual Accounts 02 November 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
363a - Annual Return 29 May 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 23 May 2000
AA - Annual Accounts 24 August 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 23 October 1998
363a - Annual Return 22 June 1998
AA - Annual Accounts 22 October 1997
288c - Notice of change of directors or secretaries or in their particulars 15 September 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
363a - Annual Return 27 May 1997
AA - Annual Accounts 21 October 1996
363a - Annual Return 29 May 1996
AA - Annual Accounts 26 September 1995
363x - Annual Return 30 May 1995
AA - Annual Accounts 19 October 1994
363x - Annual Return 13 May 1994
AA - Annual Accounts 21 September 1993
363x - Annual Return 25 May 1993
288 - N/A 21 February 1993
288 - N/A 15 February 1993
288 - N/A 15 December 1992
288 - N/A 15 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1992
AA - Annual Accounts 31 July 1992
363x - Annual Return 18 May 1992
AA - Annual Accounts 24 July 1991
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
363x - Annual Return 20 May 1991
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
288 - N/A 14 July 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
288 - N/A 01 July 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 13 February 1988
288 - N/A 05 October 1987
AA - Annual Accounts 03 February 1987
363 - Annual Return 03 February 1987
288 - N/A 29 October 1986
MISC - Miscellaneous document 05 January 1934

Mortgages & Charges

Description Date Status Charge by
Charge 26 June 1972 Fully Satisfied

N/A

Supplemental trust deed 16 December 1968 Fully Satisfied

N/A

Second supplemental trust deed 17 July 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.