TARMAC CLAYFORM LIMITED - LONDON
Company Profile | Company Filings |
Overview
TARMAC CLAYFORM LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
TARMAC CLAYFORM LIMITED was incorporated 35 years ago on 18/10/1988 and has the registered number: 02306348. The accounts status is DORMANT and accounts are next due on 30/11/2024.
TARMAC CLAYFORM LIMITED was incorporated 35 years ago on 18/10/1988 and has the registered number: 02306348. The accounts status is DORMANT and accounts are next due on 30/11/2024.
TARMAC CLAYFORM LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
100 VICTORIA STREET
LONDON
SW1E 5JL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2024 | 07/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
U AND I COMPANY SECRETARIES LIMITED | Corporate Secretary | 2023-02-23 | CURRENT | ||
MR GEORGE MARK RICHARDSON | Apr 1960 | British | Director | 2022-11-01 | CURRENT |
TARMAC DIRECTORS (UK) LTD | Corporate Director | 2016-09-01 | CURRENT | ||
RUTH SARAH BUTTON | Jul 1984 | British | Director | 2022-09-30 | CURRENT |
MR LEE JAMES MILLS | Jul 1958 | British | Director | 1998-11-20 UNTIL 2000-10-27 | RESIGNED |
TARMAC NOMINEES TWO LIMITED | Corporate Director | 2000-10-27 UNTIL 2016-09-01 | RESIGNED | ||
MR TERENCE HAROLD MASON | Jul 1941 | British | Director | 1992-12-21 UNTIL 1998-11-20 | RESIGNED |
ANTHONY JOHN COLLINS | Jun 1942 | British | Director | RESIGNED | |
MR MICHAEL JOHN CHOULES | Oct 1960 | British | Director | 2016-09-01 UNTIL 2021-04-09 | RESIGNED |
ROBERT THOMAS ERNEST WARE | Sep 1959 | British | Secretary | 1993-04-30 UNTIL 1994-01-13 | RESIGNED |
HELEN MARIA RATSEY | Secretary | 2011-03-01 UNTIL 2014-09-01 | RESIGNED | ||
MR MARCUS OWEN SHEPHERD | Secretary | 2014-09-01 UNTIL 2015-01-05 | RESIGNED | ||
MS RITA MARY CROMPTON | British | Secretary | RESIGNED | ||
STEPHEN ALEC LANES | Jul 1954 | Secretary | 1994-01-13 UNTIL 2011-01-19 | RESIGNED | |
MR MARTIN JOHN BRAYSHAW | Jul 1955 | British | Secretary | 1992-08-31 UNTIL 1993-04-30 | RESIGNED |
MR CHRIS BARTON | Secretary | 2015-01-05 UNTIL 2021-12-17 | RESIGNED | ||
LS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2021-12-17 UNTIL 2023-02-23 | RESIGNED | ||
MR MICHAEL HENRY MARX | Jun 1947 | British | Director | 1995-01-24 UNTIL 2016-02-29 | RESIGNED |
TARMAC NOMINEES LIMITED | Corporate Director | 2000-07-28 UNTIL 2016-09-01 | RESIGNED | ||
CHRISTOPHER MALCOLM HENRY KEMP | Aug 1951 | British | Director | 1992-12-01 UNTIL 2000-07-28 | RESIGNED |
ANTHONY LAWRENCE DUNN | Sep 1944 | British | Director | RESIGNED | |
BRIAN SIDNEY PRESTON DOWLING | Jan 1950 | British | Director | RESIGNED | |
NEIL SINCLAIR CORDEREY | Feb 1963 | British | Director | 1997-05-21 UNTIL 2000-09-29 | RESIGNED |
BRYAN RICHARD BURLETSON | Jun 1941 | British | Director | RESIGNED | |
MR JAMIE GRAHAM CHRISTMAS | Jun 1981 | British | Director | 2021-05-27 UNTIL 2022-03-31 | RESIGNED |
MR BRUCE BAXTER CHEER | May 1960 | British | Director | 1993-05-21 UNTIL 1995-01-24 | RESIGNED |
ROBERT THOMAS ERNEST WARE | Sep 1959 | British | Director | 1991-07-01 UNTIL 1993-06-28 | RESIGNED |
MR ANTHONY ELLYAH BODIE | Feb 1939 | British | Director | 1993-06-28 UNTIL 1997-05-21 | RESIGNED |
MR MATTHEW SIMON WEINER | Dec 1970 | British | Director | 2016-02-08 UNTIL 2021-05-31 | RESIGNED |
RICHARD JOHN WOOD | Sep 1972 | British | Director | 2021-04-09 UNTIL 2022-09-30 | RESIGNED |
MR GRAHAM JOHN PICKERING | Aug 1961 | British | Director | 1991-04-25 UNTIL 1992-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tarmac Properties (Jma) Ltd | 2016-04-06 | Birmingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
U And I Group Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-09-26 | 28-02-2023 | -6,860,612 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-22 | 28-02-2022 | -6,860,612 equity |
Abbreviated Company Accounts - TARMAC CLAYFORM LIMITED | 2016-11-26 | 29-02-2016 | £-6,860,611 equity |
Abbreviated Company Accounts - TARMAC CLAYFORM LIMITED | 2015-12-01 | 28-02-2015 | £-6,860,611 equity |
Abbreviated Company Accounts - TARMAC CLAYFORM LIMITED | 2014-11-27 | 28-02-2014 | £-6,860,611 equity |