Background WavePink WaveYellow Wave

TILCON SERVICES LIMITED (00508685)

TILCON SERVICES LIMITED (00508685) is an active UK company. incorporated on 10 June 1952. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TILCON SERVICES LIMITED has been registered for 73 years.

Company Number
00508685
Status
active
Type
ltd
Incorporated
10 June 1952
Age
73 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILCON SERVICES LIMITED

TILCON SERVICES LIMITED is an active company incorporated on 10 June 1952 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TILCON SERVICES LIMITED was registered 73 years ago.(SIC: 99999)

Status

active

Active since 73 years ago

Company No

00508685

LTD Company

Age

73 Years

Incorporated 10 June 1952

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

TILCON LIMITED
From: 26 July 1984To: 17 January 1997
NORTHERN ROADWORKS LIMITED
From: 10 June 1952To: 26 July 1984
Contact
Address

Ground Floor T3 Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 3 December 2013To: 15 August 2022
C/O Tarmac Limited Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP
From: 10 June 1952To: 3 December 2013
Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Sept 12
Director Left
Jan 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Aug 15
Director Joined
Aug 15
Capital Update
Dec 15
Director Left
Apr 16
Director Joined
May 18
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
May 23
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Move Registers To Sail Company With New Address
14 September 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
26 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
22 August 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
18 August 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 August 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
23 May 2018
AP02Appointment of Corporate Director
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Legacy
14 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 December 2015
SH19Statement of Capital
Legacy
14 December 2015
CAP-SSCAP-SS
Resolution
14 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
27 August 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
15 July 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Resolution
9 October 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
9 October 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
2 August 2013
TM02Termination of Secretary
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
2 August 2013
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
2 August 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Termination Director Company With Name
6 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Corporate Director Company With Change Date
24 August 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Termination Secretary Company With Name
10 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Corporate Director Company With Name
10 December 2009
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
10 December 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
22 May 2007
287Change of Registered Office
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
19 September 2005
288cChange of Particulars
Legacy
13 July 2005
363aAnnual Return
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
26 July 2004
363aAnnual Return
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
24 July 2003
363aAnnual Return
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Miscellaneous
10 March 2000
MISCMISC
Resolution
10 March 2000
RESOLUTIONSResolutions
Resolution
30 January 2000
RESOLUTIONSResolutions
Resolution
30 January 2000
RESOLUTIONSResolutions
Resolution
30 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
287Change of Registered Office
Legacy
25 January 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
11 July 1996
288288
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Legacy
13 May 1996
287Change of Registered Office
Auditors Resignation Company
18 January 1996
AUDAUD
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
14 July 1995
363x363x
Resolution
20 February 1995
RESOLUTIONSResolutions
Legacy
20 February 1995
288288
Legacy
20 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
288288
Legacy
13 December 1994
288288
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
30 July 1993
363sAnnual Return (shuttle)
Legacy
26 May 1993
287Change of Registered Office
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Legacy
4 February 1992
288288
Resolution
4 December 1991
RESOLUTIONSResolutions
Resolution
4 December 1991
RESOLUTIONSResolutions
Resolution
4 December 1991
RESOLUTIONSResolutions
Resolution
4 December 1991
RESOLUTIONSResolutions
Resolution
4 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
31 July 1991
363b363b
Legacy
18 June 1991
403aParticulars of Charge Subject to s859A
Legacy
25 April 1991
288288
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Legacy
31 January 1990
395Particulars of Mortgage or Charge
Legacy
13 December 1989
288288
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Legacy
8 June 1989
288288
Legacy
30 January 1989
288288
Legacy
30 January 1989
288288
Legacy
30 January 1989
288288
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Legacy
12 October 1988
288288
Accounts With Accounts Type Full
22 September 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Legacy
10 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363