Background WavePink WaveYellow Wave

TARMAC CENTRAL LIMITED (03140503)

TARMAC CENTRAL LIMITED (03140503) is an active UK company. incorporated on 21 December 1995. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TARMAC CENTRAL LIMITED has been registered for 30 years. Current directors include RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED.

Company Number
03140503
Status
active
Type
ltd
Incorporated
21 December 1995
Age
30 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARMAC CENTRAL LIMITED

TARMAC CENTRAL LIMITED is an active company incorporated on 21 December 1995 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. TARMAC CENTRAL LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03140503

LTD Company

Age

30 Years

Incorporated 21 December 1995

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 2 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

TILCON (SOUTH) LIMITED
From: 26 January 1996To: 10 May 2000
RIGHTLASER LIMITED
From: 21 December 1995To: 26 January 1996
Contact
Address

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

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 2 December 2013To: 15 August 2022
Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP
From: 21 December 1995To: 2 December 2013
Timeline

19 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Sept 12
Director Left
Dec 13
Director Joined
Jan 14
Capital Update
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Sept 14
Director Left
Nov 15
Director Left
Apr 16
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
May 23
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 30 Jun 2013

RAIA, Jennifer

Active
T3 Trinity Park, BirminghamB37 7ES
Born August 1987
Director
Appointed 01 Oct 2025

TARMAC DIRECTORS (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate director
Appointed 13 Jan 2014

BRADSHAW, John Richard

Resigned
Shaws Lane, EccleshallST21 6JB
Secretary
Appointed 30 Nov 2012
Resigned 30 Jun 2013

DOUGLAS, Helen

Resigned
3 Thorngrove Drive, WilmslowSK9 1DQ
Secretary
Appointed 24 Jun 1996
Resigned 16 May 2005

STIRK, James Richard

Resigned
Millfields Road, WolverhamptonWV4 6JP
Secretary
Appointed 16 May 2005
Resigned 30 Nov 2012

WENTZEL, Charles Anthony

Resigned
81 Balham Park Road, LondonSW12 8EB
Secretary
Appointed 15 Jan 1996
Resigned 24 Jun 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Dec 1995
Resigned 15 Jan 1996

BENSON, Peter Ronald

Resigned
50 Chatsworth Drive, MansfieldNG18 4QT
Born April 1948
Director
Appointed 14 Feb 1996
Resigned 12 Jan 1998

BOLTER, Andrew Christopher

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1970
Director
Appointed 03 Sept 2012
Resigned 04 Apr 2014

BOWATER, John Ferguson

Resigned
30 Redwood Way, WolverhamptonWV12 5YL
Born September 1949
Director
Appointed 03 May 2001
Resigned 31 Jan 2003

BUTTON, Ruth Sarah

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born July 1984
Director
Appointed 30 Sept 2022
Resigned 01 Oct 2025

CATHER, David Connal

Resigned
Keepers Retreat, LeicesterLE4 4EN
Born August 1959
Director
Appointed 27 Apr 1998
Resigned 16 May 2005

CHOULES, Michael John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born October 1960
Director
Appointed 12 Sept 2014
Resigned 09 Apr 2021

CLARE, Kenneth Stephen

Resigned
5 Gleneagles Drive, MacclesfieldSK10 2TG
Born May 1949
Director
Appointed 13 Mar 1996
Resigned 16 May 2005

DEMPSEY, Paul

Resigned
108 Sutton Court, LondonW4 3EE
Born August 1955
Director
Appointed 09 Dec 1997
Resigned 30 Apr 2000

DOUGLAS, Helen

Resigned
3 Thorngrove Drive, WilmslowSK9 1DQ
Born April 1960
Director
Appointed 14 Feb 1996
Resigned 16 May 2005

DRAPER, John

Resigned
Applewood, ChippenhamSN14 7DG
Born April 1941
Director
Appointed 15 Jan 1996
Resigned 06 Jul 1999

EVANS, James Mcneilly

Resigned
70 South Approach, NorthwoodHA6 2ET
Born May 1941
Director
Appointed 02 May 2000
Resigned 15 Jan 2004

FLEETHAM, Paul

Resigned
The Coach House, AshbourneDE6 2GL
Born February 1961
Director
Appointed 15 Jun 2004
Resigned 16 May 2005

GREENHALGH, Graham Samuel

Resigned
10 Stewart Drive, GlasgowG76 7EZ
Born October 1947
Director
Appointed 03 May 2001
Resigned 31 Mar 2005

GROOM, John Douglas Graeme, Dr

Resigned
Evesham Houston Way, CrowthorneRG45 6BY
Born July 1947
Director
Appointed 17 Jun 1996
Resigned 04 Dec 1997

HAINES, Stuart Maurice

Resigned
45 Far Lane, LoughboroughLE12 5HA
Born March 1957
Director
Appointed 14 Feb 1996
Resigned 16 May 2005

HILLIARD, Jeremy David

Resigned
2 Summerfield Drive, NorthwichCW9 8PU
Born April 1960
Director
Appointed 02 May 2000
Resigned 01 Jun 2004

JACKSON, Francis Keith John

Resigned
The Artists House, ReadingRG8 9HA
Born May 1949
Director
Appointed 25 Feb 1999
Resigned 31 Mar 2005

JACKSON, Timothy Charles

Resigned
16 Sabrina Road, WolverhamptonWV6 8BP
Born July 1952
Director
Appointed 16 May 2005
Resigned 31 Jul 2006

JAMES, Clive Cadwgan

Resigned
Hillcote Cottage, SheffieldS33 9JE
Born February 1948
Director
Appointed 14 Feb 1996
Resigned 16 May 2005

LARTER, Basil Wyncliffe

Resigned
Garden Cottage Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born November 1943
Director
Appointed 06 Jul 1999
Resigned 30 Apr 2000

LAST, Terence Robert

Resigned
Groton, BoxfordCO10 5EH
Born July 1950
Director
Appointed 16 May 2005
Resigned 07 Jan 2013

MACKENZIE, Alan Kenneth

Resigned
79 Bishops Park, LivingstonEH53 0ST
Born April 1961
Director
Appointed 26 Jul 2000
Resigned 30 Apr 2001

MOORE, David Bruce

Resigned
Badgers Riverview Road, ReadingRG8 7AU
Born June 1951
Director
Appointed 15 Jan 1996
Resigned 07 May 1999

MURRAY, Dennis Raymond

Resigned
9 Woodside Drive, BingleyBD16 1RG
Born January 1946
Director
Appointed 05 Sept 1996
Resigned 07 Jul 1999

OAKES, Michael Howard

Resigned
7 Lavister Close, NorthwichCW9 8FY
Born March 1948
Director
Appointed 12 Oct 2001
Resigned 30 Apr 2004

OLIVER, George Henry Robert

Resigned
Broad Close Mount Pleasant, BakewellDE45 1QQ
Born May 1944
Director
Appointed 01 Aug 1998
Resigned 30 Apr 2000

PARNELL, Roger John

Resigned
The Start Start Lane, High PeakSK23 7BP
Born October 1943
Director
Appointed 14 Feb 1996
Resigned 16 May 2005

Persons with significant control

2

1 Active
1 Ceased
T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2023
T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Apr 2023
Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 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 Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
12 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
19 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
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 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
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 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
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Auditors Resignation Limited Company
11 February 2016
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Corporate Director Company With Change Date
24 September 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 September 2015
CH04Change of Corporate Secretary Details
Change Corporate Director Company
28 August 2015
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Corporate Secretary Company With Change Date
11 December 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Legacy
17 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 March 2014
SH19Statement of Capital
Legacy
17 March 2014
CAP-SSCAP-SS
Resolution
17 March 2014
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name
22 January 2014
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Statement Of Companys Objects
9 October 2013
CC04CC04
Resolution
9 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
16 September 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
1 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
17 January 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
11 June 2009
288cChange of Particulars
Legacy
10 March 2009
288cChange of Particulars
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
10 July 2007
288cChange of Particulars
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
363aAnnual Return
Legacy
13 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
287Change of Registered Office
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
18 November 2003
AAMDAAMD
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
287Change of Registered Office
Resolution
26 January 1997
RESOLUTIONSResolutions
Resolution
26 January 1997
RESOLUTIONSResolutions
Legacy
26 January 1997
88(2)R88(2)R
Legacy
26 January 1997
123Notice of Increase in Nominal Capital
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
18 September 1996
288288
Legacy
16 July 1996
288288
Legacy
9 July 1996
287Change of Registered Office
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
15 May 1996
224224
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Memorandum Articles
5 February 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
287Change of Registered Office
Resolution
24 January 1996
RESOLUTIONSResolutions
Incorporation Company
21 December 1995
NEWINCIncorporation