Background WavePink WaveYellow Wave

TARMAC (SOUTH WESTERN) LIMITED (04026403)

TARMAC (SOUTH WESTERN) LIMITED (04026403) is an active UK company. incorporated on 4 July 2000. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TARMAC (SOUTH WESTERN) LIMITED has been registered for 25 years. Current directors include CECIL, David, GREY, Simon James, TARMAC DIRECTORS (UK) LIMITED.

Company Number
04026403
Status
active
Type
ltd
Incorporated
4 July 2000
Age
25 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CECIL, David, GREY, Simon James, TARMAC DIRECTORS (UK) LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARMAC (SOUTH WESTERN) LIMITED

TARMAC (SOUTH WESTERN) LIMITED is an active company incorporated on 4 July 2000 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TARMAC (SOUTH WESTERN) LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04026403

LTD Company

Age

25 Years

Incorporated 4 July 2000

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 6 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

INGLEBY (1322) LIMITED
From: 4 July 2000To: 30 October 2000
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: 4 July 2000To: 2 December 2013
Timeline

23 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Feb 11
Director Joined
Feb 11
Capital Update
Sept 12
Director Joined
Sept 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Nov 13
Director Joined
Jul 19
Director Left
Jul 19
Director Left
May 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 16 Apr 2013

CECIL, David

Active
Interchange, WolverhamptonWV1 1LH
Born January 1982
Director
Appointed 31 Mar 2024

GREY, Simon James

Active
T3 Trinity Park, BirminghamB37 7ES
Born October 1965
Director
Appointed 21 Nov 2022

TARMAC DIRECTORS (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate director
Appointed 16 Apr 2013

BRADSHAW, John Richard

Resigned
Shaws Lane, EccleshallST21 6JB
Secretary
Appointed 30 Nov 2012
Resigned 16 Apr 2013

JACKSON, Timothy Charles

Resigned
16 Sabrina Road, WolverhamptonWV6 8BP
Secretary
Appointed 03 Nov 2000
Resigned 16 May 2005

STIRK, James Richard

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

STIRK, James Richard

Resigned
Drovers Cottage, ShrewsburySY5 6AS
Secretary
Appointed 09 Aug 2000
Resigned 03 Nov 2000

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 04 Jul 2000
Resigned 09 Aug 2000

BOLTER, Andrew Christopher

Resigned
Millfields Road, WolverhamptonWV4 6JP
Born December 1970
Director
Appointed 03 Sept 2012
Resigned 17 Apr 2013

CLARE, Kenneth Stephen

Resigned
5 Gleneagles Drive, MacclesfieldSK10 2TG
Born May 1949
Director
Appointed 03 Nov 2000
Resigned 25 Feb 2002

COGGAN, Ben

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born March 1978
Director
Appointed 15 Jul 2019
Resigned 21 Nov 2022

COTTRELL, Paul Francis William

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born October 1966
Director
Appointed 16 Apr 2013
Resigned 15 Jul 2019

GLENN, David John

Resigned
7 The Grange, NewburyRG14 6RJ
Born June 1955
Director
Appointed 01 Nov 2000
Resigned 10 Apr 2001

GRIMASON, Deborah

Resigned
Bickenhill Lane, SolihuillB37 7BQ
Born March 1963
Director
Appointed 16 Apr 2013
Resigned 20 Nov 2013

GWILT, Paul

Resigned
2 Cedar Grove, CheltenhamGL54 5BD
Born May 1947
Director
Appointed 03 Nov 2000
Resigned 31 Dec 2003

HALL, Timothy Conrad Langston

Resigned
Sunset House, Kington HerefordHR5 3RF
Born March 1953
Director
Appointed 03 Nov 2000
Resigned 16 May 2005

JACKSON, Philip Charles

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born July 1983
Director
Appointed 21 Nov 2022
Resigned 14 Sept 2023

JACKSON, Timothy Charles

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

LAST, Terence Robert

Resigned
Groton, BoxfordCO10 5EH
Born July 1950
Director
Appointed 16 May 2005
Resigned 17 Apr 2013

PIPPARD, Angela

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born July 1976
Director
Appointed 14 Sept 2023
Resigned 31 Mar 2024

REYNOLDS, Christopher Gordon

Resigned
4 Whites Meadow, StaffordST18 9JB
Born June 1953
Director
Appointed 25 Feb 2002
Resigned 16 May 2005

RILEY, Martin Kenneth

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born January 1967
Director
Appointed 16 Apr 2013
Resigned 04 May 2021

SERFONTEIN, Johannes Frederick Van Blerk

Resigned
New House Farm Drive, BirminghamB31 2FN
Born July 1968
Director
Appointed 01 Aug 2006
Resigned 01 Feb 2011

SMITH, Andrew Charles

Resigned
6 South View Close, WolverhamptonWV8 2JD
Born October 1946
Director
Appointed 09 Aug 2000
Resigned 03 Nov 2000

YOUNG, Guy Franklin

Resigned
Millfields Road, WolverhamptonWV4 6JP
Born November 1969
Director
Appointed 01 Feb 2011
Resigned 17 Apr 2013

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 04 Jul 2000
Resigned 09 Aug 2000

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 September 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
24 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
19 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
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Resolution
9 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Auditors Resignation Limited Company
11 February 2016
AA03AA03
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Change Corporate Director Company With Change Date
23 September 2015
CH02Change of Corporate Director Details
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
14 June 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Corporate Secretary Company With Change Date
2 June 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Resolution
3 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
3 September 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
16 April 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Appoint Corporate Director Company With Name
16 April 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Legacy
26 September 2012
SH20SH20
Legacy
26 September 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
26 September 2012
SH19Statement of Capital
Resolution
26 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
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
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
11 June 2009
288cChange of Particulars
Legacy
10 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
10 July 2007
288cChange of Particulars
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
12 July 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
20 July 2004
363aAnnual Return
Legacy
27 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
30 October 2003
288cChange of Particulars
Legacy
28 July 2003
363aAnnual Return
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
21 August 2002
363aAnnual Return
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
1 August 2001
363aAnnual Return
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
225Change of Accounting Reference Date
Statement Of Affairs
8 January 2001
SASA
Legacy
8 January 2001
88(2)R88(2)R
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
288bResignation of Director or Secretary
Legacy
1 December 2000
288bResignation of Director or Secretary
Memorandum Articles
21 November 2000
MEM/ARTSMEM/ARTS
Legacy
16 November 2000
88(2)R88(2)R
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Legacy
16 November 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
30 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2000
287Change of Registered Office
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
287Change of Registered Office
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Incorporation Company
4 July 2000
NEWINCIncorporation