Background WavePink WaveYellow Wave

TARMAC DC PENSION TRUSTEE LIMITED (04170852)

TARMAC DC PENSION TRUSTEE LIMITED (04170852) is an active UK company. incorporated on 1 March 2001. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TARMAC DC PENSION TRUSTEE LIMITED has been registered for 25 years. Current directors include DAVIES, John Tony, EVANS, Christopher, GRANGE, Eric Clifford Ernest and 1 others.

Company Number
04170852
Status
active
Type
ltd
Incorporated
1 March 2001
Age
25 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
DAVIES, John Tony, EVANS, Christopher, GRANGE, Eric Clifford Ernest, JACKSON, Francis Keith John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARMAC DC PENSION TRUSTEE LIMITED

TARMAC DC PENSION TRUSTEE LIMITED is an active company incorporated on 1 March 2001 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 DC PENSION TRUSTEE LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04170852

LTD Company

Age

25 Years

Incorporated 1 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 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

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

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

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 10 February 2014To: 15 August 2022
Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP
From: 1 March 2001To: 10 February 2014
Timeline

11 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Jan 10
Director Joined
Jun 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Feb 14
Director Left
Feb 16
Director Joined
May 16
Director Left
Oct 16
Owner Exit
Jan 18
Director Joined
Aug 19
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 26 Jun 2013

DAVIES, John Tony

Active
Long Ground, WarwickCV35 9AH
Born May 1955
Director
Appointed 08 Nov 2001

EVANS, Christopher

Active
T3 Trinity Park, BirminghamB37 7ES
Born April 1964
Director
Appointed 02 Oct 2018

GRANGE, Eric Clifford Ernest

Active
T3 Trinity Park, BirminghamB37 7ES
Born March 1960
Director
Appointed 08 Feb 2002

JACKSON, Francis Keith John

Active
T3 Trinity Park, BirminghamB37 7ES
Born May 1949
Director
Appointed 01 Mar 2001

BRADSHAW, John Richard

Resigned
Shaws Lane, EccleshallST21 6JB
Secretary
Appointed 30 Nov 2012
Resigned 26 Jun 2013

STIRK, James Richard

Resigned
Millfields Road, WolverhamptonWV4 6JP
Secretary
Appointed 08 Feb 2002
Resigned 30 Nov 2012

WENTZEL, Charles Anthony

Resigned
81 Balham Park Road, LondonSW12 8EB
Secretary
Appointed 01 Mar 2001
Resigned 08 Feb 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Mar 2001
Resigned 01 Mar 2001

BLOUNT, David

Resigned
Holly House, StaffordST19 5HE
Born December 1947
Director
Appointed 08 Nov 2001
Resigned 15 Mar 2011

BOWATER, John Ferguson

Resigned
4 Parkers Court, WolverhamptonWV9 5JZ
Born September 1949
Director
Appointed 01 Mar 2001
Resigned 30 Jun 2004

COCKINGS, Bryan

Resigned
Victoria Road, Port TalbotSA12 6AD
Born October 1955
Director
Appointed 26 Mar 2010
Resigned 21 Feb 2016

DODD, Gary William

Resigned
105 Wiclif Way, NuneatonCV10 8NF
Born February 1965
Director
Appointed 06 Mar 2003
Resigned 07 Apr 2006

FUNNELL, Stephen John

Resigned
2 Shenstone Road, BirminghamB14 4TJ
Born June 1967
Director
Appointed 21 Jun 2004
Resigned 31 Jul 2005

HOLMES, Andrew John

Resigned
39 Greenhill Road, CoalvilleLE67 4RL
Born August 1968
Director
Appointed 08 Nov 2001
Resigned 13 Nov 2002

HUGHES, Jane Louise

Resigned
Barlow Avenue, TamworthB77 2FS
Born July 1968
Director
Appointed 01 Sept 2005
Resigned 13 Dec 2013

JOHNSON, Frank Charles

Resigned
40 Derby Road, AshbourneDE6 1BH
Born March 1940
Director
Appointed 08 Nov 2001
Resigned 08 Mar 2005

KNOWLES, Lee

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born January 1972
Director
Appointed 09 May 2016
Resigned 27 Sept 2016

MAY, Paul Robert

Resigned
69 Cavendish Drive, LiverpoolL9 1NB
Born August 1948
Director
Appointed 22 Mar 2007
Resigned 20 Jan 2010

STIRK, James Richard

Resigned
Drovers Cottage, ShrewsburySY5 6AS
Born October 1959
Director
Appointed 08 Feb 2002
Resigned 22 Mar 2007

TROUT, Francis Paul

Resigned
14 Ivors Way, TauntonTA6 6TZ
Born March 1971
Director
Appointed 08 Aug 2005
Resigned 21 Oct 2010

WENTZEL, Charles Anthony

Resigned
81 Balham Park Road, LondonSW12 8EB
Born February 1948
Director
Appointed 01 Mar 2001
Resigned 14 Sept 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Mar 2001
Resigned 01 Mar 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 01 Mar 2001
Resigned 01 Mar 2001

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 23 Feb 2017
Bickenhill Lane, BirminghamB37 7BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 September 2022
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
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
18 August 2022
CH04Change of Corporate Secretary 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
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
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
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
10 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
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 Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Termination Director Company With Name
31 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2007
AAAnnual Accounts
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288cChange of Particulars
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 2004
AAAnnual Accounts
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
363aAnnual Return
Legacy
31 March 2004
288cChange of Particulars
Legacy
28 January 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
19 January 2004
AAAnnual Accounts
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
363aAnnual Return
Accounts With Accounts Type Dormant
3 December 2002
AAAnnual Accounts
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
363aAnnual Return
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
287Change of Registered Office
Incorporation Company
1 March 2001
NEWINCIncorporation