Background WavePink WaveYellow Wave

TARMAC NORTHSTONE JV LIMITED (NI665659)

TARMAC NORTHSTONE JV LIMITED (NI665659) is an active UK company. incorporated on 8 November 2019. with registered office in Belfast. The company operates in the Construction sector, engaged in construction of roads and motorways and 2 other business activities. TARMAC NORTHSTONE JV LIMITED has been registered for 6 years. Current directors include BUTTON, Ruth Sarah, DONNAN, William John Andrew.

Company Number
NI665659
Status
active
Type
ltd
Incorporated
8 November 2019
Age
6 years
Address
99 Kingsway Dunmurry, Belfast, BT17 9NU
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
BUTTON, Ruth Sarah, DONNAN, William John Andrew
SIC Codes
42110, 42130, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARMAC NORTHSTONE JV LIMITED

TARMAC NORTHSTONE JV LIMITED is an active company incorporated on 8 November 2019 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 2 other business activities. TARMAC NORTHSTONE JV LIMITED was registered 6 years ago.(SIC: 42110, 42130, 42990)

Status

active

Active since 6 years ago

Company No

NI665659

LTD Company

Age

6 Years

Incorporated 8 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

TARMAC FARRANS JV LIMITED
From: 8 November 2019To: 21 October 2025
Contact
Address

99 Kingsway Dunmurry Belfast, BT17 9NU,

Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Left
May 24
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jan 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BUTTON, Ruth Sarah

Active
Bickenhill Lane, BirminghamB37 7ES
Born July 1984
Director
Appointed 13 Jun 2025

DONNAN, William John Andrew

Active
Dunmurry, BelfastBT17 9NU
Born October 1969
Director
Appointed 13 Jun 2025

BROWN, Andrew Gordon

Resigned
Dunmurry, BelfastBT17 9NU
Born December 1963
Director
Appointed 08 Nov 2019
Resigned 13 Jun 2025

LAVERY, Dominic Peter

Resigned
Dunmurry, BelfastBT17 9NU
Born June 1969
Director
Appointed 08 Nov 2019
Resigned 13 Jun 2025

PARR, David Alderdice

Resigned
Dunmurry, BelfastBT17 9NU
Born June 1972
Director
Appointed 08 Nov 2019
Resigned 13 Jun 2025

SHIRES, Nicholas Michael

Resigned
Dunmurry, BelfastBT17 9NU
Born December 1964
Director
Appointed 08 Nov 2019
Resigned 30 Sept 2023

WILSON, John Nathanial

Resigned
Dunmurry, BelfastBT17 9NU
Born December 1962
Director
Appointed 13 Jun 2025
Resigned 31 Dec 2025

Persons with significant control

3

2 Active
1 Ceased
Kingsway, BelfastBT17 9NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2025
Dunmurry, BelfastBT17 9NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2019
Ceased 13 Jun 2025
T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
21 October 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
17 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Incorporation Company
8 November 2019
NEWINCIncorporation