Tarmac Trading Limited

General information

Name:

Tarmac Trading Ltd

Office Address:

Ground Floor T3 Trinity Park Bickenhill Lane B37 7ES Birmingham

Number: 00453791

Incorporation date: 1948-05-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • contracting@lafargetarmac.com
  • enquiries@lafargetarmac.com
  • jobs@lafargetarmac.com

Websites

lafargetarmac.com
www.compositeconstruction.co.uk
www.millfields.com
www.millfields.co.uk
www.taap.co.uk

Description

Data updated on:

Tarmac Trading Limited, a Private Limited Company, based in Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham. The office's zip code is B37 7ES. This business exists since 1948-05-07. The Companies House Registration Number is 00453791. The Tarmac Trading Limited business functioned under four other names before. This firm was founded under the name of of Lafarge Tarmac Trading and was switched to Tarmac on 2015-08-03. The third registered name was current name until 2000. The company's registered with SIC code 70100 which stands for Activities of head offices. The most recent annual accounts cover the period up to 2022-12-31 and the latest confirmation statement was filed on 2023-01-24.

Tarmac Trading Limited is a large-sized vehicle operator with the licence number OG1058346. The firm has eleven transport operating centres in the country. In their subsidiary in Abergele on Nant Du Road St. George, 1 machine is available. The centre in Bridgend on Cornelly Quarry has 3 machines and 1 trailer, and the centre in Cardiff on Viking Place is equipped with 6 machines. They are equipped with 47 vehicles and 11 trailers.

The enterprise has obtained two trademarks, all are still protected by law. The first trademark was registered in 2016. The trademark that will expire first, that is in January, 2026 is TARMACADAMY.

18 transactions have been registered in 2015 with a sum total of £154,129. Cooperation with the Rutland County Council council covered the following areas: Tpp - Highway's.

John D., Simon G., Peter B. and 4 other directors who might be found below are the enterprise's directors and have been doing everything they can to help the company since February 2023. What is more, the managing director's efforts are aided with by a secretary - Katie S., who was chosen by the following limited company in November 2020. Another limited company has been appointed as one of the secretaries of this company: Tarmac Secretaries (uk) Limited.

  • Previous company's names
  • Tarmac Trading Limited 2015-08-03
  • Lafarge Tarmac Trading Limited 2013-09-02
  • Tarmac Limited 2000-09-29
  • Tarmac Heavy Building Materials Uk Limited 1996-12-31
  • Tarmac Quarry Products Limited 1948-05-07

Trade marks

Trademark UK00003146831
Trademark image:-
Trademark name:TARMACADAMY
Status:Registered
Filing date:2016-01-28
Date of entry in register:2016-07-22
Renewal date:2026-01-28
Owner name:Tarmac Trading Limited
Owner address:Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ
Trademark UK00003146829
Trademark image:-
Trademark name:TARMACADEMY
Status:Registered
Filing date:2016-01-28
Date of entry in register:2016-07-22
Renewal date:2026-01-28
Owner name:Tarmac Trading Limited
Owner address:Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Company staff

John D.

Role: Director

Appointed: 28 February 2023

Latest update: 6 April 2024

Simon G.

Role: Director

Appointed: 04 August 2022

Latest update: 6 April 2024

Peter B.

Role: Director

Appointed: 30 March 2021

Latest update: 6 April 2024

Bevan B.

Role: Director

Appointed: 30 November 2020

Latest update: 6 April 2024

Katie S.

Role: Secretary

Appointed: 26 November 2020

Latest update: 6 April 2024

Robin D.

Role: Director

Appointed: 27 December 2018

Latest update: 6 April 2024

Mark W.

Role: Director

Appointed: 21 August 2017

Latest update: 6 April 2024

Shaun D.

Role: Director

Appointed: 21 August 2017

Latest update: 6 April 2024

Role: Corporate Secretary

Appointed: 05 April 2013

Address: T3 Trinity Park, Bickenhill Lane, Birmingham, Birmingham, B37 7ES, United Kingdom

Latest update: 6 April 2024

People with significant control

The companies that control this firm are as follows: Tarmac Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at T3 Trinity Park, Bickenhill Lane, B37 7ES and was registered as a PSC under the registration number 07533961.

Tarmac Holdings Limited
Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom
Legal authority United Kingdom (England)
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07533961
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023

Company Vehicle Operator Data

Abergele Quarry

Address

Nant Du Road St. George

City

Abergele

Postal code

LL22 9BD

No. of Vehicles

1

Cambrian Stone

Address

Cornelly Quarry , Heol-y-splot , South Cornelly

City

Bridgend

Postal code

CF33 4RD

No. of Vehicles

3

No. of Trailers

1

Cardiff Mortar

Address

Viking Place , Cardiff Docks

City

Cardiff

Postal code

CF10 4TR

No. of Vehicles

6

Pant Quarry

Address

Halkyn

City

Holywell

Postal code

CH8 8BP

No. of Vehicles

4

No. of Trailers

1

Torcoed Quarry

Address

Crwbin

City

Kidwelly

Postal code

SA17 5ED

No. of Vehicles

3

Hendre Quarry

Address

Denbigh Road

City

Mold

Postal code

CH7 5QE

No. of Vehicles

2

No. of Trailers

1

Hendy Quarry

Address

School Road , Miskin

City

Pontyclun

Postal code

CF72 8PG

No. of Vehicles

4

Port Talbot Slag Works

City

Port Talbot

Postal code

SA13 2NG

No. of Vehicles

5

No. of Trailers

3

Strinds Quarry

Address

Dolyhir , Old Radnor , Byton

City

Presteigne

Postal code

LD8 2RW

No. of Vehicles

7

No. of Trailers

2

Caf Bricks

Address

Brickfield Lane , Denbigh Road

City

Ruthin

Postal code

LL15 1PE

No. of Vehicles

8

No. of Trailers

2

Borras Quarry

Address

Holt Road

City

Wrexham

Postal code

LL13 9SE

No. of Vehicles

4

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Saturday 31st December 2022 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (67 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Rutland County Council 18 £ 154 128.68
2015-07-31 2252936 £ 42 720.78 Tpp - Highway's
2015-07-31 2252876 £ 39 058.66 Tpp - Highway's
2015-07-31 2252888 £ 23 120.51 Tpp - Highway's

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
  • 42110 : Construction of roads and motorways
  • 8110 : Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
  • 23910 : Production of abrasive products
76
Company Age

Closest Companies - by postcode