NATIONAL ROAD PLANING LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7BQ
Company number 02800915
Status Active
Incorporation Date 18 March 1993
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 22,600 . The most likely internet sites of NATIONAL ROAD PLANING LIMITED are www.nationalroadplaning.co.uk, and www.national-road-planing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. National Road Planing Limited is a Private Limited Company. The company registration number is 02800915. National Road Planing Limited has been working since 18 March 1993. The present status of the company is Active. The registered address of National Road Planing Limited is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. FLEETHAM, Paul is a Director of the company. MASON, Nicholas is a Director of the company. SHIRES, Nicholas Michael is a Director of the company. Secretary BRADSHAW, John Richard has been resigned. Secretary EUSTACE, Mark Edward has been resigned. Secretary EUSTACE, Mark Edward has been resigned. Secretary SPENCE, Cliff Wilson has been resigned. Secretary SPENCE, Cliff Wilson has been resigned. Secretary STIRK, James Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Paul Anthony has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director CHOULES, Michael John has been resigned. Director COSTALL, Richard Albert has been resigned. Director EUSTACE, Mark Edward has been resigned. Director GRIMASON, Deborah has been resigned. Director HARRISON, Martin John has been resigned. Director INGALL, David Anthony has been resigned. Director INGALL, Peter Michael has been resigned. Director JACKSON, Timothy Charles has been resigned. Director JOHNSON, Michael Andrew has been resigned. Director LAST, Terence Robert has been resigned. Director O CALLAGHAN, Sean Develera has been resigned. Director SERFONTEIN, Johannes Frederick Van Blerk has been resigned. Director SPENCE, Cliff Wilson has been resigned. Director STOKES, Darren has been resigned. Director WATSON, Trevor William has been resigned. Director WELLS, Jonathan Frank has been resigned. Director YOUNG, Guy Franklin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director TARMAC DIRECTORS (UK) LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 16 April 2013

Director
FLEETHAM, Paul
Appointed Date: 17 January 2006
65 years old

Director
MASON, Nicholas
Appointed Date: 23 October 2015
51 years old

Director
SHIRES, Nicholas Michael
Appointed Date: 23 October 2015
61 years old

Resigned Directors

Secretary
BRADSHAW, John Richard
Resigned: 16 April 2013
Appointed Date: 30 November 2012

Secretary
EUSTACE, Mark Edward
Resigned: 17 January 2006
Appointed Date: 19 January 1999

Secretary
EUSTACE, Mark Edward
Resigned: 05 September 1998
Appointed Date: 04 September 1998

Secretary
SPENCE, Cliff Wilson
Resigned: 19 January 1999
Appointed Date: 05 September 1998

Secretary
SPENCE, Cliff Wilson
Resigned: 04 September 1998
Appointed Date: 29 March 1993

Secretary
STIRK, James Richard
Resigned: 30 November 2012
Appointed Date: 17 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 1993
Appointed Date: 18 March 1993

Director
BENNETT, Paul Anthony
Resigned: 25 July 2003
Appointed Date: 29 January 1999
74 years old

Director
BOLTER, Andrew Christopher
Resigned: 17 April 2013
Appointed Date: 03 September 2012
55 years old

Director
CHOULES, Michael John
Resigned: 23 October 2015
Appointed Date: 12 September 2014
65 years old

Director
COSTALL, Richard Albert
Resigned: 16 April 2003
Appointed Date: 14 February 1995
79 years old

Director
EUSTACE, Mark Edward
Resigned: 17 January 2006
Appointed Date: 01 February 2003
63 years old

Director
GRIMASON, Deborah
Resigned: 20 November 2013
Appointed Date: 16 April 2013
62 years old

Director
HARRISON, Martin John
Resigned: 08 August 2014
Appointed Date: 16 April 2013
56 years old

Director
INGALL, David Anthony
Resigned: 16 April 2003
Appointed Date: 29 March 1993
77 years old

Director
INGALL, Peter Michael
Resigned: 16 April 2003
Appointed Date: 11 August 1993
71 years old

Director
JACKSON, Timothy Charles
Resigned: 31 July 2006
Appointed Date: 17 January 2006
73 years old

Director
JOHNSON, Michael Andrew
Resigned: 17 April 2013
Appointed Date: 11 August 1993
74 years old

Director
LAST, Terence Robert
Resigned: 17 April 2013
Appointed Date: 17 January 2006
75 years old

Director
O CALLAGHAN, Sean Develera
Resigned: 24 May 2005
Appointed Date: 29 January 1999
84 years old

Director
SERFONTEIN, Johannes Frederick Van Blerk
Resigned: 01 February 2011
Appointed Date: 01 August 2006
57 years old

Director
SPENCE, Cliff Wilson
Resigned: 16 April 2003
Appointed Date: 29 March 1993
74 years old

Director
STOKES, Darren
Resigned: 26 June 2003
Appointed Date: 02 April 2001
56 years old

Director
WATSON, Trevor William
Resigned: 16 April 2003
Appointed Date: 11 August 1993
74 years old

Director
WELLS, Jonathan Frank
Resigned: 17 January 2006
Appointed Date: 01 February 2003
68 years old

Director
YOUNG, Guy Franklin
Resigned: 17 April 2013
Appointed Date: 01 February 2011
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 March 1993
Appointed Date: 18 March 1993

Director
TARMAC DIRECTORS (UK) LIMITED
Resigned: 23 October 2015
Appointed Date: 16 April 2013

Persons With Significant Control

Tarmac Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NATIONAL ROAD PLANING LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 22,600

11 Feb 2016
Resignation of an auditor
02 Nov 2015
Appointment of Mr Nicholas Shires as a director on 23 October 2015
...
... and 144 more events
25 Apr 1993
Director resigned;new director appointed

22 Apr 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

22 Apr 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Apr 1993
£ nc 1000/100000 29/03/93

18 Mar 1993
Incorporation

NATIONAL ROAD PLANING LIMITED Charges

21 July 2005
Chattel mortgage
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Deutsche Leasing (UK) Limited
Description: Used (2000) wirtgen W2200 road planing machine s/no…
8 July 2005
Chattel mortgage
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Sg Equipment Finance Limited
Description: Used 1999 wirtgen W600DC chassis no 07.05.0901.2474 used…
16 April 2003
Supplemental deed to a debenture dated 6 august 1999 and
Delivered: 2 May 2003
Status: Satisfied on 14 June 2007
Persons entitled: Yorkshire Bank PLC
Description: The particulars remain as stated on the form 395 in respect…
16 April 2003
Chattel mortgage
Delivered: 30 April 2003
Status: Satisfied on 14 June 2007
Persons entitled: Yorkshire Bank PLC
Description: Plant machinery equipment or other chattels. See the…
16 April 2003
Debenture
Delivered: 30 April 2003
Status: Satisfied on 14 June 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2002
Chattel mortgage
Delivered: 7 November 2002
Status: Satisfied on 14 June 2007
Persons entitled: Yorkshire Bank PLC
Description: The plant machinery chattels or other equipment being…
17 September 2002
Charge over a deposit
Delivered: 20 September 2002
Status: Satisfied on 14 June 2007
Persons entitled: Yorkshire Bank PLC
Description: Current account. Account name: national road planing LTD…
6 August 1999
Debenture
Delivered: 11 August 1999
Status: Satisfied on 14 June 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1993
Mortgage debenture
Delivered: 16 July 1993
Status: Satisfied on 21 September 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…