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
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 1993
Appointed Date: 18 March 1993
Director
GRIMASON, Deborah
Resigned: 20 November 2013
Appointed Date: 16 April 2013
62 years old
Director
STOKES, Darren
Resigned: 26 June 2003
Appointed Date: 02 April 2001
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
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…