CEMPAK LIMITED

Register to unlock more data on OkredoRegister

CEMPAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02116078

Incorporation date

27/03/1987

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1987)
dot icon19/01/2026
Final Gazette dissolved following liquidation
dot icon17/10/2025
Return of final meeting in a members' voluntary winding up
dot icon06/11/2024
Declaration of solvency
dot icon15/10/2024
Resolutions
dot icon15/10/2024
Appointment of a voluntary liquidator
dot icon30/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon20/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon05/10/2022
Appointment of Ruth Sarah Button as a director on 2022-09-30
dot icon05/10/2022
Termination of appointment of Richard John Wood as a director on 2022-09-30
dot icon14/09/2022
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon24/08/2022
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon24/08/2022
Change of details for Tarmac Trading Limited as a person with significant control on 2022-08-15
dot icon18/08/2022
Secretary's details changed for Tarmac Secretaries (Uk) Limited on 2022-08-15
dot icon18/08/2022
Director's details changed for Tarmac Directors (Uk) Limited on 2022-08-15
dot icon15/08/2022
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 2022-08-15
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/04/2021
Termination of appointment of Michael John Choules as a director on 2021-04-09
dot icon22/04/2021
Appointment of Mr Richard John Wood as a director on 2021-04-09
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon24/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon16/12/2019
Director's details changed for Mr Michael John Choules on 2019-11-21
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon13/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon04/08/2017
Director's details changed for Mr Michael John Choules on 2017-06-12
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon30/08/2016
Appointment of Tarmac Directors (Uk) Limited as a director on 2016-08-15
dot icon02/06/2016
Director's details changed for Mr Michael John Choules on 2016-06-01
dot icon13/04/2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 2016-03-15
dot icon14/12/2015
Statement by Directors
dot icon14/12/2015
Statement of capital on 2015-12-14
dot icon14/12/2015
Solvency Statement dated 10/12/15
dot icon14/12/2015
Resolutions
dot icon02/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/08/2015
Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 2015-08-27
dot icon28/08/2015
Appointment of Mr Michael John Choules as a director on 2015-08-27
dot icon27/08/2015
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2015-08-27
dot icon23/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon23/09/2014
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2013-06-28
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/04/2014
Appointment of Mrs Fiona Puleston Penhallurick as a director
dot icon09/04/2014
Termination of appointment of Andrew Bolter as a director
dot icon03/12/2013
Director's details changed for Mr Andrew Christopher Bolter on 2013-12-03
dot icon28/11/2013
Registered office address changed from Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 2013-11-28
dot icon21/11/2013
Termination of appointment of Deborah Grimason as a director
dot icon07/11/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon29/07/2013
Termination of appointment of John Bradshaw as a secretary
dot icon29/07/2013
Appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon29/07/2013
Termination of appointment of Tarmac Nominees Two Limited as a director
dot icon29/07/2013
Termination of appointment of Tarmac Nominees Limited as a director
dot icon29/07/2013
Appointment of Ms Deborah Grimason as a director
dot icon29/07/2013
Appointment of Lafarge Tarmac Directors (Uk) Limited as a director
dot icon03/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/01/2013
Termination of appointment of James Stirk as a secretary
dot icon07/01/2013
Appointment of John Richard Bradshaw as a secretary
dot icon06/01/2013
Termination of appointment of James Stirk as a director
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/09/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon27/09/2012
Appointment of Mr Andrew Christopher Bolter as a director
dot icon17/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon05/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon23/11/2010
Director's details changed for Tarmac Nominees Limited on 2009-10-01
dot icon23/11/2010
Director's details changed for Tarmac Nominees Two Limited on 2009-10-01
dot icon07/10/2010
Director's details changed for James Richard Stirk on 2010-09-17
dot icon07/10/2010
Secretary's details changed for James Richard Stirk on 2010-09-17
dot icon25/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Appointment of James Richard Stirk as a director
dot icon07/07/2010
Termination of appointment of David Anthony Grady as a director
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon04/09/2009
Appointment terminated director kenneth clare
dot icon04/09/2009
Appointment terminated director clive james
dot icon04/09/2009
Director appointed tarmac nominees two LIMITED
dot icon04/09/2009
Director appointed tarmac nominees LIMITED
dot icon04/09/2009
Director appointed david anthony grady
dot icon30/10/2008
Return made up to 25/09/08; full list of members
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/01/2008
Declaration of satisfaction of mortgage/charge
dot icon30/01/2008
Declaration of satisfaction of mortgage/charge
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/10/2007
Return made up to 25/09/07; full list of members
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/10/2006
Return made up to 25/09/06; full list of members
dot icon10/10/2006
Location of debenture register
dot icon10/10/2006
Location of register of members
dot icon08/12/2005
Return made up to 25/09/05; full list of members
dot icon08/12/2005
Director's particulars changed
dot icon08/12/2005
Director's particulars changed
dot icon05/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/07/2005
Secretary resigned;director resigned
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
Registered office changed on 27/07/05 from: tunstead quarry tunstead buxton derbyshire SK17 8TG
dot icon09/04/2005
Director resigned
dot icon14/10/2004
Return made up to 25/09/04; no change of members
dot icon13/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/10/2003
Return made up to 25/09/03; full list of members
dot icon28/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/10/2002
Return made up to 25/09/02; full list of members
dot icon08/10/2001
Return made up to 25/09/01; full list of members
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 25/09/00; full list of members
dot icon02/02/2000
New director appointed
dot icon02/02/2000
New director appointed
dot icon02/02/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon24/01/2000
New secretary appointed;new director appointed
dot icon24/01/2000
New director appointed
dot icon24/01/2000
Registered office changed on 24/01/00 from: forge lane thornhill dewsbury WF12 9BU
dot icon24/01/2000
Secretary resigned;director resigned
dot icon24/01/2000
Director resigned
dot icon24/01/2000
Director resigned
dot icon24/11/1999
Accounts for a medium company made up to 1999-09-30
dot icon22/11/1999
Memorandum and Articles of Association
dot icon08/11/1999
Resolutions
dot icon08/11/1999
Resolutions
dot icon08/11/1999
Resolutions
dot icon08/11/1999
Nc inc already adjusted 27/10/99
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon11/10/1999
Return made up to 25/09/99; full list of members
dot icon04/11/1998
Accounts for a small company made up to 1998-09-30
dot icon12/10/1998
Return made up to 25/09/98; no change of members
dot icon20/11/1997
Accounts for a small company made up to 1997-09-30
dot icon26/10/1997
Return made up to 25/09/97; no change of members
dot icon27/08/1997
Director's particulars changed
dot icon27/08/1997
Secretary's particulars changed;director's particulars changed
dot icon06/01/1997
Accounts for a small company made up to 1996-09-30
dot icon01/10/1996
Return made up to 25/09/96; full list of members
dot icon03/09/1996
Secretary resigned
dot icon03/09/1996
New secretary appointed
dot icon06/05/1996
Accounting reference date extended from 30/04 to 30/09
dot icon14/12/1995
New director appointed
dot icon06/10/1995
Return made up to 25/09/95; full list of members
dot icon18/07/1995
Accounts for a small company made up to 1995-04-30
dot icon14/06/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 25/09/94; no change of members
dot icon24/06/1994
Accounts for a small company made up to 1994-04-30
dot icon08/05/1994
Auditor's resignation
dot icon15/04/1994
Declaration of satisfaction of mortgage/charge
dot icon15/04/1994
Declaration of satisfaction of mortgage/charge
dot icon03/12/1993
Accounts for a small company made up to 1993-04-30
dot icon13/10/1993
Return made up to 25/09/93; full list of members
dot icon10/11/1992
Accounts for a small company made up to 1992-04-30
dot icon16/10/1992
Return made up to 25/09/92; no change of members
dot icon23/12/1991
Accounts for a small company made up to 1991-04-30
dot icon21/10/1991
Return made up to 25/09/91; no change of members
dot icon07/05/1991
Registered office changed on 07/05/91 from: grange road batley west yorkshire WF17 7AT
dot icon30/10/1990
Accounts for a small company made up to 1990-04-30
dot icon25/10/1990
Return made up to 20/09/90; full list of members
dot icon15/10/1990
Particulars of mortgage/charge
dot icon04/10/1990
Particulars of mortgage/charge
dot icon14/03/1990
Return made up to 25/09/89; full list of members
dot icon11/10/1989
Wd 05/10/89 ad 11/09/89--------- £ si 8000@1=8000 £ ic 22000/30000
dot icon26/09/1989
New director appointed
dot icon15/09/1989
Accounts for a small company made up to 1989-04-30
dot icon26/10/1988
Return made up to 03/10/88; full list of members
dot icon14/10/1988
Accounts for a small company made up to 1988-04-30
dot icon25/08/1987
Registered office changed on 25/08/87 from: bank chambers market street huddersfield HD1 2EW
dot icon20/05/1987
Accounting reference date notified as 30/04
dot icon24/04/1987
Particulars of mortgage/charge
dot icon14/04/1987
Particulars of mortgage/charge
dot icon14/04/1987
Registered office changed on 14/04/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon14/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/03/1987
Incorporation
dot icon27/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
24/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Richard John
Director
09/04/2021 - 30/09/2022
132
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
15/08/2016 - Present
179
TARMAC SECRETARIES (UK) LIMITED
Corporate Secretary
28/06/2013 - Present
189
Bolter, Andrew Christopher
Director
03/09/2012 - 04/04/2014
511
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
28/06/2013 - 27/08/2015
238

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEMPAK LIMITED

CEMPAK LIMITED is an(a) Dissolved company incorporated on 27/03/1987 with the registered office located at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEMPAK LIMITED?

toggle

CEMPAK LIMITED is currently Dissolved. It was registered on 27/03/1987 and dissolved on 19/01/2026.

Where is CEMPAK LIMITED located?

toggle

CEMPAK LIMITED is registered at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES.

What does CEMPAK LIMITED do?

toggle

CEMPAK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CEMPAK LIMITED?

toggle

The latest filing was on 19/01/2026: Final Gazette dissolved following liquidation.