UKBizDB.co.uk

T. QUALITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T. Quality Limited. The company was founded 76 years ago and was given the registration number 00437914. The firm's registered office is in DONCASTER. You can find them at Ings Road, , Doncaster, South Yorkshire. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:T. QUALITY LIMITED
Company Number:00437914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1947
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Ings Road, Doncaster, South Yorkshire, DN5 9TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ings Road, Doncaster, United Kingdom, DN5 9TL

Secretary01 February 2018Active
Ings Road, Doncaster, DN5 9TL

Director02 April 2001Active
Ings Road, Doncaster, DN5 9TL

Director05 June 2017Active
Ings Road, Doncaster, England, DN5 9TL

Director01 February 2018Active
Ings Road, Doncaster, DN5 9TL

Director07 March 2022Active
Ings Road, Doncaster, DN5 9TL

Director16 July 2007Active
Ings Road, Doncaster, DN5 9TL

Secretary-Active
48 Lancet Lane, Loose, Maidstone, ME15 9SD

Director01 August 2001Active
The Griffons 62 Church Road, Wanborough, Swindon, SN4 0BZ

Director-Active
Fairvale House, Ham Road Liddington, Swindon, SN4 0HH

Director-Active
The Griffons 62 Church Road, Wanborough, Swindon, SN4 0BZ

Director-Active
2 Links Close, Churston Ferrers, Brixham, TQ5 0JF

Director-Active
Fairvale House, Ham Road Liddington, Swindon, SN4 0HH

Director-Active
63 Cranhams Lane, Cirencester, GL7 1UL

Director18 May 1992Active
Ings Road, Doncaster, DN5 9TL

Director31 October 2000Active
Ings Road, Doncaster, DN5 9TL

Director04 September 2000Active
9 Fortunes Field, Broad Hinton, Swindon, SN4 9PW

Director-Active
Bridge Farm, Fimber, Driffield, YO25 3HB

Director04 September 2000Active
Ings Road, Doncaster, DN5 9TL

Director01 November 2004Active
Ty Del, 15 Darren Close, Cowbridge, CF71 7DE

Director02 April 2001Active
24 Whin Hill Road, Bessacarr, Doncaster, DN4 7AF

Director03 July 2000Active
Ings Road, Doncaster, DN5 9TL

Director01 December 2011Active
Cedars Cottage Church Side, Methley, Leeds, LS26 9BH

Director03 July 2000Active
Ings Road, Doncaster, DN5 9TL

Director-Active
Ings Road, Doncaster, DN5 9TL

Director01 April 1995Active

People with Significant Control

Saria Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Saria Ltd, Ings Road, Doncaster, England, DN5 9TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Change of constitution

Statement of companys objects.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-08-08Resolution

Resolution.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-03-13Officers

Termination secretary company with name termination date.

Download
2018-03-12Officers

Appoint person secretary company with name date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.