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.
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 | : |
|
Registered Address | : | Ings Road, Doncaster, South Yorkshire, DN5 9TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ings Road, Doncaster, United Kingdom, DN5 9TL | Secretary | 01 February 2018 | Active |
Ings Road, Doncaster, DN5 9TL | Director | 02 April 2001 | Active |
Ings Road, Doncaster, DN5 9TL | Director | 05 June 2017 | Active |
Ings Road, Doncaster, England, DN5 9TL | Director | 01 February 2018 | Active |
Ings Road, Doncaster, DN5 9TL | Director | 07 March 2022 | Active |
Ings Road, Doncaster, DN5 9TL | Director | 16 July 2007 | Active |
Ings Road, Doncaster, DN5 9TL | Secretary | - | Active |
48 Lancet Lane, Loose, Maidstone, ME15 9SD | Director | 01 August 2001 | Active |
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 | Director | 18 May 1992 | Active |
Ings Road, Doncaster, DN5 9TL | Director | 31 October 2000 | Active |
Ings Road, Doncaster, DN5 9TL | Director | 04 September 2000 | Active |
9 Fortunes Field, Broad Hinton, Swindon, SN4 9PW | Director | - | Active |
Bridge Farm, Fimber, Driffield, YO25 3HB | Director | 04 September 2000 | Active |
Ings Road, Doncaster, DN5 9TL | Director | 01 November 2004 | Active |
Ty Del, 15 Darren Close, Cowbridge, CF71 7DE | Director | 02 April 2001 | Active |
24 Whin Hill Road, Bessacarr, Doncaster, DN4 7AF | Director | 03 July 2000 | Active |
Ings Road, Doncaster, DN5 9TL | Director | 01 December 2011 | Active |
Cedars Cottage Church Side, Methley, Leeds, LS26 9BH | Director | 03 July 2000 | Active |
Ings Road, Doncaster, DN5 9TL | Director | - | Active |
Ings Road, Doncaster, DN5 9TL | Director | 01 April 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-07 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type full. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type full. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Change of constitution | Statement of companys objects. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Resolution | Resolution. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2018-03-13 | Officers | Termination secretary company with name termination date. | Download |
2018-03-12 | Officers | Appoint person secretary company with name date. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.