UKBizDB.co.uk

TQ ENVIRONMENTAL LIMITED

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

This company is commonly known as Tq Environmental Limited. The company was founded 33 years ago and was given the registration number 02518328. The firm's registered office is in WAKEFIELD. You can find them at 2 Silkwood Court, , Wakefield, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:TQ ENVIRONMENTAL LIMITED
Company Number:02518328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:2 Silkwood Court, Wakefield, England, WF5 9TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Silkwood Court, Wakefield, England, WF5 9TP

Director02 August 2023Active
90, Wheel Lane, Grenoside, Sheffield, United Kingdom, S35 8RN

Director01 December 2011Active
2, Silkwood Court, Wakefield, England, WF5 9TP

Director10 October 2022Active
2, Silkwood Court, Wakefield, England, WF5 9TP

Secretary22 May 2017Active
25 Barnstone Vale, Wakefield, WF1 4TJ

Secretary-Active
Springfield, Hall Park Road, Walton Wetherby, LS23 7DQ

Secretary15 January 1997Active
18, Moat Way, Brayton, Selby, YO8 9RB

Director11 April 2008Active
25 Barnstone Vale, Pinders Heath, Wakefield, WF1 4TJ

Director-Active
25 Barnstone Vale, Wakefield, WF1 4TJ

Director11 April 2008Active
25 Barnstone Vale, Wakefield, WF1 4TJ

Director-Active
60, Bretton Lane, W Bretton, Wakefield, United Kingdom, WF4 4LE

Director11 April 2008Active
Broom House Bretton Lane, West Bretton, Wakefield, WF4 4LE

Director01 October 1994Active
37 The Poplars, Knottingley, WF11 0DE

Director16 February 1996Active
14 Bromley Gardens, South Beach, Blyth, NE24 3TR

Director-Active
Springfield, Hall Park Road, Walton Wetherby, LS23 7DQ

Director07 October 1996Active
57 The Paddocks, Linslade, Leighton Buzzard, LU7 7SX

Director-Active
12, Greenhead Road, Huddersfield, United Kingdom, HD1 4EN

Director19 May 2010Active
1 Sunnybank Street, Ossett, WF5 8PE

Director10 January 1994Active

People with Significant Control

Mrs Jennifer Barbara Boucher
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:2, Silkwood Court, Wakefield, England, WF5 9TP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Fiona Robinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:2, Silkwood Court, Wakefield, England, WF5 9TP
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Gary Michael Hall
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:2, Silkwood Court, Wakefield, England, WF5 9TP
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-10-05Officers

Termination secretary company with name termination date.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Capital

Capital cancellation shares.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Capital

Capital cancellation shares.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Accounts

Change account reference date company previous shortened.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.