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.
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 | : |
|
Registered Address | : | 2 Silkwood Court, Wakefield, England, WF5 9TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Silkwood Court, Wakefield, England, WF5 9TP | Director | 02 August 2023 | Active |
90, Wheel Lane, Grenoside, Sheffield, United Kingdom, S35 8RN | Director | 01 December 2011 | Active |
2, Silkwood Court, Wakefield, England, WF5 9TP | Director | 10 October 2022 | Active |
2, Silkwood Court, Wakefield, England, WF5 9TP | Secretary | 22 May 2017 | Active |
25 Barnstone Vale, Wakefield, WF1 4TJ | Secretary | - | Active |
Springfield, Hall Park Road, Walton Wetherby, LS23 7DQ | Secretary | 15 January 1997 | Active |
18, Moat Way, Brayton, Selby, YO8 9RB | Director | 11 April 2008 | Active |
25 Barnstone Vale, Pinders Heath, Wakefield, WF1 4TJ | Director | - | Active |
25 Barnstone Vale, Wakefield, WF1 4TJ | Director | 11 April 2008 | Active |
25 Barnstone Vale, Wakefield, WF1 4TJ | Director | - | Active |
60, Bretton Lane, W Bretton, Wakefield, United Kingdom, WF4 4LE | Director | 11 April 2008 | Active |
Broom House Bretton Lane, West Bretton, Wakefield, WF4 4LE | Director | 01 October 1994 | Active |
37 The Poplars, Knottingley, WF11 0DE | Director | 16 February 1996 | Active |
14 Bromley Gardens, South Beach, Blyth, NE24 3TR | Director | - | Active |
Springfield, Hall Park Road, Walton Wetherby, LS23 7DQ | Director | 07 October 1996 | Active |
57 The Paddocks, Linslade, Leighton Buzzard, LU7 7SX | Director | - | Active |
12, Greenhead Road, Huddersfield, United Kingdom, HD1 4EN | Director | 19 May 2010 | Active |
1 Sunnybank Street, Ossett, WF5 8PE | Director | 10 January 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-05 | Officers | Termination secretary company with name termination date. | Download |
2022-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Capital | Capital cancellation shares. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Capital | Capital cancellation shares. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.