This company is commonly known as Tqm International Limited. The company was founded 32 years ago and was given the registration number 02715965. The firm's registered office is in BOLTON. You can find them at 415 Blackburn Road, , Bolton, . This company's SIC code is 74990 - Non-trading company.
Name | : | TQM INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02715965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 415 Blackburn Road, Bolton, England, BL1 8NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Definition, One Park Row, Leeds, United Kingdom, LS1 5HN | Director | 31 October 2023 | Active |
C/O Definition, One Park Row, Leeds, United Kingdom, LS1 5HN | Director | 03 April 2022 | Active |
Kingsley Hall The Cross, Kingsley, Warrington, WA6 8EX | Secretary | 19 May 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 19 May 1992 | Active |
20 Ringinglow Road, Sheffield, S11 7PP | Director | 14 February 2002 | Active |
Hill House, Wick Lane Stinchcombe, Dursley, GL11 6BE | Director | 19 May 1992 | Active |
Kingsley Hall The Cross, Kingsley, Warrington, WA6 8EX | Director | 19 May 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 19 May 1992 | Active |
Riddings Farm Cottage, Old Brampton, Chesterfield, S42 7JH | Director | 19 May 1992 | Active |
The Paddock 75 Compton Road, Shepton Mallet, BA4 5QT | Director | 19 May 1992 | Active |
28 Burnside, Halebarns, Altrincham, WA15 0SG | Director | 19 May 1992 | Active |
C/O Brand Vista, 3rd Floor, 56 Princess Street, Manchester, England, M1 6HS | Director | 03 April 2022 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 19 May 1992 | Active |
Brand Vista Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 5b, Brook House, 77 Fountain Street, Manchester, England, M2 2EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Address | Change registered office address company with date old address new address. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Resolution | Resolution. | Download |
2023-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Change account reference date company previous extended. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Officers | Termination secretary company with name termination date. | Download |
2022-06-20 | Address | Change registered office address company with date old address new address. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Incorporation | Memorandum articles. | Download |
2022-05-19 | Resolution | Resolution. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Resolution | Resolution. | Download |
2022-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.