This company is commonly known as Tqs Limited. The company was founded 32 years ago and was given the registration number 02697706. The firm's registered office is in MAIDSTONE ROAD, ASHFORD. You can find them at The Ground Floor Offices, The Mill House The Mill Business Park,, Maidstone Road, Ashford, Kent. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | TQS LIMITED |
---|---|---|
Company Number | : | 02697706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1992 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Ground Floor Offices, The Mill House The Mill Business Park,, Maidstone Road, Ashford, Kent, TN26 1AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mayfield, Claremont Road, Kingsdown, Deal, England, CT14 8BU | Secretary | 17 March 1992 | Active |
The Ground Floor Offices, The Mill House The Mill Business Park,, Maidstone Road, Ashford, TN26 1AE | Director | 12 May 2015 | Active |
Mayfield, Claremont Road, Kingsdown, Deal, England, CT14 8BU | Director | 17 March 1992 | Active |
Mayfield, Claremont Road Kingsdown, Deal, CT14 8BU | Director | 17 March 1992 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 March 1992 | Active |
35 Elmfield Road, East Finchley, London, N2 8EB | Director | 17 March 1992 | Active |
2 Parkgate Cottages, The Common, Cranleigh, GU6 8SG | Director | 01 December 1993 | Active |
10 Oakwell Gardens, Roundhay, Leeds, LS8 1RR | Director | 01 January 1995 | Active |
8 Summerfields Avenue, Hailsham, BN27 3BP | Director | 07 March 2003 | Active |
16 Baldock Road, Royston, SG8 5BG | Director | 18 January 1993 | Active |
69 Willow Road, Bournville, Birmingham, B30 2AT | Director | 17 March 1992 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 March 1992 | Active |
Mrs Susan Daphne Forester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mayfield, Clarement Rd, Deal, United Kingdom, CT14 8BU |
Nature of control | : |
|
Mr David Forester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mayfield, Clarement Rd, Deal, United Kingdom, CT14 8BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-13 | Officers | Change person director company with change date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-24 | Officers | Termination director company with name termination date. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-08 | Officers | Termination director company. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-12 | Officers | Appoint person director company with name date. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.