Company NameTQ Limited
DirectorGary Michael Hall
Company StatusActive
Company Number03603752
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Gary Michael Hall
StatusCurrent
Appointed22 May 2017(18 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address2 Silkwood Court
Wakefield
WF5 9TP
Director NameMr Gary Michael Hall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Silkwood Court
Wakefield
WF5 9TP
Director NameMr Garry James Boucher
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Barnstone Vale
Pinders Heath
Wakefield
West Yorkshire
WF1 4TJ
Secretary NameFiona Robinson
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Hall Park Road
Walton Wetherby
West Yorkshire
LS23 7DQ
Director NameMrs Jennifer Barbara Boucher
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(5 years after company formation)
Appointment Duration19 years, 2 months (resigned 04 October 2022)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address25 Barnstone Vale
Wakefield
West Yorkshire
WF1 4TJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.tqplc.com

Location

Registered Address2 Silkwood Court
Wakefield
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
5 October 2022Termination of appointment of Jennifer Barbara Boucher as a director on 4 October 2022 (1 page)
5 October 2022Appointment of Mr Gary Michael Hall as a director on 3 October 2022 (2 pages)
1 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
16 June 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
14 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
31 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
14 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
23 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
24 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 July 2018Cessation of Jennifer Barbara Boucher as a person with significant control on 20 July 2018 (1 page)
27 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
8 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 October 2017Second filing of Confirmation Statement dated 12/07/2016 (7 pages)
10 October 2017Second filing of Confirmation Statement dated 12/07/2016 (7 pages)
5 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 May 2017Appointment of Mr Gary Michael Hall as a secretary on 22 May 2017 (2 pages)
25 May 2017Appointment of Mr Gary Michael Hall as a secretary on 22 May 2017 (2 pages)
23 May 2017Termination of appointment of Fiona Robinson as a secretary on 22 May 2017 (1 page)
23 May 2017Termination of appointment of Fiona Robinson as a secretary on 22 May 2017 (1 page)
3 April 2017Registered office address changed from Unit 10 Flanshaw Way Wakefield West Yorkshire WF2 9LP to 2 Silkwood Court Wakefield WF5 9TP on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Unit 10 Flanshaw Way Wakefield West Yorkshire WF2 9LP to 2 Silkwood Court Wakefield WF5 9TP on 3 April 2017 (1 page)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 10/10/2017.
(7 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 10/10/2017.
(7 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
30 December 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
30 December 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
28 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
13 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
21 August 2009Return made up to 12/07/09; full list of members (3 pages)
21 August 2009Return made up to 12/07/09; full list of members (3 pages)
24 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
24 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
9 May 2009Appointment terminated director garry boucher (1 page)
9 May 2009Appointment terminated director garry boucher (1 page)
28 July 2008Return made up to 12/07/08; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 July 2008Return made up to 12/07/08; full list of members (3 pages)
14 August 2007Return made up to 12/07/07; full list of members (2 pages)
14 August 2007Return made up to 12/07/07; full list of members (2 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
12 July 2006Return made up to 12/07/06; full list of members (2 pages)
12 July 2006Return made up to 12/07/06; full list of members (2 pages)
6 October 2005Return made up to 12/07/05; full list of members (2 pages)
6 October 2005Return made up to 12/07/05; full list of members (2 pages)
25 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
25 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
10 August 2004Return made up to 12/07/04; full list of members (7 pages)
10 August 2004Return made up to 12/07/04; full list of members (7 pages)
29 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
29 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
8 August 2003Return made up to 12/07/03; full list of members (6 pages)
8 August 2003Return made up to 12/07/03; full list of members (6 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
5 August 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
5 August 2002Return made up to 12/07/02; full list of members (6 pages)
5 August 2002Return made up to 12/07/02; full list of members (6 pages)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
19 July 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(6 pages)
19 July 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(6 pages)
22 June 2001Secretary's particulars changed (1 page)
22 June 2001Secretary's particulars changed (1 page)
29 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
29 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
26 July 2000Return made up to 24/07/00; full list of members (6 pages)
26 July 2000Return made up to 24/07/00; full list of members (6 pages)
18 May 2000Full accounts made up to 31 July 1999 (6 pages)
18 May 2000Full accounts made up to 31 July 1999 (6 pages)
26 August 1999Return made up to 24/07/99; full list of members (6 pages)
26 August 1999Return made up to 24/07/99; full list of members (6 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 July 1998Registered office changed on 29/07/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 July 1998Secretary resigned (1 page)