Company NameTQ Sensors Limited
DirectorGary Michael Hall
Company StatusActive
Company Number04276171
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 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(15 years, 9 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(21 years, 1 month 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
Appointed23 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Barnstone Vale
Pinders Heath
Wakefield
West Yorkshire
WF1 4TJ
Director NameDr Michael Edward Hofton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House Bretton Lane
West Bretton
Wakefield
West Yorkshire
WF4 4LE
Director NameFiona Robinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Silkwood Court
Wakefield
WF5 9TP
Secretary NameFiona Robinson
NationalityBritish
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Silkwood Court
Wakefield
WF5 9TP
Director NameMrs Jennifer Barbara Boucher
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(11 years after company formation)
Appointment Duration10 years, 1 month (resigned 04 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Silkwood Court
Wakefield
WF5 9TP
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2001(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, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
5 October 2022Director's details changed for Mr Gar Michael Hall on 4 October 2022 (2 pages)
5 October 2022Termination of appointment of Jennifer Barbara Boucher as a director on 4 October 2022 (1 page)
5 October 2022Appointment of Mr Gar Michael Hall as a director on 3 October 2022 (2 pages)
1 August 2022Confirmation statement made on 27 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 27 July 2021 with no updates (3 pages)
14 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
5 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 23 August 2017 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)
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)
23 May 2017Termination of appointment of Fiona Robinson as a director on 22 May 2017 (1 page)
23 May 2017Termination of appointment of Fiona Robinson as a director 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)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 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)
21 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Secretary's details changed for Fiona Robinson on 1 September 2015 (1 page)
21 September 2015Director's details changed for Fiona Robinson on 1 September 2015 (2 pages)
21 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Secretary's details changed for Fiona Robinson on 1 September 2015 (1 page)
21 September 2015Director's details changed for Fiona Robinson on 1 September 2015 (2 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)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • 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)
20 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
20 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(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)
20 February 2013Appointment of Mrs Jennifer Barbara Boucher as a director (2 pages)
20 February 2013Appointment of Mrs Jennifer Barbara Boucher as a director (2 pages)
25 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
25 September 2012Termination of appointment of Michael Hofton as a director (1 page)
25 September 2012Termination of appointment of Michael Hofton as a director (1 page)
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)
22 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 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)
1 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 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)
2 October 2009Return made up to 23/08/09; full list of members (3 pages)
2 October 2009Return made up to 23/08/09; 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)
26 September 2008Return made up to 23/08/08; full list of members (4 pages)
26 September 2008Return made up to 23/08/08; full list of members (4 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)
26 September 2007Return made up to 23/08/07; full list of members (2 pages)
26 September 2007Return made up to 23/08/07; 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)
9 October 2006Return made up to 23/08/06; full list of members (2 pages)
9 October 2006Return made up to 23/08/06; full list of members (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)
6 October 2005Return made up to 23/08/05; full list of members (3 pages)
6 October 2005Return made up to 23/08/05; full list of members (3 pages)
23 September 2004Return made up to 23/08/04; full list of members (7 pages)
23 September 2004Return made up to 23/08/04; full list of members (7 pages)
29 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
29 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
20 September 2003Return made up to 23/08/03; full list of members (7 pages)
20 September 2003Return made up to 23/08/03; full list of members (7 pages)
27 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
27 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
20 September 2002Return made up to 23/08/02; full list of members (7 pages)
20 September 2002Return made up to 23/08/02; full list of members (7 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)
1 June 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
1 June 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
3 September 2001Registered office changed on 03/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Registered office changed on 03/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
23 August 2001Incorporation (17 pages)
23 August 2001Incorporation (17 pages)