TQ ENVIRONMENTAL LIMITED

TQ ENVIRONMENTAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTQ ENVIRONMENTAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02518328
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TQ ENVIRONMENTAL LIMITED?

    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing

    Where is TQ ENVIRONMENTAL LIMITED located?

    Registered Office Address
    2 Silkwood Court
    WF5 9TP Wakefield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TQ ENVIRONMENTAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    T.Q. ENVIRONMENTAL PLCDec 19, 1991Dec 19, 1991
    T Q ENTERPRISES LIMITEDJul 04, 1990Jul 04, 1990

    What are the latest accounts for TQ ENVIRONMENTAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TQ ENVIRONMENTAL LIMITED?

    Last Confirmation Statement Made Up ToAug 28, 2026
    Next Confirmation Statement DueSep 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 28, 2025
    OverdueNo

    What are the latest filings for TQ ENVIRONMENTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 28, 2025 with no updates

    3 pagesCS01

    Notification of Gmh (Grenoside) Limited as a person with significant control on Sep 17, 2025

    2 pagesPSC02

    Cessation of Gary Michael Hall as a person with significant control on Sep 17, 2025

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Aug 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Appointment of Mrs Cheryl Hall as a director on Aug 02, 2023

    2 pagesAP01

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 31, 2022 with updates

    4 pagesCS01

    Appointment of Mr Gary Anthony Stanley as a director on Oct 10, 2022

    2 pagesAP01

    Change of details for Mr Gary Michael Hall as a person with significant control on Oct 04, 2022

    2 pagesPSC04

    Termination of appointment of Jennifer Barbara Boucher as a secretary on Oct 04, 2022

    1 pagesTM02

    Cessation of Jennifer Barbara Boucher as a person with significant control on Oct 04, 2022

    1 pagesPSC07

    Termination of appointment of Jennifer Barbara Boucher as a director on Oct 04, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jul 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jul 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Jul 04, 2019 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Dec 19, 2017

    • Capital: GBP 84,991
    4 pagesSH06

    Who are the officers of TQ ENVIRONMENTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Cheryl
    Silkwood Court
    WF5 9TP Wakefield
    2
    England
    Director
    Silkwood Court
    WF5 9TP Wakefield
    2
    England
    EnglandBritish312279930001
    HALL, Gary Michael
    Wheel Lane
    Grenoside
    S35 8RN Sheffield
    90
    United Kingdom
    Director
    Wheel Lane
    Grenoside
    S35 8RN Sheffield
    90
    United Kingdom
    EnglandBritish165167800001
    STANLEY, Gary Anthony
    Silkwood Court
    WF5 9TP Wakefield
    2
    England
    Director
    Silkwood Court
    WF5 9TP Wakefield
    2
    England
    EnglandBritish301100050001
    BOUCHER, Jennifer Barbara
    Silkwood Court
    WF5 9TP Wakefield
    2
    England
    Secretary
    Silkwood Court
    WF5 9TP Wakefield
    2
    England
    232096450001
    BOUCHER, Jennifer Barbara
    25 Barnstone Vale
    WF1 4TJ Wakefield
    West Yorkshire
    Secretary
    25 Barnstone Vale
    WF1 4TJ Wakefield
    West Yorkshire
    British91522800001
    ROBINSON, Fiona
    Springfield
    Hall Park Road
    LS23 7DQ Walton Wetherby
    West Yorkshire
    Secretary
    Springfield
    Hall Park Road
    LS23 7DQ Walton Wetherby
    West Yorkshire
    British49780690002
    ANDREWS, Neville David
    Moat Way
    Brayton
    YO8 9RB Selby
    18
    North Yorkshire
    Director
    Moat Way
    Brayton
    YO8 9RB Selby
    18
    North Yorkshire
    EnglandBritish138176680001
    BOUCHER, Garry James
    25 Barnstone Vale
    Pinders Heath
    WF1 4TJ Wakefield
    West Yorkshire
    Director
    25 Barnstone Vale
    Pinders Heath
    WF1 4TJ Wakefield
    West Yorkshire
    British77731920001
    BOUCHER, Jennifer Barbara
    25 Barnstone Vale
    WF1 4TJ Wakefield
    West Yorkshire
    Director
    25 Barnstone Vale
    WF1 4TJ Wakefield
    West Yorkshire
    United KingdomBritish91522800001
    BOUCHER, Jennifer Barbara
    25 Barnstone Vale
    WF1 4TJ Wakefield
    West Yorkshire
    Director
    25 Barnstone Vale
    WF1 4TJ Wakefield
    West Yorkshire
    United KingdomBritish91522800001
    HOFTON, Antony Edward, Doctor
    Bretton Lane
    W Bretton
    WF4 4LE Wakefield
    60
    W Yorkshire
    United Kingdom
    Director
    Bretton Lane
    W Bretton
    WF4 4LE Wakefield
    60
    W Yorkshire
    United Kingdom
    United KingdomBritish138355980002
    HOFTON, Michael Edward, Doctor
    Broom House Bretton Lane
    West Bretton
    WF4 4LE Wakefield
    West Yorkshire
    Director
    Broom House Bretton Lane
    West Bretton
    WF4 4LE Wakefield
    West Yorkshire
    United KingdomBritish43749610002
    LUEN, Paul Brian
    37 The Poplars
    WF11 0DE Knottingley
    West Yorkshire
    Director
    37 The Poplars
    WF11 0DE Knottingley
    West Yorkshire
    British46635140001
    PRINGLE, Michael
    14 Bromley Gardens
    South Beach
    NE24 3TR Blyth
    Northumberland
    Director
    14 Bromley Gardens
    South Beach
    NE24 3TR Blyth
    Northumberland
    EnglandBritish18039980001
    ROBINSON, Fiona
    Springfield
    Hall Park Road
    LS23 7DQ Walton Wetherby
    West Yorkshire
    Director
    Springfield
    Hall Park Road
    LS23 7DQ Walton Wetherby
    West Yorkshire
    EnglandBritish49780690002
    ROONEY, Ian William
    57 The Paddocks
    Linslade
    LU7 7SX Leighton Buzzard
    Bedfordshire
    Director
    57 The Paddocks
    Linslade
    LU7 7SX Leighton Buzzard
    Bedfordshire
    British43931000001
    WALKER, David Anthony
    Greenhead Road
    HD1 4EN Huddersfield
    12
    West Yorkshire
    United Kingdom
    Director
    Greenhead Road
    HD1 4EN Huddersfield
    12
    West Yorkshire
    United Kingdom
    EnglandBritish32549000002
    WHITE, Alfred Kenneth
    1 Sunnybank Street
    WF5 8PE Ossett
    West Yorkshire
    Director
    1 Sunnybank Street
    WF5 8PE Ossett
    West Yorkshire
    British47507180001

    Who are the persons with significant control of TQ ENVIRONMENTAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gmh (Grenoside) Limited
    Silkwood Court
    WF5 9TP Ossett
    4b
    England
    Sep 17, 2025
    Silkwood Court
    WF5 9TP Ossett
    4b
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number14098292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Gary Michael Hall
    Silkwood Court
    WF5 9TP Wakefield
    2
    England
    Apr 06, 2016
    Silkwood Court
    WF5 9TP Wakefield
    2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Jennifer Barbara Boucher
    Silkwood Court
    WF5 9TP Wakefield
    2
    England
    Apr 06, 2016
    Silkwood Court
    WF5 9TP Wakefield
    2
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Fiona Robinson
    Silkwood Court
    WF5 9TP Wakefield
    2
    England
    Apr 06, 2016
    Silkwood Court
    WF5 9TP Wakefield
    2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0