TQ ENVIRONMENTAL LIMITED
Overview
| Company Name | TQ ENVIRONMENTAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02518328 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TQ ENVIRONMENTAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| T.Q. ENVIRONMENTAL PLC | Dec 19, 1991 | Dec 19, 1991 |
| T Q ENTERPRISES LIMITED | Jul 04, 1990 | Jul 04, 1990 |
What are the latest accounts for TQ ENVIRONMENTAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TQ ENVIRONMENTAL LIMITED?
| Last Confirmation Statement Made Up To | Aug 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 28, 2025 |
| Overdue | No |
What are the latest filings for TQ ENVIRONMENTAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 28, 2025 with no updates | 3 pages | CS01 | ||
Notification of Gmh (Grenoside) Limited as a person with significant control on Sep 17, 2025 | 2 pages | PSC02 | ||
Cessation of Gary Michael Hall as a person with significant control on Sep 17, 2025 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Aug 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Appointment of Mrs Cheryl Hall as a director on Aug 02, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 31, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Gary Anthony Stanley as a director on Oct 10, 2022 | 2 pages | AP01 | ||
Change of details for Mr Gary Michael Hall as a person with significant control on Oct 04, 2022 | 2 pages | PSC04 | ||
Termination of appointment of Jennifer Barbara Boucher as a secretary on Oct 04, 2022 | 1 pages | TM02 | ||
Cessation of Jennifer Barbara Boucher as a person with significant control on Oct 04, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Jennifer Barbara Boucher as a director on Oct 04, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Jul 04, 2019 with updates | 4 pages | CS01 | ||
Cancellation of shares. Statement of capital on Dec 19, 2017
| 4 pages | SH06 | ||
Who are the officers of TQ ENVIRONMENTAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Cheryl | Director | Silkwood Court WF5 9TP Wakefield 2 England | England | British | 312279930001 | |||||
| HALL, Gary Michael | Director | Wheel Lane Grenoside S35 8RN Sheffield 90 United Kingdom | England | British | 165167800001 | |||||
| STANLEY, Gary Anthony | Director | Silkwood Court WF5 9TP Wakefield 2 England | England | British | 301100050001 | |||||
| BOUCHER, Jennifer Barbara | Secretary | Silkwood Court WF5 9TP Wakefield 2 England | 232096450001 | |||||||
| BOUCHER, Jennifer Barbara | Secretary | 25 Barnstone Vale WF1 4TJ Wakefield West Yorkshire | British | 91522800001 | ||||||
| ROBINSON, Fiona | Secretary | Springfield Hall Park Road LS23 7DQ Walton Wetherby West Yorkshire | British | 49780690002 | ||||||
| ANDREWS, Neville David | Director | Moat Way Brayton YO8 9RB Selby 18 North Yorkshire | England | British | 138176680001 | |||||
| BOUCHER, Garry James | Director | 25 Barnstone Vale Pinders Heath WF1 4TJ Wakefield West Yorkshire | British | 77731920001 | ||||||
| BOUCHER, Jennifer Barbara | Director | 25 Barnstone Vale WF1 4TJ Wakefield West Yorkshire | United Kingdom | British | 91522800001 | |||||
| BOUCHER, Jennifer Barbara | Director | 25 Barnstone Vale WF1 4TJ Wakefield West Yorkshire | United Kingdom | British | 91522800001 | |||||
| HOFTON, Antony Edward, Doctor | Director | Bretton Lane W Bretton WF4 4LE Wakefield 60 W Yorkshire United Kingdom | United Kingdom | British | 138355980002 | |||||
| HOFTON, Michael Edward, Doctor | Director | Broom House Bretton Lane West Bretton WF4 4LE Wakefield West Yorkshire | United Kingdom | British | 43749610002 | |||||
| LUEN, Paul Brian | Director | 37 The Poplars WF11 0DE Knottingley West Yorkshire | British | 46635140001 | ||||||
| PRINGLE, Michael | Director | 14 Bromley Gardens South Beach NE24 3TR Blyth Northumberland | England | British | 18039980001 | |||||
| ROBINSON, Fiona | Director | Springfield Hall Park Road LS23 7DQ Walton Wetherby West Yorkshire | England | British | 49780690002 | |||||
| ROONEY, Ian William | Director | 57 The Paddocks Linslade LU7 7SX Leighton Buzzard Bedfordshire | British | 43931000001 | ||||||
| WALKER, David Anthony | Director | Greenhead Road HD1 4EN Huddersfield 12 West Yorkshire United Kingdom | England | British | 32549000002 | |||||
| WHITE, Alfred Kenneth | Director | 1 Sunnybank Street WF5 8PE Ossett West Yorkshire | British | 47507180001 |
Who are the persons with significant control of TQ ENVIRONMENTAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gmh (Grenoside) Limited | Sep 17, 2025 | Silkwood Court WF5 9TP Ossett 4b England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gary Michael Hall | Apr 06, 2016 | Silkwood Court WF5 9TP Wakefield 2 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jennifer Barbara Boucher | Apr 06, 2016 | Silkwood Court WF5 9TP Wakefield 2 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Fiona Robinson | Apr 06, 2016 | Silkwood Court WF5 9TP Wakefield 2 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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