About

Registered Number: 02299882
Date of Incorporation: 26/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: 405-409 Scotswood Road, Newcastle Upon Tyne, NE4 7BP

 

Towquest Ltd was founded on 26 September 1988 and are based in Newcastle Upon Tyne, it's status is listed as "Active". The current directors of the organisation are Thorpe, Stuart Kenneth, Harvey, Mark William Harold, Mclean, Kenneth John, Bolwell, Antony Keith, Bowell, David Brian, Dilley, Stephen Brereton, Dunn, Gerald William, Rodway, Mark Antony, Smith, Peter Robert Hatton. We do not know the number of employees at Towquest Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Mark William Harold 24 August 2020 - 1
BOLWELL, Antony Keith N/A 16 April 2008 1
BOWELL, David Brian N/A 31 December 1993 1
DILLEY, Stephen Brereton 01 March 2000 31 October 2004 1
DUNN, Gerald William 31 December 1997 25 May 2010 1
RODWAY, Mark Antony 01 January 2008 05 September 2013 1
SMITH, Peter Robert Hatton N/A 31 December 1993 1
Secretary Name Appointed Resigned Total Appointments
THORPE, Stuart Kenneth 19 November 2013 - 1
MCLEAN, Kenneth John 05 September 2013 19 November 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 24 August 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 24 September 2019
AUD - Auditor's letter of resignation 08 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 18 September 2017
PSC07 - N/A 17 July 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 03 January 2014
TM02 - Termination of appointment of secretary 19 November 2013
AP03 - Appointment of secretary 19 November 2013
MR04 - N/A 16 October 2013
AD01 - Change of registered office address 06 September 2013
TM01 - Termination of appointment of director 06 September 2013
TM01 - Termination of appointment of director 06 September 2013
TM01 - Termination of appointment of director 06 September 2013
AP01 - Appointment of director 06 September 2013
TM02 - Termination of appointment of secretary 06 September 2013
AP01 - Appointment of director 06 September 2013
AP01 - Appointment of director 06 September 2013
AP03 - Appointment of secretary 06 September 2013
RP04 - N/A 30 July 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 05 January 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 17 September 2010
TM01 - Termination of appointment of director 26 May 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 05 August 2009
353 - Register of members 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
169 - Return by a company purchasing its own shares 30 October 2008
AA - Annual Accounts 14 July 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
RESOLUTIONS - N/A 28 April 2008
169 - Return by a company purchasing its own shares 28 April 2008
395 - Particulars of a mortgage or charge 04 April 2008
363s - Annual Return 06 March 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
363a - Annual Return 18 January 2008
RESOLUTIONS - N/A 12 December 2007
RESOLUTIONS - N/A 12 December 2007
169 - Return by a company purchasing its own shares 12 December 2007
AA - Annual Accounts 17 June 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 27 April 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 27 January 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 06 October 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 20 October 1999
287 - Change in situation or address of Registered Office 29 September 1999
363s - Annual Return 21 January 1999
RESOLUTIONS - N/A 21 January 1999
RESOLUTIONS - N/A 21 January 1999
RESOLUTIONS - N/A 21 January 1999
123 - Notice of increase in nominal capital 21 January 1999
AA - Annual Accounts 04 September 1998
288c - Notice of change of directors or secretaries or in their particulars 04 July 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
363s - Annual Return 15 January 1998
287 - Change in situation or address of Registered Office 10 June 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 08 January 1997
AUD - Auditor's letter of resignation 06 January 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 05 February 1996
AA - Annual Accounts 24 April 1995
363s - Annual Return 16 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 May 1994
363s - Annual Return 04 February 1994
288 - N/A 27 July 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 05 October 1992
RESOLUTIONS - N/A 08 June 1992
288 - N/A 08 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1992
123 - Notice of increase in nominal capital 08 June 1992
363s - Annual Return 17 January 1992
AA - Annual Accounts 18 October 1991
363a - Annual Return 13 March 1991
AA - Annual Accounts 31 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 July 1990
363 - Annual Return 12 July 1990
288 - N/A 07 April 1989
287 - Change in situation or address of Registered Office 29 March 1989
RESOLUTIONS - N/A 28 November 1988
288 - N/A 28 November 1988
288 - N/A 28 November 1988
287 - Change in situation or address of Registered Office 28 November 1988
NEWINC - New incorporation documents 26 September 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.