About

Registered Number: 02518328
Date of Incorporation: 04/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 2 Silkwood Court, Wakefield, WF5 9TP,

 

Established in 1990, Tq Environmental Ltd have registered office in Wakefield, it's status at Companies House is "Active". The current directors of this business are listed as Boucher, Jennifer Barbara, Hall, Gary Michael, Andrews, Neville David, Boucher, Garry James, Boucher, Jennifer Barbara, Hofton, Antony Edward, Doctor, Hofton, Michael Edward, Doctor, Luen, Paul Brian, Robinson, Fiona, Rooney, Ian William, White, Alfred Kenneth. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Gary Michael 01 December 2011 - 1
ANDREWS, Neville David 11 April 2008 31 October 2013 1
BOUCHER, Garry James N/A 11 April 2008 1
BOUCHER, Jennifer Barbara N/A 16 November 1993 1
HOFTON, Antony Edward, Doctor 11 April 2008 31 October 2013 1
HOFTON, Michael Edward, Doctor 01 October 1994 11 April 2008 1
LUEN, Paul Brian 16 February 1996 08 July 2000 1
ROBINSON, Fiona 07 October 1996 22 May 2017 1
ROONEY, Ian William N/A 28 April 1994 1
WHITE, Alfred Kenneth 10 January 1994 31 May 1995 1
Secretary Name Appointed Resigned Total Appointments
BOUCHER, Jennifer Barbara 22 May 2017 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 16 July 2019
SH06 - Notice of cancellation of shares 13 September 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 27 April 2018
SH06 - Notice of cancellation of shares 13 February 2018
AA - Annual Accounts 27 December 2017
AA01 - Change of accounting reference date 20 September 2017
CS01 - N/A 27 July 2017
PSC04 - N/A 27 July 2017
PSC04 - N/A 27 July 2017
PSC07 - N/A 27 July 2017
AP03 - Appointment of secretary 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
TM02 - Termination of appointment of secretary 23 May 2017
AD01 - Change of registered office address 03 April 2017
AA - Annual Accounts 25 August 2016
CS01 - N/A 25 July 2016
MR01 - N/A 23 November 2015
AA01 - Change of accounting reference date 07 October 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 14 April 2015
TM01 - Termination of appointment of director 25 February 2015
RESOLUTIONS - N/A 03 October 2014
CERT10 - Re-registration of a company from public to private 03 October 2014
MAR - Memorandum and Articles - used in re-registration 03 October 2014
RR02 - Application by a public company for re-registration as a private limited company 03 October 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 03 April 2014
TM01 - Termination of appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 29 March 2012
SH01 - Return of Allotment of shares 20 January 2012
AP01 - Appointment of director 08 December 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 14 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
MG01 - Particulars of a mortgage or charge 20 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AP01 - Appointment of director 01 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 31 July 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 06 May 2003
225 - Change of Accounting Reference Date 05 August 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 01 March 2002
RESOLUTIONS - N/A 16 August 2001
363s - Annual Return 19 July 2001
AUD - Auditor's letter of resignation 19 July 2001
288c - Notice of change of directors or secretaries or in their particulars 22 June 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 02 August 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
AA - Annual Accounts 25 May 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
MEM/ARTS - N/A 28 January 2000
RESOLUTIONS - N/A 19 January 2000
RESOLUTIONS - N/A 19 January 2000
RESOLUTIONS - N/A 19 January 2000
RESOLUTIONS - N/A 19 January 2000
RESOLUTIONS - N/A 18 January 2000
RESOLUTIONS - N/A 18 January 2000
RESOLUTIONS - N/A 18 January 2000
RESOLUTIONS - N/A 18 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2000
123 - Notice of increase in nominal capital 18 January 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 27 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
RESOLUTIONS - N/A 14 January 1997
RESOLUTIONS - N/A 14 January 1997
CERT5 - Re-registration of a company from private to public 14 January 1997
BS - Balance sheet 14 January 1997
AUDR - Auditor's report 14 January 1997
AUDS - Auditor's statement 14 January 1997
MAR - Memorandum and Articles - used in re-registration 14 January 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 14 January 1997
43(3) - Application by a private company for re-registration as a public company 14 January 1997
AA - Annual Accounts 16 December 1996
288c - Notice of change of directors or secretaries or in their particulars 31 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1996
363s - Annual Return 11 July 1996
AA - Annual Accounts 11 April 1996
288 - N/A 29 February 1996
395 - Particulars of a mortgage or charge 19 September 1995
363s - Annual Return 07 July 1995
287 - Change in situation or address of Registered Office 03 July 1995
288 - N/A 03 July 1995
288 - N/A 03 July 1995
RESOLUTIONS - N/A 23 January 1995
RESOLUTIONS - N/A 23 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1995
123 - Notice of increase in nominal capital 13 January 1995
MEM/ARTS - N/A 13 January 1995
395 - Particulars of a mortgage or charge 10 January 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 13 July 1994
288 - N/A 30 June 1994
287 - Change in situation or address of Registered Office 30 June 1994
169 - Return by a company purchasing its own shares 19 May 1994
RESOLUTIONS - N/A 18 May 1994
288 - N/A 07 May 1994
288 - N/A 01 February 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 04 October 1993
AA - Annual Accounts 18 June 1993
363a - Annual Return 06 January 1993
363a - Annual Return 06 January 1993
287 - Change in situation or address of Registered Office 06 January 1993
DISS40 - Notice of striking-off action discontinued 17 December 1992
AA - Annual Accounts 17 December 1992
395 - Particulars of a mortgage or charge 13 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1992
RESOLUTIONS - N/A 08 June 1992
RESOLUTIONS - N/A 08 June 1992
123 - Notice of increase in nominal capital 08 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
GAZ1 - First notification of strike-off action in London Gazette 28 April 1992
CERTNM - Change of name certificate 18 December 1991
CERTNM - Change of name certificate 18 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1990
288 - N/A 30 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1990
288 - N/A 06 July 1990
NEWINC - New incorporation documents 04 July 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2015 Outstanding

N/A

Legal charge 18 August 2010 Outstanding

N/A

Debenture 13 August 2010 Outstanding

N/A

Legal charge 18 September 1995 Fully Satisfied

N/A

Legal charge 03 January 1995 Fully Satisfied

N/A

Single debenture 07 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.