Background WavePink WaveYellow Wave

TQC LIMITED (01959944)

TQC LIMITED (01959944) is an active UK company. incorporated on 15 November 1985. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). TQC LIMITED has been registered for 40 years. Current directors include JONES, Mark Charles, MURRAY, Gavin, TONGE, Phillip Gerard.

Company Number
01959944
Status
active
Type
ltd
Incorporated
15 November 1985
Age
40 years
Address
Hooton Street, Nottingham, NG3 2NJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
JONES, Mark Charles, MURRAY, Gavin, TONGE, Phillip Gerard
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TQC LIMITED

TQC LIMITED is an active company incorporated on 15 November 1985 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). TQC LIMITED was registered 40 years ago.(SIC: 28990)

Status

active

Active since 40 years ago

Company No

01959944

LTD Company

Age

40 Years

Incorporated 15 November 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

WESTFIELD (TWENTY-SIX) LIMITED
From: 15 November 1985To: 7 January 1986
Contact
Address

Hooton Street Carlton Road Nottingham, NG3 2NJ,

Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Mar 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Capital Reduction
Jun 16
Funding Round
Jun 16
Share Buyback
Jun 16
Funding Round
Nov 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Owner Exit
May 18
Director Left
May 18
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
8
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MURRAY, Gavin

Active
Hooton Street, NottinghamNG3 2NJ
Secretary
Appointed 07 Dec 2012

JONES, Mark Charles

Active
Mapperley, NottinghamNG3 6DA
Born June 1959
Director
Appointed 01 Nov 1997

MURRAY, Gavin

Active
Mealo House, MiltonDE65 6EF
Born September 1957
Director
Appointed 15 Nov 1993

TONGE, Phillip Gerard

Active
7 Vine Close, BottesfordNG13 0FW
Born July 1965
Director
Appointed 01 Jun 2006

TUPLING, Keith

Resigned
1 Ashington Drive, NottinghamNG5 8GH
Secretary
Appointed N/A
Resigned 07 Dec 2012

BOLTON, Ann Philippa

Resigned
3 Dean Road, NottinghamNG5 4FJ
Born May 1948
Director
Appointed N/A
Resigned 13 Sept 1993

BOLTON, Christopher Michael

Resigned
3 Dean Road, NottinghamNG5 4FJ
Born January 1948
Director
Appointed N/A
Resigned 10 Sept 1996

FISHENDEN, Colin Richard, Doctor

Resigned
Crantock Gardens, KeyworthNG12 5FR
Born August 1948
Director
Appointed 01 Nov 1997
Resigned 30 Apr 2018

PENDLETON, Michael Stephen

Resigned
Spring Hill Gardens, KimberleyNG16 2PF
Born September 1944
Director
Appointed 13 Sept 1993
Resigned 28 Jun 2004

TUPLING, Keith

Resigned
1 Ashington Drive, NottinghamNG5 8GH
Born June 1944
Director
Appointed N/A
Resigned 22 Mar 2013

TUPLING, Marguerite

Resigned
1 Ashington Drive, NottinghamNG5 8GH
Born September 1945
Director
Appointed N/A
Resigned 13 Sept 1993

WILKIE, Brian Clark

Resigned
37 High Street, Daventry
Born October 1936
Director
Appointed 13 Sept 1993
Resigned 29 Sept 2000

Persons with significant control

5

1 Active
4 Ceased
Hooton Street, NottinghamNG3 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2025

Mr Mark Charles Jones

Ceased
Hooton Street, NottinghamNG3 2NJ
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Feb 2025

Mr Phillip Gerard Tonge

Ceased
Hooton Street, NottinghamNG3 2NJ
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Feb 2025

Mr Gavin Murray

Ceased
Hooton Street, NottinghamNG3 2NJ
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Feb 2025

Dr Colin Richard Fishenden

Ceased
Hooton Street, NottinghamNG3 2NJ
Born August 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Resolution
27 February 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
27 February 2025
CC04CC04
Memorandum Articles
27 February 2025
MAMA
Notification Of A Person With Significant Control
25 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Capital Cancellation Shares
14 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 December 2017
SH03Return of Purchase of Own Shares
Resolution
20 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Capital Cancellation Shares
22 June 2016
SH06Cancellation of Shares
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Resolution
22 June 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 June 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Capital Cancellation Shares
11 April 2013
SH06Cancellation of Shares
Resolution
11 April 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 April 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Secretary Company With Name
7 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 December 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Legacy
26 August 2010
MG02MG02
Legacy
26 August 2010
MG02MG02
Legacy
26 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
19 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2007
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
24 August 2004
169169
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2004
AAAnnual Accounts
Resolution
8 July 2004
RESOLUTIONSResolutions
Resolution
8 July 2004
RESOLUTIONSResolutions
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 July 2003
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2002
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1997
AAAnnual Accounts
Legacy
9 October 1996
395Particulars of Mortgage or Charge
Legacy
15 September 1996
288288
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 March 1996
AAAnnual Accounts
Legacy
26 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 July 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
88(2)R88(2)R
Resolution
3 August 1994
RESOLUTIONSResolutions
Legacy
3 August 1994
288288
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Accounts With Accounts Type Full Group
31 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small Group
29 October 1993
AAAnnual Accounts
Legacy
5 September 1993
123Notice of Increase in Nominal Capital
Resolution
5 September 1993
RESOLUTIONSResolutions
Resolution
5 September 1993
RESOLUTIONSResolutions
Resolution
5 September 1993
RESOLUTIONSResolutions
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
24 August 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
15 August 1991
AAAnnual Accounts
Legacy
30 July 1991
363b363b
Legacy
21 August 1990
363363
Accounts With Accounts Type Small
9 March 1990
AAAnnual Accounts
Memorandum Articles
21 February 1990
MEM/ARTSMEM/ARTS
Resolution
21 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 May 1989
AAAnnual Accounts
Legacy
2 May 1989
363363
Accounts With Accounts Type Small Group
1 December 1988
AAAnnual Accounts
Legacy
23 August 1988
363363
Accounts With Accounts Type Small
15 October 1987
AAAnnual Accounts
Legacy
26 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87