You are here: bizstats.co.uk > a-z index > T list > TQ list

Tq Scientific Limited CAMBRIDGE


Founded in 2006, Tq Scientific, classified under reg no. 05697612 is an active company. Currently registered at 125 Cowley Road CB4 0DL, Cambridge the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Eugene M. and Paul M.. In addition one secretary - Eugene M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tq Scientific Limited Address / Contact

Office Address 125 Cowley Road
Office Address2 Cambridge Commercial Park
Town Cambridge
Post code CB4 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05697612
Date of Incorporation Fri, 3rd Feb 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Eugene M.

Position: Secretary

Appointed: 23 September 2022

Eugene M.

Position: Director

Appointed: 09 October 2014

Paul M.

Position: Director

Appointed: 09 October 2014

Paul F.

Position: Director

Appointed: 01 August 2018

Resigned: 26 November 2020

Edward B.

Position: Director

Appointed: 25 October 2017

Resigned: 26 November 2020

Clare D.

Position: Director

Appointed: 09 October 2014

Resigned: 30 September 2017

Viktoriya B.

Position: Secretary

Appointed: 09 October 2014

Resigned: 31 August 2018

Donogh O.

Position: Director

Appointed: 09 October 2014

Resigned: 31 July 2018

Stuart Q.

Position: Secretary

Appointed: 01 December 2007

Resigned: 09 October 2014

Christopher S.

Position: Director

Appointed: 15 March 2007

Resigned: 11 March 2014

Michael M.

Position: Director

Appointed: 15 March 2007

Resigned: 13 March 2014

Glenn T.

Position: Director

Appointed: 03 February 2006

Resigned: 30 September 2015

Grange Trustees Limited

Position: Corporate Director

Appointed: 03 February 2006

Resigned: 03 February 2006

Sandra H.

Position: Secretary

Appointed: 03 February 2006

Resigned: 03 February 2006

Glenn T.

Position: Secretary

Appointed: 03 February 2006

Resigned: 01 December 2007

Stuart Q.

Position: Director

Appointed: 03 February 2006

Resigned: 09 October 2014

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we established, there is Eugene M. The abovementioned PSC and has 50,01-75% shares.

Eugene M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities2 256 0242 256 0242 256 0242 256 0248 262 3079 762 3075 490 168
Other
Creditors    4 833 6553 333 6552 333 655
Fixed Assets2 256 0242 256 0242 256 0242 256 02413 095 96213 095 9627 823 823
Investments Fixed Assets2 256 0242 256 0242 256 0242 256 02413 095 96213 095 9627 823 823
Net Current Assets Liabilities    -4 833 655-3 333 655-2 333 655
Total Assets Less Current Liabilities2 256 0242 256 0242 256 0242 256 0248 262 3079 762 3075 490 168

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
1005728.86 GBP is the capital in company's statement on Thursday 26th November 2020
filed on: 7th, January 2021
Free Download (4 pages)

Company search

Advertisements