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

Tqm International Limited MANCHESTER


Tqm International started in year 1992 as Private Limited Company with registration number 02715965. The Tqm International company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Manchester at C/o Brand Vista, 3rd Floor. Postal code: M1 6HS.

The firm has 2 directors, namely Heather B., Rachel G.. Of them, Rachel G. has been with the company the longest, being appointed on 3 April 2022 and Heather B. has been with the company for the least time - from 31 October 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John C. who worked with the the firm until 31 December 2022.

Tqm International Limited Address / Contact

Office Address C/o Brand Vista, 3rd Floor
Office Address2 56 Princess Street
Town Manchester
Post code M1 6HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02715965
Date of Incorporation Tue, 19th May 1992
Industry Non-trading company
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Heather B.

Position: Director

Appointed: 31 October 2023

Rachel G.

Position: Director

Appointed: 03 April 2022

Nigel H.

Position: Director

Appointed: 03 April 2022

Resigned: 31 October 2023

Geoffrey B.

Position: Director

Appointed: 14 February 2002

Resigned: 01 May 2013

Laurence B.

Position: Director

Appointed: 19 May 1992

Resigned: 31 December 2015

John C.

Position: Director

Appointed: 19 May 1992

Resigned: 31 December 2022

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 19 May 1992

Resigned: 19 May 1992

Susan H.

Position: Director

Appointed: 19 May 1992

Resigned: 31 December 2003

Geoffrey H.

Position: Director

Appointed: 19 May 1992

Resigned: 14 February 2002

John C.

Position: Secretary

Appointed: 19 May 1992

Resigned: 31 December 2022

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1992

Resigned: 19 May 1992

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 May 1992

Resigned: 19 May 1992

Paul D.

Position: Director

Appointed: 19 May 1992

Resigned: 14 February 2002

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Brand Vista Limited from Manchester, England. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Brand Vista Limited

Suite 5b, Brook House 77 Fountain Street, Manchester, M2 2EE, England

Legal authority Uk Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-12-31
Net Worth22     
Balance Sheet
Net Assets Liabilities 222222
Net Assets Liabilities Including Pension Asset Liability22     
Reserves/Capital
Shareholder Funds22     
Other
Average Number Employees During Period     13
Called Up Share Capital Not Paid Not Expressed As Current Asset2222222
Number Shares Allotted 22222 
Par Value Share 11111 
Total Assets Less Current Liabilities     22
Share Capital Allotted Called Up Paid22     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (3 pages)

Company search