Company NameTQ Law Limited
Company StatusActive
Company Number08099171
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)
Previous NamesTenquists Limited and Tenquists Solicitors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Iain Robert Tenquist
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Church Street
Leigh
WN7 1AZ
Secretary NameMrs Jane Noelle Tenquist
StatusCurrent
Appointed12 June 2015(3 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address54 Church Street
Leigh
WN7 1AZ
Secretary NameClaire Barnett
StatusCurrent
Appointed08 January 2020(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address54 Church Street
Leigh
WN7 1AZ
Director NameMiss Rachel Louise Carhart
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleConveyancer
Country of ResidenceUnited Kingdom
Correspondence Address54 Church Street
Leigh
WN7 1AZ
Director NameMrs Michelle Peters
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleLicensed Conveyancer
Country of ResidenceEngland
Correspondence Address54 Church Street
Leigh
WN7 1AZ
Director NameMrs Deborah Louise Jones
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleLicensed Conveyancer
Country of ResidenceUnited Kingdom
Correspondence Address54 Church Street
Leigh
WN7 1AZ
Director NameMiss Ashley Williams
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(9 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Church Street
Leigh
WN7 1AZ
Director NameMrs Naimah Makbul Kamal
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Church Street
Leigh
WN7 1AZ
Director NameMrs Jane Noelle Tenquist
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Church Street
Leigh
WN7 1AZ
Director NameMr Gareth Rhys Jones
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 2021)
RoleLicensed Conveyancer
Country of ResidenceUnited Kingdom
Correspondence Address54 Church Street
Leigh
WN7 1AZ
Director NameMiss Yuen Wai Joanne Chik
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(7 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Church Street
Leigh
WN7 1AZ

Contact

Websitetenquists.com
Telephone01942 265592
Telephone regionWigan

Location

Registered Address54 Church Street
Leigh
WN7 1AZ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Iain Robert Tenquist
50.00%
Ordinary
5 at £1Jane Noelle Tenquist
50.00%
Ordinary

Financials

Year2014
Net Worth£7,279
Cash£5,677
Current Liabilities£12,388

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

23 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
12 June 2023Termination of appointment of Deborah Louise Jones as a director on 6 June 2023 (1 page)
8 November 2022Total exemption full accounts made up to 31 August 2022 (10 pages)
20 September 2022Current accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
6 June 2022Change of details for Mr Iain Robert Tenquist as a person with significant control on 6 June 2022 (2 pages)
6 June 2022Notification of Jane Noelle Tenquist as a person with significant control on 6 June 2022 (2 pages)
20 May 2022Appointment of Mrs Naimah Makbul Kamal as a director on 11 May 2022 (2 pages)
15 November 2021Total exemption full accounts made up to 31 August 2021 (11 pages)
22 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
11 June 2021Appointment of Miss Ashley Williams as a director on 11 June 2021 (2 pages)
8 March 2021Appointment of Mrs Deborah Louise Jones as a director on 5 March 2021 (2 pages)
1 March 2021Termination of appointment of Yuen Wai Joanne Chik as a director on 1 March 2021 (1 page)
11 January 2021Termination of appointment of Gareth Rhys Jones as a director on 11 January 2021 (1 page)
7 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
6 August 2020Appointment of Mrs Michelle Peters as a director on 6 August 2020 (2 pages)
18 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
4 June 2020Appointment of Miss Yuen Wai Joanne Chik as a director on 3 June 2020 (2 pages)
4 June 2020Appointment of Miss Rachel Louise Carhart as a director on 3 June 2020 (2 pages)
29 January 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
10 January 2020Appointment of Claire Barnett as a secretary on 8 January 2020 (2 pages)
22 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-22
(3 pages)
20 November 2019Appointment of Mr Gareth Rhys Jones as a director on 20 November 2019 (2 pages)
18 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
19 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
5 June 2018Current accounting period shortened from 31 October 2018 to 31 August 2018 (1 page)
3 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
22 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(3 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(3 pages)
21 March 2016Appointment of Mrs Jane Noelle Tenquist as a secretary on 12 June 2015 (2 pages)
21 March 2016Appointment of Mrs Jane Noelle Tenquist as a secretary on 12 June 2015 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10
(3 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10
(3 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 November 2013Change of name notice (3 pages)
12 November 2013Company name changed tenquists LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-10-31
(2 pages)
12 November 2013Change of name notice (3 pages)
12 November 2013Company name changed tenquists LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-10-31
(2 pages)
2 July 2013Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
2 July 2013Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
6 November 2012Termination of appointment of Jane Tenquist as a director (1 page)
6 November 2012Termination of appointment of Jane Tenquist as a director (1 page)
11 June 2012Incorporation (23 pages)
11 June 2012Incorporation (23 pages)