Leigh
WN7 1AZ
Secretary Name | Mrs Jane Noelle Tenquist |
---|---|
Status | Current |
Appointed | 12 June 2015(3 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 54 Church Street Leigh WN7 1AZ |
Secretary Name | Claire Barnett |
---|---|
Status | Current |
Appointed | 08 January 2020(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 54 Church Street Leigh WN7 1AZ |
Director Name | Miss Rachel Louise Carhart |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2020(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Conveyancer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Church Street Leigh WN7 1AZ |
Director Name | Mrs Michelle Peters |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2020(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Licensed Conveyancer |
Country of Residence | England |
Correspondence Address | 54 Church Street Leigh WN7 1AZ |
Director Name | Mrs Deborah Louise Jones |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Licensed Conveyancer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Church Street Leigh WN7 1AZ |
Director Name | Miss Ashley Williams |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2021(9 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Church Street Leigh WN7 1AZ |
Director Name | Mrs Naimah Makbul Kamal |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Church Street Leigh WN7 1AZ |
Director Name | Mrs Jane Noelle Tenquist |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Church Street Leigh WN7 1AZ |
Director Name | Mr Gareth Rhys Jones |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 January 2021) |
Role | Licensed Conveyancer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Church Street Leigh WN7 1AZ |
Director Name | Miss Yuen Wai Joanne Chik |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2020(7 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Church Street Leigh WN7 1AZ |
Website | tenquists.com |
---|---|
Telephone | 01942 265592 |
Telephone region | Wigan |
Registered Address | 54 Church Street Leigh WN7 1AZ |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Iain Robert Tenquist 50.00% Ordinary |
---|---|
5 at £1 | Jane Noelle Tenquist 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,279 |
Cash | £5,677 |
Current Liabilities | £12,388 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
23 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Termination of appointment of Deborah Louise Jones as a director on 6 June 2023 (1 page) |
8 November 2022 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
20 September 2022 | Current accounting period shortened from 31 August 2023 to 31 March 2023 (1 page) |
13 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
6 June 2022 | Change of details for Mr Iain Robert Tenquist as a person with significant control on 6 June 2022 (2 pages) |
6 June 2022 | Notification of Jane Noelle Tenquist as a person with significant control on 6 June 2022 (2 pages) |
20 May 2022 | Appointment of Mrs Naimah Makbul Kamal as a director on 11 May 2022 (2 pages) |
15 November 2021 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
22 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
11 June 2021 | Appointment of Miss Ashley Williams as a director on 11 June 2021 (2 pages) |
8 March 2021 | Appointment of Mrs Deborah Louise Jones as a director on 5 March 2021 (2 pages) |
1 March 2021 | Termination of appointment of Yuen Wai Joanne Chik as a director on 1 March 2021 (1 page) |
11 January 2021 | Termination of appointment of Gareth Rhys Jones as a director on 11 January 2021 (1 page) |
7 December 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
6 August 2020 | Appointment of Mrs Michelle Peters as a director on 6 August 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
4 June 2020 | Appointment of Miss Yuen Wai Joanne Chik as a director on 3 June 2020 (2 pages) |
4 June 2020 | Appointment of Miss Rachel Louise Carhart as a director on 3 June 2020 (2 pages) |
29 January 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
10 January 2020 | Appointment of Claire Barnett as a secretary on 8 January 2020 (2 pages) |
22 November 2019 | Resolutions
|
20 November 2019 | Appointment of Mr Gareth Rhys Jones as a director on 20 November 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
5 June 2018 | Current accounting period shortened from 31 October 2018 to 31 August 2018 (1 page) |
3 January 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
3 January 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
21 March 2016 | Appointment of Mrs Jane Noelle Tenquist as a secretary on 12 June 2015 (2 pages) |
21 March 2016 | Appointment of Mrs Jane Noelle Tenquist as a secretary on 12 June 2015 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
3 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
3 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 November 2013 | Change of name notice (3 pages) |
12 November 2013 | Company name changed tenquists LIMITED\certificate issued on 12/11/13
|
12 November 2013 | Change of name notice (3 pages) |
12 November 2013 | Company name changed tenquists LIMITED\certificate issued on 12/11/13
|
2 July 2013 | Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
2 July 2013 | Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Termination of appointment of Jane Tenquist as a director (1 page) |
6 November 2012 | Termination of appointment of Jane Tenquist as a director (1 page) |
11 June 2012 | Incorporation (23 pages) |
11 June 2012 | Incorporation (23 pages) |