Company NameTQEC Bristol Limited
Company StatusActive
Company Number11422532
CategoryPrivate Limited Company
Incorporation Date19 June 2018(5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Alexander Munro
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(1 day after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Benjamin Huw Leech
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(3 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Lee Michael McLean
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Digital World Centre 1 Lowry Plaza
Salford Quays
Manchester
M50 3UB
Director NamePaul Jon Hicken
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Digital World Centre 1 Lowry Place
Salford Quays
Salford
M50 3UB
Director NameMr Peter John Berry
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed19 June 2018(same day as company formation)
RoleNone Supplied
Country of ResidenceAustralia
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Michael Joseph McBrearty
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(same day as company formation)
RoleNone Supplied
Country of ResidenceScotland
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Martin Paul Hadland
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(2 days after company formation)
Appointment Duration1 month (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMs Lisa Jane Brown
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 21 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Mathew Jason Panopoulos
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed26 July 2018(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 21 September 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr James Kenneth Chadwick
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor Digital World Centre 1 Lowry Plaza
Salford Quays
Manchester
M50 3UB

Location

Registered Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

9 October 2020Termination of appointment of Lisa Jane Brown as a director on 21 September 2020 (1 page)
9 October 2020Appointment of Mr James Kenneth Chadwick as a director on 21 September 2020 (2 pages)
9 October 2020Appointment of Mr Lee Michael Mclean as a director on 21 September 2020 (2 pages)
9 October 2020Termination of appointment of Mathew Jason Panopoulos as a director on 21 September 2020 (1 page)
17 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
4 August 2020Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor South Building 200 Aldersgate Street London England EC1A 4HD on 4 August 2020 (2 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
22 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
27 July 2018Termination of appointment of Peter John Berry as a director on 26 July 2018 (1 page)
27 July 2018Appointment of Mr Mathew Jason Panopoulos as a director on 26 July 2018 (2 pages)
27 July 2018Termination of appointment of Martin Paul Hadland as a director on 26 July 2018 (1 page)
27 July 2018Appointment of Ms Lisa Jane Brown as a director on 26 July 2018 (2 pages)
16 July 2018Appointment of Mr Benjamin Huw Leech as a director on 16 July 2018 (2 pages)
26 June 2018Appointment of Mr Martin Paul Hadland as a director on 21 June 2018 (2 pages)
20 June 2018Appointment of Mr Andrew Alexander Munro as a director on 20 June 2018 (2 pages)
19 June 2018Incorporation
Statement of capital on 2018-06-19
  • GBP 1
(22 pages)