This company is commonly known as Quartix Limited. The company was founded 23 years ago and was given the registration number 04159907. The firm's registered office is in NEWTOWN. You can find them at Quartix,, New Church Street, Newtown, Powys. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..
Name | : | QUARTIX LIMITED |
---|---|---|
Company Number | : | 04159907 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quartix,, New Church Street, Newtown, Powys, Wales, SY16 1AF |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quartix,, New Church Street, Newtown, Wales, SY16 1AF | Director | 01 September 2014 | Active |
Quartix,, New Church Street, Newtown, Wales, SY16 1AF | Director | 04 January 2021 | Active |
Quartix,, New Church Street, Newtown, Wales, SY16 1AF | Director | 04 February 2019 | Active |
Chapel Offices, Park Street, Newtown, SY16 1EE | Secretary | 21 May 2009 | Active |
Byfields, Spring Lane, Swanmore, Southampton, SO32 2PT | Secretary | 14 February 2001 | Active |
Quartix,, New Church Street, Newtown, Wales, SY16 1AF | Secretary | 22 February 2018 | Active |
Quartix,, New Church Street, Newtown, Wales, SY16 1AF | Secretary | 12 April 2021 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Secretary | 14 February 2001 | Active |
Chapel Offices, Park Street, Newtown, SY16 1EE | Director | 26 February 2008 | Active |
Wellington House, East Road, Cambridge, England, CB1 1BH | Director | 05 October 2015 | Active |
32 Saxe Coburg Place, Edinburgh, EH3 5BP | Director | 29 January 2008 | Active |
Chapel Offices, Park Street, Newtown, SY16 1EE | Director | 08 April 2019 | Active |
Chapel Offices, Park Street, Newtown, SY16 1EE | Director | 05 July 2001 | Active |
Chapel Offices, Park Street, Newtown, SY16 1EE | Director | 01 July 2010 | Active |
Chapel Offices, Park Street, Newtown, SY16 1EE | Director | 18 February 2002 | Active |
Quartix,, New Church Street, Newtown, Wales, SY16 1AF | Director | 11 October 2021 | Active |
Quartix,, New Church Street, Newtown, Wales, SY16 1AF | Director | 01 December 2017 | Active |
Chapel Offices, Park Street, Newtown, SY16 1EE | Director | 21 July 2016 | Active |
Chapel Offices, Park Street, Newtown, SY16 1EE | Director | 01 February 2017 | Active |
Quartix,, New Church Street, Newtown, Wales, SY16 1AF | Director | 12 April 2021 | Active |
Chapel Offices, Park Street, Newtown, SY16 1EE | Director | 01 February 2017 | Active |
Quartix,, New Church Street, Newtown, Wales, SY16 1AF | Director | 05 July 2001 | Active |
1 Sedley Taylor Road, Cambridge, CB2 8PW | Director | 14 February 2001 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Director | 14 February 2001 | Active |
Quartix Technologies Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sheraton House, Castle Park, Cambridge, England, CB3 0AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-27 | Officers | Termination secretary company with name termination date. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Accounts | Accounts with accounts type full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-25 | Accounts | Accounts with accounts type full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Address | Change sail address company with old address new address. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2021-04-12 | Officers | Termination secretary company with name termination date. | Download |
2021-04-12 | Officers | Appoint person secretary company with name date. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Accounts | Accounts with accounts type full. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.