Warning: file_put_contents(c/cd5c349f531a88c985c5c955f9f18ce6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Quartz Business Events Ltd, RH1 1QX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUARTZ BUSINESS EVENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quartz Business Events Ltd. The company was founded 4 years ago and was given the registration number 12205983. The firm's registered office is in REDHILL. You can find them at Quartz House, Clarendon Road, Redhill, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:QUARTZ BUSINESS EVENTS LTD
Company Number:12205983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2019
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Quartz House, Clarendon Road, Redhill, England, RH1 1QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Clarendon Road, Redhill, England, RH1 1QX

Director23 October 2020Active
Quartz House, 20 Clarendon Road, Redhill, England, RH1 1QX

Director01 December 2019Active
Quartz House, 20 Clarendon Road, Redhill, England, RH1 1QX

Director13 September 2019Active
Quartz House, 20 Clarendon Road, Redhill, England, RH1 1QX

Director01 December 2019Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director13 September 2019Active

People with Significant Control

Mr Stephen Ivan Diprose
Notified on:01 December 2019
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Quartz House, 20 Clarendon Road, Redhill, England, RH1 1QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Robert Michael
Notified on:01 December 2019
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Quartz House, 20 Clarendon Road, Redhill, England, RH1 1QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith Harris
Notified on:01 December 2019
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:Quartz House, Clarendon Road, Redhill, England, RH1 1QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Officers

Change person director company with change date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Capital

Capital alter shares subdivision.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Capital

Capital allotment shares.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-10Address

Change registered office address company with date old address new address.

Download
2019-12-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.