UKBizDB.co.uk

QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED

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

This company is commonly known as Quartz Electrical & Mechanical Services Limited. The company was founded 27 years ago and was given the registration number 03229302. The firm's registered office is in RIVERSIDE PARK MIDDLESBROUGH. You can find them at Thornton House, Brighouse Business Village, Riverside Park Middlesbrough, Cleveland. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED
Company Number:03229302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Thornton House, Brighouse Business Village, Riverside Park Middlesbrough, Cleveland, TS2 1RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Lancaster Road, Linthorpe, Middlesbrough, England, TS5 6PG

Director01 January 2014Active
Thornton House, Brighouse Business Village, Riverside Park Middlesbrough, TS2 1RT

Director01 January 2014Active
Thornton House, Brighouse Business Village, Riverside Park Middlesbrough, TS2 1RT

Director01 June 2022Active
Thornton House, Brighouse Business Village, Riverside Park Middlesbrough, TS2 1RT

Director03 October 1996Active
15 Malham Grove, Ingleby Barwick, Stockton On Tees, TS17 0UE

Secretary12 August 1996Active
20 Hawkridge Close, Ingleby Barwick, Stockton On Tees, TS17 0QS

Secretary23 September 1996Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary24 July 1996Active
Three Ways, 55 Ings Road, Redcar, TS10 2DD

Director06 January 2005Active
95 Harrow Road, Linthorpe, Middlesbrough, TS5 5LJ

Director03 October 1996Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director24 July 1996Active
16 Coniston Road, South Shore, Blackpool, FY4 2BY

Director23 September 1996Active
36, Brawton Grove, Darlington, England, DL3 0GL

Director01 January 2014Active
Scotland House, 39 Wynyard Road, Wolviston, Billingham, TS22 5LQ

Director06 January 2005Active
20 Hawkridge Close, Ingleby Barwick, Stockton On Tees, TS17 0QS

Director12 August 1996Active
9, Cheswick Close, Willenhall, United Kingdom, WV13 3JA

Director01 January 2014Active

People with Significant Control

Mr James Gareth Orpen
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Thornton House, Riverside Park Middlesbrough, TS2 1RT
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Change person director company with change date.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Officers

Change person director company with change date.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Officers

Termination director company with name termination date.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts with accounts type total exemption small.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.