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.
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 | : |
|
Registered Address | : | Thornton House, Brighouse Business Village, Riverside Park Middlesbrough, Cleveland, TS2 1RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Lancaster Road, Linthorpe, Middlesbrough, England, TS5 6PG | Director | 01 January 2014 | Active |
Thornton House, Brighouse Business Village, Riverside Park Middlesbrough, TS2 1RT | Director | 01 January 2014 | Active |
Thornton House, Brighouse Business Village, Riverside Park Middlesbrough, TS2 1RT | Director | 01 June 2022 | Active |
Thornton House, Brighouse Business Village, Riverside Park Middlesbrough, TS2 1RT | Director | 03 October 1996 | Active |
15 Malham Grove, Ingleby Barwick, Stockton On Tees, TS17 0UE | Secretary | 12 August 1996 | Active |
20 Hawkridge Close, Ingleby Barwick, Stockton On Tees, TS17 0QS | Secretary | 23 September 1996 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB | Corporate Nominee Secretary | 24 July 1996 | Active |
Three Ways, 55 Ings Road, Redcar, TS10 2DD | Director | 06 January 2005 | Active |
95 Harrow Road, Linthorpe, Middlesbrough, TS5 5LJ | Director | 03 October 1996 | Active |
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP | Nominee Director | 24 July 1996 | Active |
16 Coniston Road, South Shore, Blackpool, FY4 2BY | Director | 23 September 1996 | Active |
36, Brawton Grove, Darlington, England, DL3 0GL | Director | 01 January 2014 | Active |
Scotland House, 39 Wynyard Road, Wolviston, Billingham, TS22 5LQ | Director | 06 January 2005 | Active |
20 Hawkridge Close, Ingleby Barwick, Stockton On Tees, TS17 0QS | Director | 12 August 1996 | Active |
9, Cheswick Close, Willenhall, United Kingdom, WV13 3JA | Director | 01 January 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Officers | Change person director company with change date. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-26 | Officers | Change person director company with change date. | Download |
2016-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-03 | Officers | Termination director company with name termination date. | Download |
2015-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.