UKBizDB.co.uk

QUARTZ FINANCE LIMITED

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

This company is commonly known as Quartz Finance Limited. The company was founded 20 years ago and was given the registration number 05041205. The firm's registered office is in HORSHAM. You can find them at Barnaby Ridge, Copperfields, Horsham, West Sussex. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:QUARTZ FINANCE LIMITED
Company Number:05041205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Barnaby Ridge, Copperfields, Horsham, West Sussex, England, RH13 6PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director17 September 2004Active
C/O Azets, Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director20 September 2012Active
C/O Azets, Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director17 September 2004Active
C/O Azets, Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director17 September 2004Active
Three Gables, Standard Lane, Bethersden, TN26 3JS

Secretary11 February 2004Active
32, Malthouse Lane, Burn Bridge, Harrogate, England, HG3 1PD

Secretary06 September 2017Active
Willow Farm, Burn Bridge Road, Burn Bridge, Harrogate, England, HG3 1PB

Secretary26 June 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 February 2004Active
Three Gables, Standard Lane, Bethersden, TN26 3JS

Director11 February 2004Active
Woodside, Malthouse Lane, Burn Bridge, Harrogate, England, HG3 1PD

Director01 July 2016Active
19, Windsor End, Beaconsfield, England, HP9 2JJ

Director11 February 2004Active
Willow Farm, Burn Bridge Road, Harrogate, HG3 1PB

Director11 February 2004Active

People with Significant Control

Mr Graham Barry Foster
Notified on:30 June 2020
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:C/O Azets, Burnham Yard, Beaconsfield, England, HP9 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham David Potts
Notified on:30 June 2020
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:C/O Azets, Burnham Yard, Beaconsfield, England, HP9 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Roger Mclaren
Notified on:30 June 2020
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:C/O Azets, Burnham Yard, Beaconsfield, England, HP9 2JH
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Officers

Change person director company.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2024-01-12Officers

Change person director company with change date.

Download
2024-01-12Officers

Change person director company with change date.

Download
2024-01-12Officers

Change person director company with change date.

Download
2024-01-12Officers

Change person director company with change date.

Download
2024-01-12Address

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

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination secretary company with name termination date.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Capital

Capital return purchase own shares.

Download
2022-10-24Capital

Capital cancellation shares.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Capital

Capital return purchase own shares.

Download
2021-10-06Capital

Capital cancellation shares.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Capital

Capital return purchase own shares.

Download
2020-11-23Capital

Capital cancellation shares.

Download
2020-10-13Accounts

Change account reference date company current shortened.

Download
2020-09-24Officers

Second filing of director termination with name.

Download

Copyright © 2024. All rights reserved.