This company is commonly known as Quartzelec Ltd. The company was founded 35 years ago and was given the registration number 02364716. The firm's registered office is in RUGBY. You can find them at Quartzelec Ltd Castle Mound Way, Central Park, Rugby, Warwickshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | QUARTZELEC LTD |
---|---|---|
Company Number | : | 02364716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1989 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quartzelec Ltd Castle Mound Way, Central Park, Rugby, Warwickshire, CV23 0WB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quartzelec Ltd, Castle Mound Way, Central Park, Rugby, England, CV23 0WB | Secretary | 27 February 2004 | Active |
Quartzelec Ltd, Castle Mound Way, Central Park, Rugby, England, CV23 0WB | Director | 05 January 2004 | Active |
Quartzelec Ltd, Castle Mound Way, Central Park, Rugby, CV23 0WB | Director | 21 June 2019 | Active |
Quartzelec Ltd, Castle Mound Way, Central Park, Rugby, England, CV23 0WB | Director | 04 August 2003 | Active |
30 Elwyn Road, Sutton Coldfield, B73 6LB | Secretary | 29 July 2003 | Active |
30 Elwyn Road, Sutton Coldfield, B73 6LB | Secretary | 22 May 2001 | Active |
3 Furrow Close, Rothley, Leicester, LE7 7RQ | Secretary | 01 April 2000 | Active |
Ryben House Beckland Hill, East Markham, Newark, NG22 0QH | Secretary | 18 June 1997 | Active |
33 St Marys Road, Little Haywood, Stafford, ST18 0QG | Secretary | 24 July 1998 | Active |
Avenue Maxime Van Praag 2, Brussels, Belgium, FOREIGN | Secretary | 14 May 2003 | Active |
Merrivale Moor Lane, Willoughby, Rugby, CV23 8BT | Secretary | - | Active |
45 Catesby Road, Hillmorton, Rugby, CV22 5JJ | Secretary | 01 May 1996 | Active |
156 Pytchley Road, Rugby, CV22 5NG | Secretary | 01 January 1999 | Active |
32 Quai Des Sanbarbani, Monaco, | Secretary | 14 June 1999 | Active |
30 Elwyn Road, Sutton Coldfield, B73 6LB | Director | 22 May 2001 | Active |
68 Macaulay Road, Lutterworth, LE17 4XB | Director | 25 November 1992 | Active |
37 Rue De Cercay, Brunoy, France, | Director | 22 May 2001 | Active |
7 Dale Meadow Close, Balsall Common, Coventry, CV7 7QB | Director | - | Active |
3 Furrow Close, Rothley, Leicester, LE7 7RQ | Director | 29 May 2000 | Active |
1 Daisy Close, Birstall, Batley, WF17 9NJ | Director | - | Active |
50 Stanley Road, Rugby, CV21 3UE | Director | 01 May 1996 | Active |
3 Rue De Franqueville, Paris, France, FOREIGN | Director | 01 June 2000 | Active |
58 Bawnmore Road, Rugby, CV22 7QW | Director | 01 May 1996 | Active |
2, Vale Gardens, Alsager, Stoke-On-Trent, United Kingdom, ST7 2GE | Director | 20 June 2002 | Active |
54 Watford Road, Crick, NN6 7TT | Director | 26 July 1996 | Active |
Quartzelec Ltd, Castle Mound Way, Central Park, Rugby, England, CV23 0WB | Director | 06 April 2007 | Active |
1 Rue Des Ancolies, Vaureal, France, | Director | 14 June 1999 | Active |
68 Avenue Albert 1er, Rueil-Malmaison, France, | Director | 01 April 2003 | Active |
Ashbank House, Weaverham Road Sandiway, Northwich, CW8 2SQ | Director | - | Active |
27 Ave Picasso, Domaine De Calas, Cabries, France, | Director | 14 June 1999 | Active |
Avenue Maxime Van Praag 2, Brussels, Belgium, FOREIGN | Director | 22 August 2003 | Active |
Merrivale Moor Lane, Willoughby, Rugby, CV23 8BT | Director | 20 April 1993 | Active |
Cragside 10 Bilton Lane, Dunchurch, Rugby, CV22 6PT | Director | 25 November 1992 | Active |
Coppice Gate,, Plealey Contesbury, Shrewsbury, SY5 0UY | Director | 10 December 2001 | Active |
3 Bilton Hall, Church Walk, Bilton, Rugby, CV22 7LX | Director | 01 March 1998 | Active |
Quartzinvest Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Quartzelec Ltd, Castle Mound Way, Rugby, England, CV23 0WB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-01-27 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Officers | Change person director company with change date. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-21 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Accounts | Accounts with accounts type full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Accounts | Accounts with accounts type full. | Download |
2017-06-21 | Accounts | Accounts with accounts type full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-25 | Accounts | Accounts with accounts type full. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-18 | Officers | Termination director company with name termination date. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-23 | Accounts | Accounts with accounts type full. | Download |
2014-06-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.