UKBizDB.co.uk

QUARTZELEC LTD

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 27110 - Manufacture of electric motors, generators and transformers
  • 33140 - Repair of electrical equipment
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Quartzelec Ltd Castle Mound Way, Central Park, Rugby, Warwickshire, CV23 0WB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quartzelec Ltd, Castle Mound Way, Central Park, Rugby, England, CV23 0WB

Secretary27 February 2004Active
Quartzelec Ltd, Castle Mound Way, Central Park, Rugby, England, CV23 0WB

Director05 January 2004Active
Quartzelec Ltd, Castle Mound Way, Central Park, Rugby, CV23 0WB

Director21 June 2019Active
Quartzelec Ltd, Castle Mound Way, Central Park, Rugby, England, CV23 0WB

Director04 August 2003Active
30 Elwyn Road, Sutton Coldfield, B73 6LB

Secretary29 July 2003Active
30 Elwyn Road, Sutton Coldfield, B73 6LB

Secretary22 May 2001Active
3 Furrow Close, Rothley, Leicester, LE7 7RQ

Secretary01 April 2000Active
Ryben House Beckland Hill, East Markham, Newark, NG22 0QH

Secretary18 June 1997Active
33 St Marys Road, Little Haywood, Stafford, ST18 0QG

Secretary24 July 1998Active
Avenue Maxime Van Praag 2, Brussels, Belgium, FOREIGN

Secretary14 May 2003Active
Merrivale Moor Lane, Willoughby, Rugby, CV23 8BT

Secretary-Active
45 Catesby Road, Hillmorton, Rugby, CV22 5JJ

Secretary01 May 1996Active
156 Pytchley Road, Rugby, CV22 5NG

Secretary01 January 1999Active
32 Quai Des Sanbarbani, Monaco,

Secretary14 June 1999Active
30 Elwyn Road, Sutton Coldfield, B73 6LB

Director22 May 2001Active
68 Macaulay Road, Lutterworth, LE17 4XB

Director25 November 1992Active
37 Rue De Cercay, Brunoy, France,

Director22 May 2001Active
7 Dale Meadow Close, Balsall Common, Coventry, CV7 7QB

Director-Active
3 Furrow Close, Rothley, Leicester, LE7 7RQ

Director29 May 2000Active
1 Daisy Close, Birstall, Batley, WF17 9NJ

Director-Active
50 Stanley Road, Rugby, CV21 3UE

Director01 May 1996Active
3 Rue De Franqueville, Paris, France, FOREIGN

Director01 June 2000Active
58 Bawnmore Road, Rugby, CV22 7QW

Director01 May 1996Active
2, Vale Gardens, Alsager, Stoke-On-Trent, United Kingdom, ST7 2GE

Director20 June 2002Active
54 Watford Road, Crick, NN6 7TT

Director26 July 1996Active
Quartzelec Ltd, Castle Mound Way, Central Park, Rugby, England, CV23 0WB

Director06 April 2007Active
1 Rue Des Ancolies, Vaureal, France,

Director14 June 1999Active
68 Avenue Albert 1er, Rueil-Malmaison, France,

Director01 April 2003Active
Ashbank House, Weaverham Road Sandiway, Northwich, CW8 2SQ

Director-Active
27 Ave Picasso, Domaine De Calas, Cabries, France,

Director14 June 1999Active
Avenue Maxime Van Praag 2, Brussels, Belgium, FOREIGN

Director22 August 2003Active
Merrivale Moor Lane, Willoughby, Rugby, CV23 8BT

Director20 April 1993Active
Cragside 10 Bilton Lane, Dunchurch, Rugby, CV22 6PT

Director25 November 1992Active
Coppice Gate,, Plealey Contesbury, Shrewsbury, SY5 0UY

Director10 December 2001Active
3 Bilton Hall, Church Walk, Bilton, Rugby, CV22 7LX

Director01 March 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-01-27Accounts

Accounts with accounts type full.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type full.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-06-04Accounts

Accounts with accounts type full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type full.

Download
2017-06-21Accounts

Accounts with accounts type full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type full.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Mortgage

Mortgage satisfy charge full.

Download
2016-03-15Mortgage

Mortgage satisfy charge full.

Download
2016-02-18Officers

Termination director company with name termination date.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Accounts

Accounts with accounts type full.

Download
2014-06-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.