This company is commonly known as Quartztec Europe Limited. The company was founded 61 years ago and was given the registration number 00734915. The firm's registered office is in HEXHAM. You can find them at Acomb House The Green, Acomb, Hexham, . This company's SIC code is 23190 - Manufacture and processing of other glass, including technical glassware.
Name | : | QUARTZTEC EUROPE LIMITED |
---|---|---|
Company Number | : | 00734915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1962 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acomb House The Green, Acomb, Hexham, England, NE46 4PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acomb House, The Green, Acomb, Hexham, England, NE46 4PH | Secretary | 10 November 2023 | Active |
Acomb House, The Green, Acomb, Hexham, United Kingdom, NE46 4PH | Director | 17 December 2015 | Active |
5, Langlands Place, Kelvin South Business Park, East Kilbride, Scotland, G75 0YF | Director | 02 August 2023 | Active |
5, Langlands Place, Kelvin South Business Park, East Kilbride, Scotland, G75 0YF | Director | 02 August 2023 | Active |
32, Linden Way, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9DP | Secretary | 18 December 2007 | Active |
43 Potters Lane, Send, GU23 7AJ | Secretary | 12 April 2007 | Active |
42 Kay Park Crescent, Kilmarnock, KA3 7BA | Secretary | 01 July 1998 | Active |
25 High Pine Close, Weybridge, KT13 9EB | Secretary | - | Active |
Acomb House, The Green, Acomb, Hexham, England, NE46 4PH | Secretary | 27 January 2016 | Active |
Golden Haye 23 Wilcot Close, Bisley, Woking, GU24 9DE | Secretary | 21 March 1996 | Active |
5, Langlands Place, Kelvin South Business Park, East Kilbride, Glasgow, Scotland, G75 0YF | Secretary | 17 December 2015 | Active |
3 Inchkeith, St Leonards, G74 2JG | Director | - | Active |
Keel House, Garth Heads, Newcastle Upon Tyne, England, NE1 2JE | Director | 16 October 2015 | Active |
Woodbury 43 Potters Lane, Send, Woking, GU23 7AJ | Director | 01 September 1998 | Active |
18 Church Street, Epsom, KT17 4QD | Director | - | Active |
42 Kay Park Crescent, Kilmarnock, KA3 7BA | Director | 01 October 2000 | Active |
7, Ascot Drive, Bebington, CH63 2QP | Director | 01 September 1998 | Active |
20 Elsenwood Drive, Camberley, GU15 2AZ | Director | 01 September 1998 | Active |
Heraeus Holding Gmbh, Heraeusstrabe 12-14, Germany, | Director | 04 March 1993 | Active |
151 Darras Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9PQ | Director | 18 December 2007 | Active |
Eastmoor House, Matfen, Northumberland, Newcastle Upon Tyne, United Kingdom, NE20 0RG | Director | 18 December 2007 | Active |
151 Darras Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9PQ | Director | 18 December 2007 | Active |
Acomb House, The Green, Acomb, Hexham, United Kingdom, NE46 4PH | Director | 18 December 2007 | Active |
1 Woodpecker Close, Cobham, KT11 2NT | Director | - | Active |
31 Meadow Close, Blythe Bridge, Stoke On Trent, ST11 9LH | Director | 12 January 1995 | Active |
25 High Pine Close, Weybridge, KT13 9EB | Director | 01 July 1993 | Active |
17 Castle Wemyss Drive, Wemyss Bay, PA18 6BU | Director | 12 April 2007 | Active |
Keel House, Garth Heads, Newcastle Upon Tyne, England, NE1 2JE | Director | 16 October 2015 | Active |
Flat 3 31 Old Bothwell Road, Bothwell, G71 8AP | Director | 01 October 2000 | Active |
13 Kirklee Circus, Glasgow, G12 0TW | Director | 24 March 1994 | Active |
4 Glen Orrin Avenue, Kilmarnock, KA2 0LR | Director | 13 November 1995 | Active |
68, Rosehall Gardens, Uddingston, Glasgow, Scotland, G71 7GR | Director | 01 April 2017 | Active |
Erlenweg 11, Kefenrod, Germany, | Director | 01 October 2000 | Active |
398a, Princesway North, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0TU | Director | 17 December 2015 | Active |
Highfield, Rock Road, Washington, Pulborough, England, RH20 3BH | Director | 16 October 2015 | Active |
Quartztec Holdings Limited | ||
Notified on | : | 02 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Langlands Place, East Kilbride, United Kingdom, G75 0YF |
Nature of control | : |
|
Mr Ron Jackman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 5, Langlands Place, Glasgow, Scotland, G75 0YF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Officers | Appoint person secretary company with name date. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Accounts | Change account reference date company current shortened. | Download |
2023-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Officers | Termination secretary company with name termination date. | Download |
2023-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-11 | Incorporation | Memorandum articles. | Download |
2023-08-11 | Resolution | Resolution. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Officers | Change person director company with change date. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.