UKBizDB.co.uk

QUARTZTEC EUROPE LIMITED

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

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.

Company Information

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:
  • 23190 - Manufacture and processing of other glass, including technical glassware

Office Address & Contact

Registered Address:Acomb House The Green, Acomb, Hexham, England, NE46 4PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acomb House, The Green, Acomb, Hexham, England, NE46 4PH

Secretary10 November 2023Active
Acomb House, The Green, Acomb, Hexham, United Kingdom, NE46 4PH

Director17 December 2015Active
5, Langlands Place, Kelvin South Business Park, East Kilbride, Scotland, G75 0YF

Director02 August 2023Active
5, Langlands Place, Kelvin South Business Park, East Kilbride, Scotland, G75 0YF

Director02 August 2023Active
32, Linden Way, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9DP

Secretary18 December 2007Active
43 Potters Lane, Send, GU23 7AJ

Secretary12 April 2007Active
42 Kay Park Crescent, Kilmarnock, KA3 7BA

Secretary01 July 1998Active
25 High Pine Close, Weybridge, KT13 9EB

Secretary-Active
Acomb House, The Green, Acomb, Hexham, England, NE46 4PH

Secretary27 January 2016Active
Golden Haye 23 Wilcot Close, Bisley, Woking, GU24 9DE

Secretary21 March 1996Active
5, Langlands Place, Kelvin South Business Park, East Kilbride, Glasgow, Scotland, G75 0YF

Secretary17 December 2015Active
3 Inchkeith, St Leonards, G74 2JG

Director-Active
Keel House, Garth Heads, Newcastle Upon Tyne, England, NE1 2JE

Director16 October 2015Active
Woodbury 43 Potters Lane, Send, Woking, GU23 7AJ

Director01 September 1998Active
18 Church Street, Epsom, KT17 4QD

Director-Active
42 Kay Park Crescent, Kilmarnock, KA3 7BA

Director01 October 2000Active
7, Ascot Drive, Bebington, CH63 2QP

Director01 September 1998Active
20 Elsenwood Drive, Camberley, GU15 2AZ

Director01 September 1998Active
Heraeus Holding Gmbh, Heraeusstrabe 12-14, Germany,

Director04 March 1993Active
151 Darras Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9PQ

Director18 December 2007Active
Eastmoor House, Matfen, Northumberland, Newcastle Upon Tyne, United Kingdom, NE20 0RG

Director18 December 2007Active
151 Darras Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9PQ

Director18 December 2007Active
Acomb House, The Green, Acomb, Hexham, United Kingdom, NE46 4PH

Director18 December 2007Active
1 Woodpecker Close, Cobham, KT11 2NT

Director-Active
31 Meadow Close, Blythe Bridge, Stoke On Trent, ST11 9LH

Director12 January 1995Active
25 High Pine Close, Weybridge, KT13 9EB

Director01 July 1993Active
17 Castle Wemyss Drive, Wemyss Bay, PA18 6BU

Director12 April 2007Active
Keel House, Garth Heads, Newcastle Upon Tyne, England, NE1 2JE

Director16 October 2015Active
Flat 3 31 Old Bothwell Road, Bothwell, G71 8AP

Director01 October 2000Active
13 Kirklee Circus, Glasgow, G12 0TW

Director24 March 1994Active
4 Glen Orrin Avenue, Kilmarnock, KA2 0LR

Director13 November 1995Active
68, Rosehall Gardens, Uddingston, Glasgow, Scotland, G71 7GR

Director01 April 2017Active
Erlenweg 11, Kefenrod, Germany,

Director01 October 2000Active
398a, Princesway North, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0TU

Director17 December 2015Active
Highfield, Rock Road, Washington, Pulborough, England, RH20 3BH

Director16 October 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Officers

Appoint person secretary company with name date.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Accounts

Change account reference date company current shortened.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Termination secretary company with name termination date.

Download
2023-08-14Persons with significant control

Notification of a person with significant control.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Incorporation

Memorandum articles.

Download
2023-08-11Resolution

Resolution.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.