UKBizDB.co.uk

QUARTZTEC HOLDINGS LIMITED

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

This company is commonly known as Quartztec Holdings Limited. The company was founded 9 years ago and was given the registration number SC508506. The firm's registered office is in GLASGOW. You can find them at 5 Langlands Place, Kelvin South Business Park, East Kilbride, Glasgow, . This company's SIC code is 23190 - Manufacture and processing of other glass, including technical glassware.

Company Information

Name:QUARTZTEC HOLDINGS LIMITED
Company Number:SC508506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2015
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 23190 - Manufacture and processing of other glass, including technical glassware

Office Address & Contact

Registered Address:5 Langlands Place, Kelvin South Business Park, East Kilbride, Glasgow, Scotland, G75 0YF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Langlands Place, Kelvin South Business Park, East Kilbride, Glasgow, Scotland, G75 0YF

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, Glasgow, Scotland, G75 0YF

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

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

Secretary27 January 2016Active
5, Langlands Place, Kelvin South Business Park, East Kilbride, Glasgow, Scotland, G75 0YF

Secretary17 December 2015Active
302, St. Vincent Street, Glasgow, Scotland, G2 5RZ

Director16 June 2015Active
Keel House, Garth Heads, Newcastle Upon Tyne, England, NE1 2JE

Director12 October 2015Active
Keel House, Garth Heads, Newcastle Upon Tyne, England, NE1 2JE

Director12 October 2015Active
5, Langlands Place, Kelvin South Business Park, East Kilbride, Glasgow, Scotland, G75 0YF

Director01 April 2017Active
398a, Princesway North, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0TU

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

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

Director16 October 2015Active

People with Significant Control

Mr Wenhua Zhou
Notified on:02 August 2023
Status:Active
Date of birth:December 1966
Nationality:Chinese
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
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 (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
2023-11-23Officers

Appoint person secretary company with name date.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Accounts

Change account reference date company current shortened.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination secretary company with name termination date.

Download
2023-09-26Resolution

Resolution.

Download
2023-09-18Capital

Capital allotment shares.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Incorporation

Memorandum articles.

Download
2023-08-07Resolution

Resolution.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-02Capital

Capital allotment shares.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Capital

Capital return purchase own shares.

Download
2021-02-04Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.