Company NameQuartz Electrical & Mechanical Services Limited
Company StatusActive
Company Number03229302
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)
Previous NamesCrossco (212) Limited and Quartz Electrical Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr James Gareth Orpen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton House
Brighouse Business Village
Riverside Park Middlesbrough
Cleveland
TS2 1RT
Director NameMr Gavin Kendall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(17 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address43 Lancaster Road
Linthorpe
Middlesbrough
Cleveland
TS5 6PG
Director NameMr Andrew Learmonth
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(17 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThornton House
Brighouse Business Village
Riverside Park Middlesbrough
Cleveland
TS2 1RT
Director NameMr Leigh Mitchell
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleMechanical Operations Director
Country of ResidenceEngland
Correspondence AddressThornton House
Brighouse Business Village
Riverside Park Middlesbrough
Cleveland
TS2 1RT
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Russell Anthony Sullivan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(2 weeks, 5 days after company formation)
Appointment Duration13 years, 1 month (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hawkridge Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QS
Secretary NameDeborah Anne Sullivan
NationalityBritish
StatusResigned
Appointed12 August 1996(2 weeks, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 23 September 1996)
RoleCompany Director
Correspondence Address15 Malham Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0UE
Director NameJohn Eric James Cook
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(2 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 January 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Coniston Road
South Shore
Blackpool
Lancashire
FY4 2BY
Secretary NameMr Russell Anthony Sullivan
NationalityBritish
StatusResigned
Appointed23 September 1996(2 months after company formation)
Appointment Duration13 years (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hawkridge Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QS
Director NameMr David Atkinson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(2 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Harrow Road
Linthorpe
Middlesbrough
TS5 5LJ
Director NameGraham Allenden
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(8 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 February 2012)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressThree Ways
55 Ings Road
Redcar
Cleveland
TS10 2DD
Director NameAnthony Michael Ptohopoulos
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 2008)
RoleMechanical Engineer
Correspondence AddressScotland House
39 Wynyard Road, Wolviston
Billingham
Cleveland
TS22 5LQ
Director NameMr Stephen Wainwright
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2016)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Cheswick Close
Willenhall
West Midlands
WV13 3JA
Director NameMr Liam McDermott
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(17 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 April 2019)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address36 Brawton Grove
Darlington
County Durham
DL3 0GL
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitewww.quartzelec.com
Telephone01788 512512
Telephone regionRugby

Location

Registered AddressThornton House
Brighouse Business Village
Riverside Park Middlesbrough
Cleveland
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£473,707
Cash£79,310
Current Liabilities£983,335

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

27 September 2013Delivered on: 27 September 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding
6 September 2013Delivered on: 16 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 October 2010Delivered on: 6 November 2010
Satisfied on: 23 April 2014
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 November 1996Delivered on: 3 December 1996
Satisfied on: 30 July 2014
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 11TH november 1996 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: All right title and interest of the company in or arising out of a facotring invoice discounting or sales ledger financing agreementdated 18TH october 1996. see the mortgage charge document for full details.
Fully Satisfied
11 November 1996Delivered on: 15 November 1996
Satisfied on: 30 July 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 September 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
14 September 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
29 June 2022Appointment of Mr Leigh Mitchell as a director on 1 June 2022 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
22 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
18 April 2019Termination of appointment of Liam Mcdermott as a director on 18 April 2019 (1 page)
11 April 2019Director's details changed for Mr James Gareth Orpen on 11 April 2019 (2 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
24 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
21 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 June 2017Director's details changed for Mr Andrew Learmonth on 23 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Andrew Learmonth on 23 June 2017 (2 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
3 May 2016Termination of appointment of Stephen Wainwright as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Stephen Wainwright as a director on 30 April 2016 (1 page)
21 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 144,333
(7 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 144,333
(7 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Director's details changed for Mr Andrew Learmonth on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Mr Liam Mcdermott on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Mr Andrew Learmonth on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Mr Gavin Kendall on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Mr Andrew Learmonth on 1 January 2014 (2 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 144,333
(7 pages)
18 August 2014Director's details changed for Mr Stephen Wainwright on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Mr Liam Mcdermott on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Mr Stephen Wainwright on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Mr Gavin Kendall on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Mr Stephen Wainwright on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Mr Liam Mcdermott on 1 January 2014 (2 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 144,333
(7 pages)
18 August 2014Director's details changed for Mr Gavin Kendall on 1 January 2014 (2 pages)
30 July 2014Satisfaction of charge 1 in full (1 page)
30 July 2014Satisfaction of charge 2 in full (1 page)
30 July 2014Satisfaction of charge 2 in full (1 page)
30 July 2014Satisfaction of charge 1 in full (1 page)
23 April 2014Satisfaction of charge 3 in full (4 pages)
23 April 2014Satisfaction of charge 3 in full (4 pages)
30 January 2014Appointment of Mr Andrew Learmonth as a director (2 pages)
30 January 2014Appointment of Mr Stephen Wainwright as a director (2 pages)
30 January 2014Appointment of Mr Gavin Kendall as a director (2 pages)
30 January 2014Appointment of Mr Liam Mcdermott as a director (2 pages)
30 January 2014Appointment of Mr Gavin Kendall as a director (2 pages)
30 January 2014Appointment of Mr Stephen Wainwright as a director (2 pages)
30 January 2014Appointment of Mr Liam Mcdermott as a director (2 pages)
30 January 2014Appointment of Mr Andrew Learmonth as a director (2 pages)
27 September 2013Registration of charge 032293020005 (9 pages)
27 September 2013Registration of charge 032293020005 (9 pages)
16 September 2013Registration of charge 032293020004 (5 pages)
16 September 2013Registration of charge 032293020004 (5 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 144,333
(4 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 144,333
(4 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
21 May 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
21 May 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
13 March 2012Termination of appointment of Graham Allenden as a director (1 page)
13 March 2012Termination of appointment of Graham Allenden as a director (1 page)
4 October 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
2 February 2011Termination of appointment of John Cook as a director (1 page)
2 February 2011Termination of appointment of John Cook as a director (1 page)
6 November 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
14 September 2010Full accounts made up to 31 December 2009 (17 pages)
14 September 2010Full accounts made up to 31 December 2009 (17 pages)
20 August 2010Director's details changed for Graham Allenden on 24 July 2010 (2 pages)
20 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for John Eric James Cook on 24 July 2010 (2 pages)
20 August 2010Director's details changed for John Eric James Cook on 24 July 2010 (2 pages)
20 August 2010Director's details changed for James Gareth Orpen on 24 July 2010 (2 pages)
20 August 2010Director's details changed for Graham Allenden on 24 July 2010 (2 pages)
20 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for James Gareth Orpen on 24 July 2010 (2 pages)
5 January 2010Sect 519 ca 2006 (1 page)
5 January 2010Sect 519 ca 2006 (1 page)
30 September 2009Appointment terminated secretary russell sullivan (1 page)
30 September 2009Appointment terminated director russell sullivan (1 page)
30 September 2009Appointment terminated director russell sullivan (1 page)
30 September 2009Appointment terminated secretary russell sullivan (1 page)
6 August 2009Return made up to 24/07/09; full list of members (5 pages)
6 August 2009Return made up to 24/07/09; full list of members (5 pages)
28 July 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
28 July 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
5 August 2008Return made up to 24/07/08; full list of members (7 pages)
5 August 2008Return made up to 24/07/08; full list of members (7 pages)
15 July 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
15 July 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
30 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 June 2008Appointment terminated director anthony ptohopoulos (1 page)
30 June 2008Gbp ic 147333/144333\16/06/08\gbp sr 3000@1=3000\ (1 page)
30 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 June 2008Gbp ic 147333/144333\16/06/08\gbp sr 3000@1=3000\ (1 page)
30 June 2008Appointment terminated director anthony ptohopoulos (1 page)
11 January 2008£ ic 149333/147333 10/12/07 £ sr 2000@1=2000 (1 page)
11 January 2008£ ic 149333/147333 10/12/07 £ sr 2000@1=2000 (1 page)
11 January 2008£ ic 150000/149333 10/12/07 £ sr 667@1=667 (1 page)
11 January 2008£ ic 150000/149333 10/12/07 £ sr 667@1=667 (1 page)
22 December 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
22 December 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
19 August 2007Full accounts made up to 31 December 2006 (19 pages)
19 August 2007Full accounts made up to 31 December 2006 (19 pages)
31 July 2007Return made up to 24/07/07; full list of members (5 pages)
31 July 2007Return made up to 24/07/07; full list of members (5 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
2 October 2006Full accounts made up to 31 December 2005 (20 pages)
2 October 2006Full accounts made up to 31 December 2005 (20 pages)
1 August 2006Return made up to 24/07/06; full list of members (5 pages)
1 August 2006Return made up to 24/07/06; full list of members (5 pages)
2 September 2005Full accounts made up to 31 December 2004 (19 pages)
2 September 2005Full accounts made up to 31 December 2004 (19 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
11 August 2005Return made up to 24/07/05; full list of members (5 pages)
11 August 2005Director resigned (1 page)
11 August 2005Return made up to 24/07/05; full list of members (5 pages)
11 August 2005Director resigned (1 page)
31 May 2005£ ic 175000/150000 29/04/05 £ sr 25000@1=25000 (1 page)
31 May 2005£ ic 175000/150000 29/04/05 £ sr 25000@1=25000 (1 page)
24 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
24 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 June 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
4 June 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
25 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
25 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
14 August 2003Return made up to 24/07/03; full list of members (10 pages)
14 August 2003Return made up to 24/07/03; full list of members (10 pages)
6 October 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
6 October 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
23 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2001Return made up to 24/07/01; full list of members (9 pages)
6 August 2001Return made up to 24/07/01; full list of members (9 pages)
30 April 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
30 April 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
16 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
4 April 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
26 August 1999Return made up to 24/07/99; no change of members (4 pages)
26 August 1999Return made up to 24/07/99; no change of members (4 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
20 August 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
14 August 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/97
(6 pages)
14 August 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/97
(6 pages)
7 March 1997Company name changed quartz electrical services limit ed\certificate issued on 10/03/97 (2 pages)
7 March 1997Company name changed quartz electrical services limit ed\certificate issued on 10/03/97 (2 pages)
9 January 1997Registered office changed on 09/01/97 from: unit 3B brighouse business village middlesbrough cleveland TS2 1RT (1 page)
9 January 1997Registered office changed on 09/01/97 from: unit 3B brighouse business village middlesbrough cleveland TS2 1RT (1 page)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
25 November 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
25 November 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
17 October 1996Nc inc already adjusted 26/09/96 (1 page)
17 October 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
17 October 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
17 October 1996Nc inc already adjusted 26/09/96 (1 page)
17 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996Registered office changed on 07/10/96 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
3 September 1996Company name changed crossco (212) LIMITED\certificate issued on 04/09/96 (2 pages)
3 September 1996Company name changed crossco (212) LIMITED\certificate issued on 04/09/96 (2 pages)
29 August 1996Secretary resigned (2 pages)
29 August 1996New director appointed (1 page)
29 August 1996Director resigned (2 pages)
29 August 1996New secretary appointed (1 page)
29 August 1996New director appointed (1 page)
29 August 1996Secretary resigned (2 pages)
29 August 1996Director resigned (2 pages)
29 August 1996New secretary appointed (1 page)
24 July 1996Incorporation (17 pages)
24 July 1996Incorporation (17 pages)