QUARTZ FINANCE LIMITED

C/O Azets Burnham Yard C/O Azets Burnham Yard, Beaconsfield, HP9 2JH, Buckinghamshire, England
StatusACTIVE
Company No.05041205
CategoryPrivate Limited Company
Incorporated11 Feb 2004
Age20 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

QUARTZ FINANCE LIMITED is an active private limited company with number 05041205. It was incorporated 20 years, 4 months, 8 days ago, on 11 February 2004. The company address is C/O Azets Burnham Yard C/O Azets Burnham Yard, Beaconsfield, HP9 2JH, Buckinghamshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change person director company

Date: 14 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-10

Psc name: Mr Graham Barry Foster

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-10

Psc name: Mr Graham David Potts

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Roger Mclaren

Change date: 2024-01-10

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Cedric Harding

Change date: 2024-01-10

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-10

Officer name: Mr Graham David Potts

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-10

Officer name: Mr Graham Barry Foster

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-10

Officer name: Mr Neil Roger Mclaren

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Address

Type: AD01

Old address: Barnaby Ridge Copperfields Horsham West Sussex RH13 6PZ England

New address: C/O Azets Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH

Change date: 2024-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Stanley Kaye

Termination date: 2023-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-30

Officer name: Denis Stanley Kaye

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 09 Nov 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 24 Oct 2022

Action Date: 21 Sep 2022

Category: Capital

Type: SH06

Date: 2022-09-21

Capital : 10,399 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 24 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 06 Oct 2021

Action Date: 21 Sep 2021

Category: Capital

Type: SH06

Date: 2021-09-21

Capital : 11,085 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 09 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 23 Nov 2020

Action Date: 18 Sep 2020

Category: Capital

Type: SH06

Capital : 11,372 GBP

Date: 2020-09-18

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Oct 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-06-30

Documents

View document PDF

Second filing of director termination with name

Date: 24 Sep 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Kevin Timothy Mears

Documents

View document PDF

Capital cancellation shares

Date: 11 Aug 2020

Action Date: 29 Jun 2020

Category: Capital

Type: SH06

Date: 2020-06-29

Capital : 12,359 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 11 Aug 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2020

Action Date: 01 Jul 2020

Category: Capital

Type: SH01

Capital : 12,459 GBP

Date: 2020-07-01

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jul 2020

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Timothy Mears

Termination date: 2020-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-30

Psc name: Graham David Potts

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Barry Foster

Notification date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Roger Mclaren

Notification date: 2020-06-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-01

Documents

View document PDF

Capital return purchase own shares

Date: 27 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jul 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Cedric Harding

Change date: 2018-11-22

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 10 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Timothy Mears

Change date: 2018-11-10

Documents

View document PDF

Capital return purchase own shares

Date: 16 Oct 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jul 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Capital return purchase own shares

Date: 12 Dec 2017

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-06

Officer name: Mr Denis Stanley Kaye

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham John Wall

Termination date: 2017-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-06

Officer name: Graham John Wall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Capital return purchase own shares

Date: 29 Jun 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Denis Stanley Kaye

Documents

View document PDF

Capital return purchase own shares

Date: 30 Jun 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

Old address: Quartz House 6 Butlers Court Road Beaconsfield Buckinghamshire HP9 1SF

New address: Barnaby Ridge Copperfields Horsham West Sussex RH13 6PZ

Change date: 2015-09-18

Documents

View document PDF

Capital return purchase own shares

Date: 08 Jul 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Barry Foster

Change date: 2015-06-30

Documents

View document PDF

Capital cancellation shares

Date: 26 Jun 2015

Action Date: 15 Jun 2015

Category: Capital

Type: SH06

Capital : 20,500 GBP

Date: 2015-06-15

Documents

View document PDF

Resolution

Date: 26 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Andrew Cameron

Termination date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham John Wall

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Cameron

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Address

Type: AD01

Old address: Three Gables Standard Lane Bethersden Kent TN26 3JS

Change date: 2014-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 22 May 2013

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 16 May 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 18/04/13

Documents

View document PDF

Resolution

Date: 16 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Cedric Harding

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Resolution

Date: 06 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Resolution

Date: 08 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF


Some Companies

DS ELECTRICAL NETWORK LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11581512
Status:ACTIVE
Category:Private Limited Company

GUY FIELD LTD

98 FERNSIDE ROAD,LONDON,SW12 8LJ

Number:10483633
Status:ACTIVE
Category:Private Limited Company

MARIA BAILEY PLANNING LIMITED

SAXON HOUSE,CHELTENHAM,GL52 6QX

Number:09699485
Status:LIQUIDATION
Category:Private Limited Company

PROTEIN SHAKER LTD

UNIT 4 THE VICTORIA WORKS,NOTTINGHAM,NG3 3AR

Number:10984022
Status:ACTIVE
Category:Private Limited Company

RAHI EXPRESS LTD

24 TREBY STREET,MILE END,E3 4TE

Number:10459271
Status:ACTIVE
Category:Private Limited Company

TICKHILL ENGINEERING COMPANY LIMITED

COW HOUSE LANE,DONCASTER,DN3 3EE

Number:00809228
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source