About

Registered Number: 01910675
Date of Incorporation: 02/05/1985 (39 years and 11 months ago)
Company Status: Active
Registered Address: Total Accountancy (Uk) Ltd Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG,

 

Based in Derbyshire, Quartex Components Ltd was setup in 1985, it's status is listed as "Active". Incekara, Emre, Lockwood, Ian Robert, Gill, Antony, Gill, Keith, Gill, Patricia are listed as the directors of Quartex Components Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INCEKARA, Emre 16 June 2017 - 1
LOCKWOOD, Ian Robert 16 June 2017 - 1
GILL, Antony 01 March 2002 16 June 2017 1
GILL, Keith N/A 16 June 2017 1
GILL, Patricia N/A 16 June 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 April 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 29 March 2018
MR04 - N/A 09 September 2017
AD01 - Change of registered office address 13 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM02 - Termination of appointment of secretary 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 21 March 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
SH01 - Return of Allotment of shares 17 March 2010
AA - Annual Accounts 12 March 2010
AA - Annual Accounts 17 April 2009
363a - Annual Return 09 March 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 16 April 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 12 April 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 21 March 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 26 March 2003
AA - Annual Accounts 26 February 2003
CERTNM - Change of name certificate 25 September 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 18 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
AA - Annual Accounts 24 April 2001
363s - Annual Return 28 March 2001
363s - Annual Return 24 March 2000
AA - Annual Accounts 16 March 2000
AA - Annual Accounts 22 April 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 13 July 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 16 April 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 24 March 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 09 May 1995
363s - Annual Return 01 March 1995
287 - Change in situation or address of Registered Office 10 November 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 18 March 1994
AA - Annual Accounts 01 October 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 06 May 1992
363s - Annual Return 06 May 1992
AA - Annual Accounts 26 November 1991
363a - Annual Return 30 May 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1991
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 17 April 1989
363 - Annual Return 17 April 1989
363 - Annual Return 18 May 1988
AA - Annual Accounts 28 March 1988
395 - Particulars of a mortgage or charge 03 October 1987
AA - Annual Accounts 28 March 1987
363 - Annual Return 28 March 1987
363 - Annual Return 28 March 1987
288 - N/A 28 March 1987
287 - Change in situation or address of Registered Office 28 March 1987
GAZ(U) - N/A 27 August 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.