About

Registered Number: 05182764
Date of Incorporation: 19/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: C/O Quartz Scientific, Earl Howe Road, Holmer Green, High Wycombe, Bucks, HP15 6PX

 

Based in Holmer Green, High Wycombe, Quartz Scientific Glassblowing Ltd was established in 2004, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are Holmes, Henry, Eager, Maureen, Holmes, Henry, Ad Financial Services Limited, Westernshare Secretaries Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAGER, Maureen 19 July 2004 - 1
HOLMES, Henry 19 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Henry 12 October 2015 - 1
AD FINANCIAL SERVICES LIMITED 01 March 2010 12 October 2015 1
WESTERNSHARE SECRETARIES LTD 15 May 2008 01 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 12 October 2015
AP03 - Appointment of secretary 12 October 2015
TM02 - Termination of appointment of secretary 12 October 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
TM02 - Termination of appointment of secretary 16 March 2010
AP04 - Appointment of corporate secretary 16 March 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 17 February 2009
363s - Annual Return 15 September 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
CERTNM - Change of name certificate 27 September 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
NEWINC - New incorporation documents 19 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.