About

Registered Number: 02364716
Date of Incorporation: 22/03/1989 (36 years and 1 month ago)
Company Status: Active
Registered Address: Quartzelec Ltd Castle Mound Way, Central Park, Rugby, Warwickshire, CV23 0WB

 

Established in 1989, Quartzelec Ltd are based in Rugby, it has a status of "Active". Quartzelec Ltd has 6 directors listed. 501-1000 people are employed by the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Stephen Grant 21 June 2019 - 1
ANDREWS, James Boyd 25 November 1992 01 May 1996 1
GOUNON, Jacques 01 June 2000 25 June 2003 1
LEMOINE, Bernard 01 April 2003 28 December 2006 1
MCCAMBRIDGE, Alastair Shaun 22 August 2003 15 September 2004 1
STOTHARD, Alan John 25 November 1992 26 July 1996 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 04 May 2020
AP01 - Appointment of director 21 June 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 24 May 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 01 February 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 24 May 2016
MR04 - N/A 15 March 2016
MR04 - N/A 15 March 2016
TM01 - Termination of appointment of director 18 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 23 January 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 23 May 2014
AR01 - Annual Return 23 May 2013
CH01 - Change of particulars for director 23 May 2013
AD04 - Change of location of company records to the registered office 23 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 May 2013
CH01 - Change of particulars for director 23 May 2013
AA - Annual Accounts 10 January 2013
CH01 - Change of particulars for director 09 November 2012
CH01 - Change of particulars for director 09 November 2012
CH03 - Change of particulars for secretary 09 November 2012
AD01 - Change of registered office address 10 August 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 21 December 2011
MG01 - Particulars of a mortgage or charge 08 November 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
MG01 - Particulars of a mortgage or charge 19 October 2011
AR01 - Annual Return 25 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2011
AA - Annual Accounts 21 April 2011
MG01 - Particulars of a mortgage or charge 31 July 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
363a - Annual Return 26 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2009
AA - Annual Accounts 20 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 12 December 2007
MEM/ARTS - N/A 06 December 2007
CERTNM - Change of name certificate 26 November 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 31 October 2007
OC138 - Order of Court 26 October 2007
RESOLUTIONS - N/A 03 October 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 06 June 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
395 - Particulars of a mortgage or charge 17 March 2007
395 - Particulars of a mortgage or charge 17 March 2007
RESOLUTIONS - N/A 20 January 2007
RESOLUTIONS - N/A 20 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
RESOLUTIONS - N/A 19 October 2006
RESOLUTIONS - N/A 19 October 2006
RESOLUTIONS - N/A 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2006
123 - Notice of increase in nominal capital 19 October 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
AUD - Auditor's letter of resignation 13 June 2006
363a - Annual Return 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
AA - Annual Accounts 19 January 2006
AA - Annual Accounts 28 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 July 2005
363s - Annual Return 14 June 2005
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 04 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
363s - Annual Return 08 December 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
AA - Annual Accounts 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
AUD - Auditor's letter of resignation 23 June 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
AA - Annual Accounts 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 29 January 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
225 - Change of Accounting Reference Date 04 September 2001
395 - Particulars of a mortgage or charge 31 July 2001
MEM/ARTS - N/A 30 July 2001
RESOLUTIONS - N/A 18 July 2001
RESOLUTIONS - N/A 18 July 2001
RESOLUTIONS - N/A 18 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2001
123 - Notice of increase in nominal capital 18 July 2001
CERTNM - Change of name certificate 13 July 2001
RESOLUTIONS - N/A 03 July 2001
RESOLUTIONS - N/A 03 July 2001
RESOLUTIONS - N/A 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
MEM/ARTS - N/A 03 July 2001
123 - Notice of increase in nominal capital 03 July 2001
363s - Annual Return 22 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
AA - Annual Accounts 28 December 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
363s - Annual Return 25 May 2000
CERTNM - Change of name certificate 22 May 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
AA - Annual Accounts 25 January 2000
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
363s - Annual Return 27 May 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
287 - Change in situation or address of Registered Office 15 February 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
AA - Annual Accounts 29 July 1998
CERTNM - Change of name certificate 22 June 1998
363s - Annual Return 03 June 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
AA - Annual Accounts 22 September 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
363s - Annual Return 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288c - Notice of change of directors or secretaries or in their particulars 10 June 1997
288c - Notice of change of directors or secretaries or in their particulars 10 June 1997
AA - Annual Accounts 23 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
363s - Annual Return 06 June 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 20 June 1995
AA - Annual Accounts 15 August 1994
RESOLUTIONS - N/A 19 July 1994
RESOLUTIONS - N/A 19 July 1994
363s - Annual Return 02 June 1994
AA - Annual Accounts 02 October 1993
CERTNM - Change of name certificate 07 September 1993
363s - Annual Return 28 May 1993
288 - N/A 27 April 1993
AA - Annual Accounts 25 January 1993
288 - N/A 16 December 1992
288 - N/A 16 December 1992
288 - N/A 16 December 1992
288 - N/A 16 December 1992
363s - Annual Return 02 June 1992
AA - Annual Accounts 17 December 1991
363b - Annual Return 09 August 1991
RESOLUTIONS - N/A 10 August 1990
AA - Annual Accounts 10 August 1990
363 - Annual Return 10 August 1990
287 - Change in situation or address of Registered Office 17 January 1990
325 - Location of register of directors' interests in shares etc 17 January 1990
353 - Register of members 17 January 1990
288 - N/A 19 December 1989
RESOLUTIONS - N/A 08 September 1989
CERTNM - Change of name certificate 03 July 1989
288 - N/A 12 June 1989
288 - N/A 12 June 1989
287 - Change in situation or address of Registered Office 12 June 1989
RESOLUTIONS - N/A 05 June 1989
MEM/ARTS - N/A 05 June 1989
NEWINC - New incorporation documents 22 March 1989

Mortgages & Charges

Description Date Status Charge by
Standard security executed on the 5TH october 2011 18 October 2011 Fully Satisfied

N/A

Mortgage 12 October 2011 Fully Satisfied

N/A

Deed of admission 12 October 2011 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 29 July 2010 Outstanding

N/A

Mortgage of a life policy 08 March 2007 Fully Satisfied

N/A

Mortgage of a life policy 08 March 2007 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 28 December 2006 Outstanding

N/A

Deposit agreement to secure own liabilities 28 December 2006 Outstanding

N/A

Debenture 28 December 2006 Outstanding

N/A

An omnibus guarantee and set-off agreement 28 December 2006 Outstanding

N/A

All assets debenture 28 December 2006 Fully Satisfied

N/A

Fixed charge on book debts and other debts 19 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.