About

Registered Number: 00734915
Date of Incorporation: 10/09/1962 (61 years and 9 months ago)
Company Status: Active
Registered Address: Acomb House The Green, Acomb, Hexham, NE46 4PH,

 

Founded in 1962, Quartztec Europe Ltd have registered office in Hexham. The companies directors are listed as Spence, Marc, Spence, Marc, Whyte, Gordon, Baumbach, Hans Karl Arthur, Bright, David John, Cook, Graham Peter, Mcaleese, Craig, O Dowd, Joseph, Ollendiek, Heinrich Christopher, Vilsmeier, Gerhart Wolfgang, Vischer, Peter, Doctor. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCE, Marc 01 April 2017 - 1
BAUMBACH, Hans Karl Arthur N/A 31 December 1997 1
BRIGHT, David John 01 September 1998 18 December 2007 1
COOK, Graham Peter 01 September 1998 30 September 1999 1
MCALEESE, Craig 12 April 2007 12 December 2007 1
O DOWD, Joseph 01 October 2000 21 November 2001 1
OLLENDIEK, Heinrich Christopher 24 March 1994 06 July 1995 1
VILSMEIER, Gerhart Wolfgang N/A 01 September 1998 1
VISCHER, Peter, Doctor N/A 01 September 1998 1
Secretary Name Appointed Resigned Total Appointments
SPENCE, Marc 27 January 2016 - 1
WHYTE, Gordon 17 December 2015 27 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 12 April 2018
MR01 - N/A 07 February 2018
MR01 - N/A 05 February 2018
MR04 - N/A 02 February 2018
MR04 - N/A 02 February 2018
MR04 - N/A 02 February 2018
MR01 - N/A 31 January 2018
TM01 - Termination of appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 26 May 2017
CS01 - N/A 12 April 2017
MR01 - N/A 09 January 2017
CH01 - Change of particulars for director 24 November 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
AP01 - Appointment of director 04 May 2016
TM02 - Termination of appointment of secretary 08 February 2016
AP03 - Appointment of secretary 08 February 2016
AD01 - Change of registered office address 03 February 2016
CERTNM - Change of name certificate 27 January 2016
CONNOT - N/A 27 January 2016
AUD - Auditor's letter of resignation 29 December 2015
AA01 - Change of accounting reference date 23 December 2015
AP03 - Appointment of secretary 18 December 2015
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
MR04 - N/A 25 November 2015
MR04 - N/A 25 November 2015
AA - Annual Accounts 13 November 2015
MR01 - N/A 12 November 2015
AD01 - Change of registered office address 21 October 2015
MR01 - N/A 21 October 2015
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM02 - Termination of appointment of secretary 19 October 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AR01 - Annual Return 27 May 2015
CH03 - Change of particulars for secretary 27 May 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AD01 - Change of registered office address 14 July 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
MG01 - Particulars of a mortgage or charge 16 January 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 20 May 2008
MEM/ARTS - N/A 11 February 2008
395 - Particulars of a mortgage or charge 06 February 2008
CERTNM - Change of name certificate 06 February 2008
RESOLUTIONS - N/A 02 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 February 2008
225 - Change of Accounting Reference Date 18 January 2008
287 - Change in situation or address of Registered Office 18 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AUD - Auditor's letter of resignation 19 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
AA - Annual Accounts 01 August 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
AA - Annual Accounts 11 May 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 25 June 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 03 July 2003
AUD - Auditor's letter of resignation 07 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
AA - Annual Accounts 06 December 2002
287 - Change in situation or address of Registered Office 03 September 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 05 February 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
363s - Annual Return 23 May 2001
288a - Notice of appointment of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
CERTNM - Change of name certificate 03 October 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 24 May 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
CERTNM - Change of name certificate 01 September 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 26 May 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
AA - Annual Accounts 01 May 1997
363s - Annual Return 01 May 1997
363s - Annual Return 29 April 1996
AA - Annual Accounts 29 April 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
288 - N/A 18 December 1995
AA - Annual Accounts 19 September 1995
288 - N/A 17 August 1995
288 - N/A 17 August 1995
363s - Annual Return 12 May 1995
288 - N/A 19 January 1995
RESOLUTIONS - N/A 10 January 1995
363s - Annual Return 19 April 1994
AA - Annual Accounts 15 April 1994
288 - N/A 12 April 1994
288 - N/A 27 July 1993
363s - Annual Return 21 April 1993
AA - Annual Accounts 21 April 1993
288 - N/A 09 March 1993
AA - Annual Accounts 07 May 1992
363b - Annual Return 07 May 1992
288 - N/A 30 March 1992
287 - Change in situation or address of Registered Office 16 October 1991
AA - Annual Accounts 24 June 1991
363a - Annual Return 24 June 1991
AA - Annual Accounts 18 April 1990
363 - Annual Return 18 April 1990
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
AA - Annual Accounts 21 April 1988
363 - Annual Return 21 April 1988
363 - Annual Return 30 July 1987
AA - Annual Accounts 28 July 1987
GAZ(U) - N/A 02 March 1987
NEWINC - New incorporation documents 10 September 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2018 Outstanding

N/A

A registered charge 01 February 2018 Outstanding

N/A

A registered charge 25 January 2018 Outstanding

N/A

A registered charge 05 January 2017 Fully Satisfied

N/A

A registered charge 09 November 2015 Fully Satisfied

N/A

A registered charge 16 October 2015 Fully Satisfied

N/A

Guarantee & debenture 12 January 2010 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 30/01/08 and 24 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.