QUARTZTEAM LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQUARTZTEAM LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01595603
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUARTZTEAM LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is QUARTZTEAM LTD located?

    Registered Office Address
    c/o QUARTZELEC LTD
    - Castle Mound Way
    CV23 0WB Rugby
    Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of QUARTZTEAM LTD?

    Previous Company Names
    Company NameFromUntil
    CEGELEC LTDNov 26, 2007Nov 26, 2007
    QUARTZELEC LTDJul 25, 2007Jul 25, 2007
    CEGELEC MAINTENANCE & SERVICES INTERNATIONAL LTDJul 19, 2001Jul 19, 2001
    ALSTOM MAINTENANCE & SERVICES INTERNATIONAL LTDMay 18, 2000May 18, 2000
    TEAMSEED LIMITEDNov 04, 1981Nov 04, 1981

    What are the latest accounts for QUARTZTEAM LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for QUARTZTEAM LTD?

    Last Confirmation Statement Made Up ToNov 06, 2025
    Next Confirmation Statement DueNov 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2024
    OverdueNo

    What are the latest filings for QUARTZTEAM LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2024

    7 pagesAA

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    7 pagesAA

    Confirmation statement made on Nov 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on Nov 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on Nov 06, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Nov 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Nov 06, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    7 pagesAA

    Confirmation statement made on Nov 06, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Nov 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    6 pagesAA

    Annual return made up to Nov 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Nov 06, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mr Kenneth Edward Wanless on Apr 29, 2013

    2 pagesCH01

    Who are the officers of QUARTZTEAM LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WANLESS, Kenneth Edward
    Castle Mound Way
    Central Park
    CV23 0WB Rugby
    Quartzelec Ltd
    Warwickshire
    England
    Secretary
    Castle Mound Way
    Central Park
    CV23 0WB Rugby
    Quartzelec Ltd
    Warwickshire
    England
    BritishAccountant85372600001
    LAVAL, Daniel Robert Pierre
    c/o Quartzelec Ltd
    Castle Mound Way
    CV23 0WB Rugby
    -
    Warwickshire
    England
    Director
    c/o Quartzelec Ltd
    Castle Mound Way
    CV23 0WB Rugby
    -
    Warwickshire
    England
    EnglandFrenchDirector101346840001
    WANLESS, Kenneth Edward
    c/o Quartzelec Ltd
    Castle Mound Way
    CV23 0WB Rugby
    -
    Warwickshire
    England
    Director
    c/o Quartzelec Ltd
    Castle Mound Way
    CV23 0WB Rugby
    -
    Warwickshire
    England
    EnglandBritishAccountant85372600002
    ADAMS, Paul
    30 Elwyn Road
    B73 6LB Sutton Coldfield
    West Midlands
    Secretary
    30 Elwyn Road
    B73 6LB Sutton Coldfield
    West Midlands
    BritishAccountant76297850002
    ADAMS, Paul
    30 Elwyn Road
    B73 6LB Sutton Coldfield
    West Midlands
    Secretary
    30 Elwyn Road
    B73 6LB Sutton Coldfield
    West Midlands
    BritishAccountant76297850002
    CLARK, Timothy
    3 Furrow Close
    Rothley
    LE7 7RQ Leicester
    Leicestershire
    Secretary
    3 Furrow Close
    Rothley
    LE7 7RQ Leicester
    Leicestershire
    British64008110001
    MARSHALL, Gary
    Ryben House Beckland Hill
    East Markham
    NG22 0QH Newark
    Nottinghamshire
    Secretary
    Ryben House Beckland Hill
    East Markham
    NG22 0QH Newark
    Nottinghamshire
    BritishFinance Director & Company Sec53838080001
    MASKERY, Ian
    33 St Marys Road
    Little Haywood
    ST18 0QG Stafford
    Staffordshire
    Secretary
    33 St Marys Road
    Little Haywood
    ST18 0QG Stafford
    Staffordshire
    British59681980001
    O'CALLAGHAN, Valerie Irene
    47 Gellifawr Road
    Morriston
    SA6 7PW Swansea
    West Glamorgan
    Secretary
    47 Gellifawr Road
    Morriston
    SA6 7PW Swansea
    West Glamorgan
    British19679530001
    RICE, Jonathan
    156 Pytchley Road
    CV22 5NG Rugby
    Warwickshire
    Secretary
    156 Pytchley Road
    CV22 5NG Rugby
    Warwickshire
    BritishEsl Finance Manager127460430001
    STANLEY, David Powell
    32 Quai Des Sanbarbani
    Monaco
    Mc98000
    Secretary
    32 Quai Des Sanbarbani
    Monaco
    Mc98000
    British66085970001
    ADAMS, Paul
    30 Elwyn Road
    B73 6LB Sutton Coldfield
    West Midlands
    Director
    30 Elwyn Road
    B73 6LB Sutton Coldfield
    West Midlands
    BritishAccountant76297850002
    BELLEGARDE, Alain
    37 Rue De Cercay
    Brunoy
    91800
    France
    Director
    37 Rue De Cercay
    Brunoy
    91800
    France
    FrenchBusiness Manager76299130001
    CLARK, Timothy
    3 Furrow Close
    Rothley
    LE7 7RQ Leicester
    Leicestershire
    Director
    3 Furrow Close
    Rothley
    LE7 7RQ Leicester
    Leicestershire
    EnglandBritishAccountant64008110001
    CLIFFORD, Terence Graham
    1 Daisy Close
    Birstall
    WF17 9NJ Batley
    West Yorkshire
    Director
    1 Daisy Close
    Birstall
    WF17 9NJ Batley
    West Yorkshire
    United KingdomBritishDirector And General Manager54682830001
    HANN, Gerald
    98 Maes Y Sarn
    Pentyrch
    CF4 8QR Cardiff
    South Glamorgan
    Director
    98 Maes Y Sarn
    Pentyrch
    CF4 8QR Cardiff
    South Glamorgan
    BritishManaging Director19679540001
    HANN, Lily Ann
    98 Maes Y Sarn
    Pentyrch
    CF4 8QR Cardiff
    Mid Glamorgan
    Director
    98 Maes Y Sarn
    Pentyrch
    CF4 8QR Cardiff
    Mid Glamorgan
    BritishCompany Director36663280001
    HAYES, Alexander Meredith
    58 Bawnmore Road
    CV22 7QW Rugby
    Warwickshire
    Director
    58 Bawnmore Road
    CV22 7QW Rugby
    Warwickshire
    EnglandBritishBusiness Development Director100436730001
    LAPERCHE, Albert Jean-Claude
    1 Rue Des Ancolies
    Vaureal
    95490
    France
    Director
    1 Rue Des Ancolies
    Vaureal
    95490
    France
    FrenchDirector66791810001
    MARSHALL, Gary
    Ryben House Beckland Hill
    East Markham
    NG22 0QH Newark
    Nottinghamshire
    Director
    Ryben House Beckland Hill
    East Markham
    NG22 0QH Newark
    Nottinghamshire
    BritishFinance Director & Company Sec53838080001
    MASSON, Pierre Raymond Marius
    27 Ave Picasso
    Domaine De Calas
    Cabries
    Bouche Du Rhone
    France
    Director
    27 Ave Picasso
    Domaine De Calas
    Cabries
    Bouche Du Rhone
    France
    FrenchDirector66791900001
    MATHIAS, Mary Ann Margaretta Anthony
    7 Heol Rhuddos
    Llansamlet
    SA7 9TW Swansea
    West Glamorgan
    Director
    7 Heol Rhuddos
    Llansamlet
    SA7 9TW Swansea
    West Glamorgan
    BritishDirector42445170001
    MORRIS, Valerie
    34 Cwmgelli Road
    Morriston
    SA6 7PD Swansea
    West Glamorgan
    Director
    34 Cwmgelli Road
    Morriston
    SA6 7PD Swansea
    West Glamorgan
    BritishCompany Director36663310001
    MORRIS, William Glyn
    34 Cwmgelli Road
    Morriston
    SA6 7PD Swansea
    West Glamorgan
    Director
    34 Cwmgelli Road
    Morriston
    SA6 7PD Swansea
    West Glamorgan
    BritishElectrical Eng Director19679550001
    OWEN, Peter Morgan
    60 Llys Gwyn Faen
    Gorseinon
    SA4 4JG Swansea
    West Glamorgan
    Director
    60 Llys Gwyn Faen
    Gorseinon
    SA4 4JG Swansea
    West Glamorgan
    BritishMech Eng Director19679560001
    WHITE, Neil David
    3 Bilton Hall
    Church Walk, Bilton
    CV22 7LX Rugby
    Warwickshire
    Director
    3 Bilton Hall
    Church Walk, Bilton
    CV22 7LX Rugby
    Warwickshire
    BritishManaging Director69551950001

    Who are the persons with significant control of QUARTZTEAM LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quartzelec Ltd
    Castle Mound Way
    CV23 0WB Rugby
    Quartzelec Ltd
    England
    Apr 06, 2016
    Castle Mound Way
    CV23 0WB Rugby
    Quartzelec Ltd
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number02364716
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0