QUARTZ INTERIORS HOLDINGS LIMITED
Overview
| Company Name | QUARTZ INTERIORS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05383646 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUARTZ INTERIORS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is QUARTZ INTERIORS HOLDINGS LIMITED located?
| Registered Office Address | The Oakley Kidderminster Road WR9 9AY Droitwich Spa Worcestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUARTZ INTERIORS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUARTZ INTERIORS LIMITED | Mar 04, 2005 | Mar 04, 2005 |
What are the latest accounts for QUARTZ INTERIORS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for QUARTZ INTERIORS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for QUARTZ INTERIORS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Peter Gerald Giles on May 16, 2025 | 2 pages | CH01 | ||
Change of details for Mr Peter Gerald Giles as a person with significant control on May 16, 2025 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Jan 31, 2024 | 8 pages | AA | ||
Director's details changed for Mr Peter Gerald Giles on Jun 14, 2024 | 2 pages | CH01 | ||
Change of details for Mr Peter Gerald Giles as a person with significant control on Jun 14, 2024 | 2 pages | PSC04 | ||
Change of details for Anna Marie Giles as a person with significant control on Jun 14, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Peter Steven Ormerod as a person with significant control on Jun 13, 2023 | 1 pages | PSC07 | ||
Notification of Peter Gerald Giles as a person with significant control on Jun 13, 2023 | 2 pages | PSC01 | ||
Notification of Anna Marie Giles as a person with significant control on Jun 13, 2023 | 2 pages | PSC01 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Peter Steven Ormerod as a director on Jun 13, 2023 | 1 pages | TM01 | ||
Appointment of Mr Peter Gerald Giles as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Aug 19, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Aug 19, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Aug 19, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Aug 21, 2019 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2018 | 8 pages | AA | ||
Who are the officers of QUARTZ INTERIORS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILES, Peter Gerald | Director | Wainwright Road WR4 9FA Worcester Unit 2 Berkeley Business Park Worcestershire United Kingdom | Portugal | British | 156118190005 | |||||
| WHITEHOUSE, Gary Richard | Secretary | 27 Kings End Road WR2 4RB Powick Worcestershire | British | Electrical Engineer | 100585710002 | |||||
| WILLIS, Basil Newton | Secretary | 24 Cannon Hill Road CV4 7DE Coventry West Midlands | British | 86306630001 | ||||||
| OAKLEY SCERETARIAL SERVICES LIMITED | Secretary | The Oakley Kidderminster Road WR9 9AY Droitwich Worcestershire | 103586170001 | |||||||
| CLEMENTS, David | Director | Bourne House Grimley WR2 6LU Worcester Worcestershire | United Kingdom | British | Director | 104486400001 | ||||
| JENKINS, Wayne | Director | 71 Wood Lane Streetly B74 3LS Birmingham | United Kingdom | British | Director | 54958920002 | ||||
| ORMEROD, Peter Steven | Director | Kidderminster Road WR9 9AY Droitwich The Oakley Worcestershire England | United Kingdom | British | Accountant | 140490710003 | ||||
| SPENCER, Jason Michael | Director | 8a Broad Walk CV37 6HS Stratford-Upon-Avon Canowindra Warwickshire | United Kingdom | British | Director | 134397020002 | ||||
| WHITEHOUSE, Gary Richard | Director | 27 Kings End Road WR2 4RB Powick Worcestershire | England | British | Electrical Engineer | 100585710002 | ||||
| WILLIS, Basil Newton | Director | 24 Cannon Hill Road CV4 7DE Coventry West Midlands | United Kingdom | British | Director | 86306630001 | ||||
| OAKLEY COMPANY FORMATION SERVICES LIMITED | Director | The Oakley Kidderminster Road WR9 9AY Droitwich Worcestershire | 88886480001 |
Who are the persons with significant control of QUARTZ INTERIORS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Gerald Giles | Jun 13, 2023 | Wainwright Road WR4 9FA Worcester Unit 2 Berkeley Business Park Worcestershire United Kingdom | No |
Nationality: British Country of Residence: Portugal | |||
Natures of Control
| |||
| Anna Marie Giles | Jun 13, 2023 | Hampton Lovett WR9 0LX Droitwich Hampton Farm House Worcestershire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Peter Steven Ormerod | Aug 26, 2016 | Kidderminster Road WR9 9AY Droitwich Spa The Oakley Worcestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Steven Ormerod | Apr 06, 2016 | Kidderminster Road WR9 9AY Droitwich The Oakley Worcestershire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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