Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED
Company Information for

QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED

THORNTON HOUSE, BRIGHOUSE BUSINESS VILLAGE, RIVERSIDE PARK MIDDLESBROUGH, CLEVELAND, TS2 1RT,
Company Registration Number
03229302
Private Limited Company
Active

Company Overview

About Quartz Electrical & Mechanical Services Ltd
QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED was founded on 1996-07-24 and has its registered office in Riverside Park Middlesbrough. The organisation's status is listed as "Active". Quartz Electrical & Mechanical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED
 
Legal Registered Office
THORNTON HOUSE
BRIGHOUSE BUSINESS VILLAGE
RIVERSIDE PARK MIDDLESBROUGH
CLEVELAND
TS2 1RT
Other companies in TS2
 
Filing Information
Company Number 03229302
Company ID Number 03229302
Date formed 1996-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB675290315  
Last Datalog update: 2023-10-07 20:35:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GAVIN KENDALL
Director 2014-01-01
ANDREW LEARMONTH
Director 2014-01-01
LIAM MCDERMOTT
Director 2014-01-01
JAMES GARETH ORPEN
Director 1996-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WAINWRIGHT
Director 2014-01-01 2016-04-30
GRAHAM ALLENDEN
Director 2005-01-06 2012-02-29
JOHN ERIC JAMES COOK
Director 1996-09-23 2011-01-31
RUSSELL ANTHONY SULLIVAN
Company Secretary 1996-09-23 2009-09-30
RUSSELL ANTHONY SULLIVAN
Director 1996-08-12 2009-09-30
ANTHONY MICHAEL PTOHOPOULOS
Director 2005-01-06 2008-06-02
DAVID ATKINSON
Director 1996-10-03 2005-03-31
DEBORAH ANNE SULLIVAN
Company Secretary 1996-08-12 1996-09-23
TIMOTHY JAMES CARE
Nominated Director 1996-07-24 1996-08-23
DICKINSON DEES
Nominated Secretary 1996-07-24 1996-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GARETH ORPEN TOOL-TIME LIMITED Director 2000-11-06 CURRENT 2000-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-06-29AP01DIRECTOR APPOINTED MR LEIGH MITCHELL
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2020-12-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR LIAM MCDERMOTT
2019-04-11CH01Director's details changed for Mr James Gareth Orpen on 2019-04-11
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-08-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-26CH01Director's details changed for Mr Andrew Learmonth on 2017-06-23
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 144333
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAINWRIGHT
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 144333
2015-08-21AR0112/08/15 ANNUAL RETURN FULL LIST
2015-08-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 144333
2014-08-18AR0112/08/14 ANNUAL RETURN FULL LIST
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WAINWRIGHT / 01/01/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MCDERMOTT / 01/01/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEARMONTH / 01/01/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN KENDALL / 01/01/2014
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-01-30AP01DIRECTOR APPOINTED MR STEPHEN WAINWRIGHT
2014-01-30AP01DIRECTOR APPOINTED MR LIAM MCDERMOTT
2014-01-30AP01DIRECTOR APPOINTED MR ANDREW LEARMONTH
2014-01-30AP01DIRECTOR APPOINTED MR GAVIN KENDALL
2013-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032293020005
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 032293020004
2013-08-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-12AR0112/08/13 FULL LIST
2012-07-25AR0124/07/12 FULL LIST
2012-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALLENDEN
2011-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-07-25AR0124/07/11 FULL LIST
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOK
2010-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20AR0124/07/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARETH ORPEN / 24/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC JAMES COOK / 24/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALLENDEN / 24/07/2010
2010-01-05MISCSECT 519 CA 2006
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL SULLIVAN
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY RUSSELL SULLIVAN
2009-08-06363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-08-05363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-30169GBP IC 147333/144333 16/06/08 GBP SR 3000@1=3000
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PTOHOPOULOS
2008-06-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-11169£ IC 149333/147333 10/12/07 £ SR 2000@1=2000
2008-01-11169£ IC 150000/149333 10/12/07 £ SR 667@1=667
2007-12-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-08-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-01363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2005-09-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-22288bDIRECTOR RESIGNED
2005-08-11363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-08-11288bDIRECTOR RESIGNED
2005-05-31169£ IC 175000/150000 29/04/05 £ SR 25000@1=25000
2005-05-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-17288aNEW DIRECTOR APPOINTED
2004-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-17363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-06-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-08-14363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-27 Outstanding RBS INVOICE FINANCE LIMITED
2013-09-16 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED & FLOATING CHARGE 2010-10-29 Satisfied BARCLAYS BANK PLC
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 11TH NOVEMBER 1996 ISSUED BY THE COMPANY 1996-11-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-11-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED
Trademarks
We have not found any records of QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2015-10-23 GBP £26,008
Stockton-On-Tees Borough Council 2015-10-21 GBP £20,797
Stockton-On-Tees Borough Council 2014-04-03 GBP £17,961
Stockton-On-Tees Borough Council 2013-10-25 GBP £79,292
Stockton-On-Tees Borough Council 2013-09-13 GBP £588
Stockton-On-Tees Borough Council 2013-08-16 GBP £1,411
Stockton-On-Tees Borough Council 2013-02-12 GBP £1,023
Stockton-On-Tees Borough Council 2012-10-04 GBP £56,432
Stockton-On-Tees Borough Council 2012-10-04 GBP £-588
Stockton-On-Tees Borough Council 2012-10-04 GBP £-1,411
Stockton-On-Tees Borough Council 2012-10-04 GBP £23,508
Stockton-On-Tees Borough Council 2012-05-09 GBP £901
Stockton-On-Tees Borough Council 2011-09-22 GBP £10,942
Stockton-On-Tees Borough Council 2011-09-22 GBP £981
Dudley Borough Council 2011-07-12 GBP £598
Dudley Borough Council 2011-07-12 GBP £598
Newcastle City Council 2011-03-28 GBP £2,648
Newcastle City Council 2010-06-09 GBP £6,230 NS: Admin & Finance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.