QUARTZTEC EUROPE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of Mr Gordon Whyte as a director on 2025-07-31

View Document

05/08/255 August 2025 NewTermination of appointment of Ronald Robert Jackman as a director on 2025-07-31

View Document

16/06/2516 June 2025 Full accounts made up to 2024-12-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Registered office address changed from Acomb House the Green Acomb Hexham NE46 4PH England to Loxwood Newcastle Road Corbridge Northumberland NE45 5LN on 2024-08-29

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Appointment of Mr Marc Spence as a secretary on 2023-11-10

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

20/09/2320 September 2023 Registration of charge 007349150009, created on 2023-09-19

View Document

17/08/2317 August 2023 Termination of appointment of Gordon Whyte as a director on 2023-08-02

View Document

17/08/2317 August 2023 Termination of appointment of Marc Spence as a director on 2023-08-02

View Document

17/08/2317 August 2023 Termination of appointment of Gerald Thurgood as a director on 2023-08-02

View Document

16/08/2316 August 2023 Termination of appointment of Marc Spence as a secretary on 2023-08-02

View Document

16/08/2316 August 2023 Termination of appointment of Christopher Scott Thompson as a director on 2023-08-02

View Document

14/08/2314 August 2023 Cessation of Ron Jackman as a person with significant control on 2023-08-02

View Document

14/08/2314 August 2023 Notification of Quartztec Holdings Limited as a person with significant control on 2023-08-02

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Memorandum and Articles of Association

View Document

04/08/234 August 2023 Appointment of Mr Weijun Zhou as a director on 2023-08-02

View Document

04/08/234 August 2023 Appointment of Mr Wenhua Zhou as a director on 2023-08-02

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

17/02/2317 February 2023 Director's details changed for Mr Marc Spence on 2023-02-05

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC SPENCE / 21/03/2020

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007349150008

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007349150007

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007349150004

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007349150005

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007349150003

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007349150006

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MCELROY

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLACK

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR MARC SPENCE

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007349150005

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WHYTE / 20/11/2016

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON WHYTE

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR GORDON WHYTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY GORDON WHYTE

View Document

08/02/168 February 2016 SECRETARY APPOINTED MR MARC SPENCE

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM KEEL HOUSE GARTH HEADS NEWCASTLE UPON TYNE NE1 2JE ENGLAND

View Document

27/01/1627 January 2016 COMPANY NAME CHANGED MULTI-LAB QUARTZTEC LTD CERTIFICATE ISSUED ON 27/01/16

View Document

27/01/1627 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1529 December 2015 AUDITOR'S RESIGNATION

View Document

23/12/1523 December 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR RONALD ROBERT JACKMAN

View Document

18/12/1518 December 2015 SECRETARY APPOINTED MR GORDON WHYTE

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER SCOTT THOMPSON

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007349150004

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM UNIT H KINGFISHER BOULEVARD NEWBURN RIVERSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE15 8NZ

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007349150003

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR GERALD THURGOOD

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR IAN MICHAEL MCELROY

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD JACKMAN

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR AUDREY JACKMAN

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY BOWLES

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR STEPHEN WILLIAM BLACK

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL JACKMAN

View Document

27/05/1527 May 2015 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BOWLES / 01/11/2013

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

10/11/1410 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD JACKMAN

View Document

18/06/1418 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

24/06/1324 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

11/05/1211 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

14/07/1114 July 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM TYNEVALE WORKS, NEWBURN NEWCASTLE UPON TYNE NEWCASTLE NE15 8LN

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN JACKMAN / 30/04/2011

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

09/07/109 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WHYTE / 01/01/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ROBERT JACKMAN / 01/01/2010

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/12/096 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/086 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/086 February 2008 COMPANY NAME CHANGED HERAEUS QUARTZTECH LIMITED CERTIFICATE ISSUED ON 06/02/08

View Document

02/02/082 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/02/082 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/01/0818 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 4 TANNERY HOUSE TANNERY LANE, SEND WOKING SURREY GU23 7EF

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 AUDITOR'S RESIGNATION

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0725 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0525 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 1 CRAVEN COURT CANADA ROAD BYFLEET WEYBRIDGE, SURREY KT14 7JL

View Document

10/05/0210 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 COMPANY NAME CHANGED HERAEUS QUARTZ LIMITED CERTIFICATE ISSUED ON 04/10/00

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 COMPANY NAME CHANGED HERAEUS SILICA AND METALS LIMITE D CERTIFICATE ISSUED ON 01/09/98

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/05/971 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 SECRETARY RESIGNED

View Document

03/04/963 April 1996 NEW SECRETARY APPOINTED

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 ALTER MEM AND ARTS 29/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/04/9419 April 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/03/9230 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91 FROM: 13 CHRISTOPHER STREET LONDON EC2A 2BS

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 10/06/91; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/04/8921 April 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/04/8821 April 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/03/872 March 1987 GAZETTABLE DOCUMENT

View Document

10/09/6210 September 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company