QUARTZTEC EUROPE LIMITED - HEXHAM


Company Profile Company Filings

Overview

QUARTZTEC EUROPE LIMITED is a Private Limited Company from HEXHAM ENGLAND and has the status: Active.
QUARTZTEC EUROPE LIMITED was incorporated 61 years ago on 10/09/1962 and has the registered number: 00734915. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

QUARTZTEC EUROPE LIMITED - HEXHAM

This company is listed in the following categories:
23190 - Manufacture and processing of other glass, including technical glassware

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/03/2023 30/09/2024

Registered Office

ACOMB HOUSE THE GREEN
HEXHAM
NE46 4PH
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
MULTI-LAB QUARTZTEC LTD (until 27/01/2016)
HERAEUS QUARTZTECH LIMITED (until 06/02/2008)

Confirmation Statements

Last Statement Next Statement Due
12/04/2023 26/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WEIJUN ZHOU Aug 1992 Chinese Director 2023-08-02 CURRENT
MR MARC SPENCE Secretary 2023-11-10 CURRENT
MR RONALD ROBERT JACKMAN May 1957 British Director 2015-12-17 CURRENT
MR WENHUA ZHOU Dec 1966 Chinese Director 2023-08-02 CURRENT
MR CHRISTOPHER SCOTT THOMPSON Sep 1956 British Director 2015-12-17 UNTIL 2023-08-02 RESIGNED
MR GERHART WOLFGANG VILSMEIER May 1936 German Director RESIGNED
WOLFGANG STANG Aug 1957 German Director 2000-10-01 UNTIL 2007-12-18 RESIGNED
DOCTOR PETER VISCHER Dec 1938 German Director RESIGNED
ARNO PITZEN Oct 1957 German Director 1995-11-13 UNTIL 2000-10-01 RESIGNED
HEINRICH CHRISTOPHER OLLENDIEK Oct 1960 German Director 1994-03-24 UNTIL 1995-07-06 RESIGNED
JOSEPH O DOWD Feb 1958 British Director 2000-10-01 UNTIL 2001-11-21 RESIGNED
MR IAN MICHAEL MCELROY May 1980 British Director 2015-10-16 UNTIL 2018-01-23 RESIGNED
CRAIG MCALEESE Mar 1971 British Director 2007-04-12 UNTIL 2007-12-12 RESIGNED
MR MARC SPENCE Dec 1979 British Director 2017-04-01 UNTIL 2023-08-02 RESIGNED
MR GORDON WHYTE Secretary 2015-12-17 UNTIL 2016-01-27 RESIGNED
DAVID JOHN RICHARD TURNER Jun 1961 British Secretary 1996-03-21 UNTIL 1998-06-30 RESIGNED
MR MARC SPENCE Secretary 2016-01-27 UNTIL 2023-08-02 RESIGNED
MR GEORGE NICHOLAS DAVID LUNT May 1947 Secretary RESIGNED
MR ANDREW COLIN CARR Feb 1966 British Secretary 1998-07-01 UNTIL 2007-03-31 RESIGNED
DAVID JOHN BRIGHT Secretary 2007-04-12 UNTIL 2007-12-18 RESIGNED
ANTHONY BOWLES British Secretary 2007-12-18 UNTIL 2015-10-16 RESIGNED
GORDON WHYTE Sep 1967 British Director 2007-04-12 UNTIL 2023-08-02 RESIGNED
MR RONALD ROBERT JACKMAN May 1957 British Director 2007-12-18 UNTIL 2014-06-09 RESIGNED
MR STEPHEN WILLIAM BLACK Jul 1981 British Director 2015-10-16 UNTIL 2018-01-23 RESIGNED
DAVID JOHN BRIGHT Jul 1951 British Director 1998-09-01 UNTIL 2007-12-18 RESIGNED
MR BRUCE MEREDITH CAPORN Jul 1934 British Director RESIGNED
MR ANDREW COLIN CARR Feb 1966 British Director 2000-10-01 UNTIL 2007-03-31 RESIGNED
RODNEY ALEC COLLYER Aug 1945 British Director 1998-09-01 UNTIL 2000-03-31 RESIGNED
GRAHAM PETER COOK Mar 1958 British Director 1998-09-01 UNTIL 1999-09-30 RESIGNED
GUNTHER ANTON HEILOS Jan 1949 German Director 1993-03-04 UNTIL 1995-08-04 RESIGNED
MRS AUDREY EVA JACKMAN Nov 1936 British Director 2007-12-18 UNTIL 2015-10-16 RESIGNED
MR GERALD THURGOOD May 1946 British Director 2015-10-16 UNTIL 2023-08-02 RESIGNED
MR RONALD BEUTEMAN JACKMAN Apr 1935 British Director 2007-12-18 UNTIL 2015-10-16 RESIGNED
DR JOSEPH LOUIS LAMBERT Jul 1936 British Director RESIGNED
MR PAUL KEVIN JACKMAN Jul 1963 British Director 2007-12-18 UNTIL 2015-10-16 RESIGNED
MR GEORGE NICHOLAS DAVID LUNT May 1947 Director 1993-07-01 UNTIL 1998-06-30 RESIGNED
GORDON WHYTE Sep 1967 British Director 2015-10-16 UNTIL 2015-10-16 RESIGNED
HANS JOACHIM WEIGL Mar 1954 German Director 1998-09-01 UNTIL 2002-12-31 RESIGNED
CHRISTOPHER BRUCE LATHAM Jun 1939 British Director 1995-01-12 UNTIL 1998-06-30 RESIGNED
MR HANS KARL ARTHUR BAUMBACH Jul 1939 German Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Quartztec Holdings Limited 2023-08-02 East Kilbride   South Lanarkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mr Ron Jackman 2016-04-06 - 2023-08-02 5/1957 Glasgow   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EASY FITNESS LIMITED NEWCASTLE UPON TYNE ENGLAND Dissolved... DORMANT 93290 - Other amusement and recreation activities n.e.c.
NORTHUMBRIA ASSOCIATES LTD NEWCASTLE UPO UK Dissolved... TOTAL EXEMPTION SMALL 7414 - Business & management consultancy
TIER ONE CAPITAL WEALTH MANAGEMENT LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
NVT (SOUTH) LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
CREDIT DIRECT LTD NEWCASTLE UPON TYNE Dissolved... DORMANT 82110 - Combined office administrative service activities
PROFESSIONAL REAL ESTATE FINANCE COMPANY LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... 68209 - Other letting and operating of own or leased real estate
PROTON CANCER THERAPY LTD NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
DINOSAUR EMPORIUM LTD. NEWCASTLE UPON TYNE Dissolved... NO ACCOUNTS FILED None Supplied
RICHMOND HOUSE HOLDINGS LTD NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
WATSON AND SONS (HOLDINGS) LTD NEWCASTLE UNITED KINGDOM Dissolved... 68100 - Buying and selling of own real estate
DISCOVERY PARK HOLDINGS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
INVENIAM CORPORATE FINANCE LIMITED TEAM VALLEY TRADING ESTATE UNITED KINGDOM Active MICRO ENTITY 70221 - Financial management
BEDE AND CUTHBERT DEVELOPMENTS LIMITED GATESHEAD ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
THURSBY HOMES LIMITED SEATON BURN ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
T1C NOMINEES LTD NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
CITYMET HOTELS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 55100 - Hotels and similar accommodation
TIER ONE CAPITAL FINANCIAL PLANNING LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified
WKM TECHNOLOGIES LTD SHOTTS Active MICRO ENTITY 26701 - Manufacture of optical precision instruments
QUARTZTEC HOLDINGS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 23190 - Manufacture and processing of other glass, including technical glassware

Free Reports Available

Report Date Filed Date of Report Assets
QUARTZTEC EUROPE LIMITED 2017-12-19 31-03-2017 £131,515 Cash £1,306,991 equity
Abbreviated Company Accounts - QUARTZTEC EUROPE LIMITED 2016-10-28 31-03-2016 £195,745 Cash £1,136,516 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAND INVESTMENTS (NORTH EAST) HEXHAM ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
BRIERLEY'S GROUND FORCE LIMITED HEXHAM ENGLAND Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
JPPD GROUP LIMITED HEXHAM UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
KNOCU LIMITED HEXHAM UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management