QUARTEX COMPONENTS LIMITED
SHEEPBRIDGE QUARTEX CHEMICALS LIMITED

Hellopages » Derbyshire » Chesterfield » S41 9QB

Company number 01910675
Status Active
Incorporation Date 2 May 1985
Company Type Private Limited Company
Address UNIT 2C CARRWOOD ROAD, CHESTERFIELD TRADING ESTATE, SHEEPBRIDGE, CHESTERFIELD, S41 9QB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of QUARTEX COMPONENTS LIMITED are www.quartexcomponents.co.uk, and www.quartex-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Quartex Components Limited is a Private Limited Company. The company registration number is 01910675. Quartex Components Limited has been working since 02 May 1985. The present status of the company is Active. The registered address of Quartex Components Limited is Unit 2c Carrwood Road Chesterfield Trading Estate Sheepbridge Chesterfield S41 9qb. . GILL, Patricia is a Secretary of the company. GILL, Antony is a Director of the company. GILL, Keith is a Director of the company. GILL, Patricia is a Director of the company. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary

Director
GILL, Antony
Appointed Date: 01 March 2002
59 years old

Director
GILL, Keith

82 years old

Director
GILL, Patricia

82 years old

Persons With Significant Control

Mr Keith Gill
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUARTEX COMPONENTS LIMITED Events

29 Mar 2017
Total exemption full accounts made up to 31 December 2016
14 Mar 2017
Confirmation statement made on 9 March 2017 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 268

23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 69 more events
28 Mar 1987
Return made up to 16/03/87; full list of members

28 Mar 1987
New director appointed

28 Mar 1987
Registered office changed on 28/03/87 from: 2 rutland park sheffield S10 2PD

27 Aug 1986
Gazettable document

30 Jun 1986
Accounting reference date shortened from 31/03 to 31/12

QUARTEX COMPONENTS LIMITED Charges

30 October 1987
Debenture
Delivered: 3 October 1987
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…