Quartz Interiors Holdings Limited

General information

Name:

Quartz Interiors Holdings Ltd

Office Address:

The Oakley Kidderminster Road WR9 9AY Droitwich Spa

Number: 05383646

Incorporation date: 2005-03-04

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is registered in Droitwich Spa under the following Company Registration No.: 05383646. The company was started in the year 2005. The main office of the company is located at The Oakley Kidderminster Road. The postal code is WR9 9AY. The company currently known as Quartz Interiors Holdings Limited, was previously known under the name of Quartz Interiors. The change has occurred in 2005-04-15. This enterprise's SIC and NACE codes are 70100 meaning Activities of head offices. Quartz Interiors Holdings Ltd filed its account information for the period that ended on 2023/01/31. The company's latest confirmation statement was released on 2023/06/13.

We have a solitary managing director at present running this specific firm, namely Peter G. who's been carrying out the director's responsibilities since 2005-03-04. Since August 2016 Peter O., had been fulfilling assigned duties for this specific firm up to the moment of the resignation on 2023-06-13. In addition another director, including Jason S. quit in June 2010.

  • Previous company's names
  • Quartz Interiors Holdings Limited 2005-04-15
  • Quartz Interiors Limited 2005-03-04

Financial data based on annual reports

Company staff

Peter G.

Role: Director

Appointed: 13 June 2023

Latest update: 21 February 2024

People with significant control

Executives who control the firm include: Anna G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Anna G.
Notified on 13 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter G.
Notified on 13 June 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Peter O.
Notified on 6 April 2016
Ceased on 13 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter O.
Notified on 26 August 2016
Ceased on 26 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 26th October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 26th October 2015
Annual Accounts 21st October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 21st October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts 25th October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 25th October 2013
Annual Accounts 23rd October 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 23rd October 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 31st January 2023 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

10 Chestnut Court

Post code:

B96 6EW

City / Town:

Sambourne

HQ address,
2014

Address:

10 Chestnut Court

Post code:

B96 6EW

City / Town:

Sambourne

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
19
Company Age

Similar companies nearby

Closest companies