ABOUT QUAZAR INTERNATIONAL LIMITED
Welcome to Quazar International Ltd
For over 40 years, Quazar International has been manufacturers of pioneering reflective products.
All products demonstrate the key characteristic of portability; easy to store and space-saving to transport.
All products are simple to use and fully conform to all relevant legislation.
All items are designed and manufactured to an exacting standard whereby they would greatly exceed the accepted life-cycle for the product sector.
The production team at our factory in Aylesford, UK has a wealth of experience and all are actively encouraged to innovate and share the company’s pioneering spirit.
We are located near the picturesque village of Aylesford in the heart of Kent. The nearest large town is Maidstone.
KEY FINANCES
Year
2016
Assets
£1786.28k
▲ £190.11k (11.91 %)
Cash
£569.03k
▼ £-26.61k (-4.47 %)
Liabilities
£617.79k
▼ £-19.59k (-3.07 %)
Net Worth
£1168.5k
▲ £209.7k (21.87 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tonbridge and Malling
- Company name
- QUAZAR INTERNATIONAL LIMITED
- Company number
- 03050516
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Apr 1995
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- quazarinternational.co.uk
- Phones
-
+44 (0)1622 792 222
+44 (0)1622 790 099
01622 792 222
01622 790 099
- Registered Address
- UNIT 1C DEACON TRADING ESTATE,
FORSTAL ROAD,
AYLESFORD,
KENT,
ME20 7SP
ECONOMIC ACTIVITIES
- 22290
- Manufacture of other plastic products
LAST EVENTS
- 20 Jul 2016
- Total exemption small company accounts made up to 31 October 2015
- 12 May 2016
- Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
GBP 100
- 02 Jul 2015
- Total exemption small company accounts made up to 31 October 2014
CHARGES
-
16 November 2010
- Status
- Satisfied
on 18 October 2011
- Delivered
- 24 November 2010
-
Persons entitled
- Phoenix Life Limited
- Description
- The balance (including any interest).
-
8 February 2008
- Status
- Outstanding
- Delivered
- 12 February 2008
-
Persons entitled
- Rbs Invoice Finance Limited (The Security Holder)
- Description
- Fixed and floating charges over the undertaking and all…
-
9 November 2007
- Status
- Satisfied
on 22 October 2009
- Delivered
- 29 November 2007
-
Persons entitled
- Phoenix Life Limited
- Description
- £5,000 the balance credited to the deposit account.
-
1 November 1995
- Status
- Satisfied
on 2 November 2007
- Delivered
- 2 November 1995
-
Persons entitled
- Flair Signs Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
25 September 1995
- Status
- Outstanding
- Delivered
- 29 September 1995
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
QUAZAR INTERNATIONAL LIMITED DIRECTORS
Antony Alan Brooks
Acting
- Appointed
- 18 August 1997
- Role
- Secretary
- Address
- 2 St Martins Close, Lower Earley, Reading, Berkshire, RG6 4BS
- Name
- BROOKS, Antony Alan
David Herbert Knight
Acting
- Appointed
- 25 May 1995
- Occupation
- Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Christmas Cottage Boughton Hall Avenue, Send, Woking, Surrey, GU23 7DE
- Country Of Residence
- England
- Name
- KNIGHT, David Herbert
James Wilson
Acting
- Appointed
- 07 April 2002
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 3 Stable Cottages, Forge Lane, East Farleigh, Kent, ME15 0HQ
- Country Of Residence
- United Kingdom
- Name
- WILSON, James
Dorothy May Graeme
Resigned
- Appointed
- 27 April 1995
- Resigned
- 25 May 1995
- Role
- Nominee Secretary
- Address
- 61 Fairview Avenue, Gillingham, Kent, ME8 0QP
- Name
- GRAEME, Dorothy May
David Herbert Knight
Resigned
- Appointed
- 25 May 1995
- Resigned
- 18 August 1997
- Role
- Secretary
- Address
- Christmas Cottage Boughton Hall Avenue, Send, Woking, Surrey, GU23 7DE
- Name
- KNIGHT, David Herbert
Jason Simpson Ganner
Resigned
- Appointed
- 25 May 1995
- Resigned
- 09 May 2001
- Occupation
- Sales Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 7 York Mews, Alton, Hampshire, GU34 1JD
- Name
- GANNER, Jason Simpson
Lesley Joyce Graeme
Resigned
- Appointed
- 27 April 1995
- Resigned
- 25 May 1995
- Role
- Nominee Director
- Age
- 72
- Nationality
- British
- Address
- 61 Fairview Avenue, Gillingham, Kent, ME8 0QP
- Name
- GRAEME, Lesley Joyce
REVIEWS
Check The Company
Excellent according to the company’s financial health.