Check the

QUAZAR INTERNATIONAL LIMITED

Company
QUAZAR INTERNATIONAL LIMITED (03050516)

QUAZAR INTERNATIONAL

Phone: +44 (0)1622 792 222
A⁺ rating

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

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
77
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
54
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
72
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
71
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.