Check the

QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED

Company
QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED (03229302)

QUARTZ ELECTRICAL & MECHANICAL SERVICES

Phone: 01642 244 411
A⁺ rating

ABOUT QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED

Quartz Electrical & Mechanical Services Ltd is an established and profitable company primarily involved

With branches in the North East and West Midlands the company has a turnover in the current year of approximately £6 million generated by a permanent workforce totalling over seventy staff and operatives.

We are currently working on mechanical and electrical work on a large project at the Orion Building, University of Teeside on behalf of main contractor

KEY FINANCES

Year
2016
Assets
£1890.14k ▲ £251.7k (15.36 %)
Cash
£229.41k ▼ £-110.6k (-32.53 %)
Liabilities
£6.78k ▲ £0.65k (10.54 %)
Net Worth
£1883.36k ▲ £251.06k (15.38 %)

REGISTRATION INFO

Company name
QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED
Company number
03229302
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jul 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
quartz-northeast.co.uk
Phones
01642 244 411
01642 244 499
01902 603 111
01902 603 222
Registered Address
THORNTON HOUSE,
BRIGHOUSE BUSINESS VILLAGE,
RIVERSIDE PARK MIDDLESBROUGH,
CLEVELAND,
TS2 1RT

ECONOMIC ACTIVITIES

43210
Electrical installation

LAST EVENTS

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 12 August 2016 with updates
03 May 2016
Termination of appointment of Stephen Wainwright as a director on 30 April 2016

CHARGES

27 September 2013
Status
Outstanding
Delivered
27 September 2013
Persons entitled
Rbs Invoice Finance Limited
Description
By way of fixed charge the following property of the…

6 September 2013
Status
Outstanding
Delivered
16 September 2013
Persons entitled
National Westminster Bank PLC
Description
Notification of addition to or amendment of charge…

29 October 2010
Status
Satisfied on 23 April 2014
Delivered
6 November 2010
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

21 November 1996
Status
Satisfied on 30 July 2014
Delivered
3 December 1996
Persons entitled
Barclays Bank PLC
Description
All right title and interest of the company in or arising…

11 November 1996
Status
Satisfied on 30 July 2014
Delivered
15 November 1996
Persons entitled
Barclays Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED DIRECTORS

Gavin Kendall

  Acting
Appointed
01 January 2014
Occupation
Electrical Engineer
Role
Director
Age
52
Nationality
British
Address
43 Lancaster Road, Linthorpe, Middlesbrough, Cleveland, England, TS5 6PG
Country Of Residence
England
Name
KENDALL, Gavin

Andrew Learmonth

  Acting
Appointed
01 January 2014
Occupation
Accountant
Role
Director
Age
52
Nationality
British
Address
6 Newham Avenue, Tollesby, Middlesbrough, Cleveland, England, TS5 7PN
Country Of Residence
England
Name
LEARMONTH, Andrew

Liam Mcdermott

  Acting
Appointed
01 January 2014
Occupation
Mechanical Engineer
Role
Director
Age
51
Nationality
British
Address
36 Brawton Grove, Darlington, County Durham, England, DL3 0GL
Country Of Residence
England
Name
MCDERMOTT, Liam

James Gareth Orpen

  Acting PSC
Appointed
03 October 1996
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
Hurworth Cottage 7 Croft Road, Darlington, County Durham, DL2 2HD
Country Of Residence
England
Name
ORPEN, James Gareth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Deborah Anne Sullivan

  Resigned
Appointed
12 August 1996
Resigned
23 September 1996
Role
Secretary
Address
15 Malham Grove, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0UE
Name
SULLIVAN, Deborah Anne

Russell Anthony Sullivan

  Resigned
Appointed
23 September 1996
Resigned
30 September 2009
Role
Secretary
Address
20 Hawkridge Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0QS
Name
SULLIVAN, Russell Anthony

Dickinson Dees

  Resigned
Appointed
24 July 1996
Resigned
12 August 1996
Role
Nominee Secretary
Address
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB
Name
DICKINSON DEES

Graham Allenden

  Resigned
Appointed
06 January 2005
Resigned
29 February 2012
Occupation
Electrical Engineer
Role
Director
Age
58
Nationality
British
Address
Three Ways, 55 Ings Road, Redcar, Cleveland, TS10 2DD
Country Of Residence
England
Name
ALLENDEN, Graham

David Atkinson

  Resigned
Appointed
03 October 1996
Resigned
31 March 2005
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
95 Harrow Road, Linthorpe, Middlesbrough, TS5 5LJ
Country Of Residence
United Kingdom
Name
ATKINSON, David

Timothy James Care

  Resigned
Appointed
24 July 1996
Resigned
23 August 1996
Role
Nominee Director
Age
63
Nationality
British
Address
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP
Name
CARE, Timothy James

John Eric James Cook

  Resigned
Appointed
23 September 1996
Resigned
31 January 2011
Occupation
Engineer
Role
Director
Age
78
Nationality
British
Address
16 Coniston Road, South Shore, Blackpool, Lancashire, FY4 2BY
Country Of Residence
England
Name
COOK, John Eric James

Anthony Michael Ptohopoulos

  Resigned
Appointed
06 January 2005
Resigned
02 June 2008
Occupation
Mechanical Engineer
Role
Director
Age
52
Nationality
British
Address
Scotland House, 39 Wynyard Road, Wolviston, Billingham, Cleveland, TS22 5LQ
Name
PTOHOPOULOS, Anthony Michael

Russell Anthony Sullivan

  Resigned
Appointed
12 August 1996
Resigned
30 September 2009
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
20 Hawkridge Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0QS
Country Of Residence
United Kingdom
Name
SULLIVAN, Russell Anthony

Stephen Wainwright

  Resigned
Appointed
01 January 2014
Resigned
30 April 2016
Occupation
Electrical Engineer
Role
Director
Age
54
Nationality
British
Address
9 Cheswick Close, Willenhall, West Midlands, United Kingdom, WV13 3JA
Country Of Residence
United Kingdom
Name
WAINWRIGHT, Stephen

REVIEWS


Check The Company
Excellent according to the company’s financial health.