Quartz Electrical & Mechanical Services Limited RIVERSIDE PARK MIDDLESBROUGH


Founded in 1996, Quartz Electrical & Mechanical Services, classified under reg no. 03229302 is an active company. Currently registered at Thornton House TS2 1RT, Riverside Park Middlesbrough the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since March 10, 1997 Quartz Electrical & Mechanical Services Limited is no longer carrying the name Quartz Electrical Services.

The company has 4 directors, namely Leigh M., Andrew L. and Gavin K. and others. Of them, James O. has been with the company the longest, being appointed on 3 October 1996 and Leigh M. has been with the company for the least time - from 1 June 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Quartz Electrical & Mechanical Services Limited Address / Contact

Office Address Thornton House
Office Address2 Brighouse Business Village
Town Riverside Park Middlesbrough
Post code TS2 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03229302
Date of Incorporation Wed, 24th Jul 1996
Industry Electrical installation
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Leigh M.

Position: Director

Appointed: 01 June 2022

Andrew L.

Position: Director

Appointed: 01 January 2014

Gavin K.

Position: Director

Appointed: 01 January 2014

James O.

Position: Director

Appointed: 03 October 1996

Stephen W.

Position: Director

Appointed: 01 January 2014

Resigned: 30 April 2016

Liam M.

Position: Director

Appointed: 01 January 2014

Resigned: 18 April 2019

Anthony P.

Position: Director

Appointed: 06 January 2005

Resigned: 02 June 2008

Graham A.

Position: Director

Appointed: 06 January 2005

Resigned: 29 February 2012

David A.

Position: Director

Appointed: 03 October 1996

Resigned: 31 March 2005

Russell S.

Position: Secretary

Appointed: 23 September 1996

Resigned: 30 September 2009

John C.

Position: Director

Appointed: 23 September 1996

Resigned: 31 January 2011

Russell S.

Position: Director

Appointed: 12 August 1996

Resigned: 30 September 2009

Deborah S.

Position: Secretary

Appointed: 12 August 1996

Resigned: 23 September 1996

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 24 July 1996

Resigned: 12 August 1996

Timothy C.

Position: Nominee Director

Appointed: 24 July 1996

Resigned: 23 August 1996

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is James O. The abovementioned PSC and has 75,01-100% shares.

James O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Quartz Electrical Services March 10, 1997
Crossco (212) September 4, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth500 042581 079707 070       
Balance Sheet
Cash Bank In Hand129 611431 063340 010       
Cash Bank On Hand  340 010229 413733 773362 890229 097336 825946 3971 098 943
Current Assets1 472 4871 971 2341 638 4381 890 1412 046 6181 663 2621 742 5131 394 7271 872 2782 081 484
Debtors1 278 0971 505 5921 281 3491 645 6491 298 9961 284 2481 496 5261 043 821910 521970 861
Net Assets Liabilities  707 070841 315508 057564 007623 542490 185662 390709 959
Net Assets Liabilities Including Pension Asset Liability500 042581 079707 070       
Other Debtors  91 19723 24810 37614 1856 7508 55428 7752 000
Property Plant Equipment  67 35378 64650 90442 75956 24143 32945 384 
Stocks Inventory64 77934 57917 079       
Tangible Fixed Assets13 77362 25367 353       
Total Inventories  17 07915 07913 84916 12416 89014 08115 36011 680
Reserves/Capital
Called Up Share Capital144 333144 333144 333       
Profit Loss Account Reserve325 042406 079532 070       
Shareholder Funds500 042581 079707 070       
Other
Accrued Liabilities Deferred Income  46 99918 50835 9804 47719 7447 14682 242134 810
Accumulated Depreciation Impairment Property Plant Equipment  229 828259 772293 265261 028280 982301 481322 21897 927
Additional Provisions Increase From New Provisions Recognised   7 609      
Amounts Recoverable On Contracts  406 615788 522854 597737 127764 990651 400272 540249 596
Average Number Employees During Period  5346474142353839
Bank Borrowings Overdrafts       4 16710 00010 000
Capital Redemption Reserve30 66730 66730 667       
Corporation Tax Payable  5119 379      
Corporation Tax Recoverable    9 379     
Creditors  6 1376 7848751 158 0141 191 21244 16734 16624 815
Creditors Due After One Year 24 8506 137       
Creditors Due Within One Year986 2181 427 558992 584       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   299 56 830    
Disposals Property Plant Equipment   875 56 830    
Finance Lease Liabilities Present Value Total  6 1376 784875968    
Fixed Assets  67 35394 64666 90458 75972 24159 32961 384110 370
Future Minimum Lease Payments Under Non-cancellable Operating Leases  13 8877 1668 37120 01820 01819 59324 11925 216
Increase Decrease In Property Plant Equipment   18 011      
Increase From Depreciation Charge For Year Property Plant Equipment   30 24333 49324 59319 95420 49920 7371 825
Investments Fixed Assets   16 00016 00016 00016 00016 00016 00016 000
Investments In Group Undertakings   16 00016 00016 00016 00016 00016 00016 000
Merchandise   15 07913 849     
Net Current Assets Liabilities486 269543 676645 854761 062445 569505 248551 301475 023641 738645 304
Number Shares Allotted 144 333144 333       
Number Shares Issued Fully Paid   144 333144 333144 333144 333144 333144 333144 333
Other Creditors  77 76462 47472 66558 800206 81051 86268 36075 374
Other Taxation Social Security Payable  276 229101 758149 00449 851133 320184 01167 34181 109
Par Value Share 111111111
Prepayments Accrued Income  24 05324 20257 84661 14164 49672 08890 68987 046
Property Plant Equipment Gross Cost  297 181338 418344 169303 787337 223344 810367 602437 618
Provisions   7 6093 541   6 56620 900
Provisions For Liabilities Balance Sheet Subtotal   7 6093 541   6 56620 900
Secured Debts 41 33824 024       
Share Capital Allotted Called Up Paid144 333144 333144 333       
Tangible Fixed Assets Additions 62 90027 382       
Tangible Fixed Assets Cost Or Valuation206 899269 799297 181       
Tangible Fixed Assets Depreciation193 126207 546229 828       
Tangible Fixed Assets Depreciation Charged In Period 14 42022 282       
Total Additions Including From Business Combinations Property Plant Equipment   42 1125 75116 44833 4367 58722 79270 016
Total Assets Less Current Liabilities500 042605 929713 207855 708512 473564 007623 542534 352703 122755 674
Trade Creditors Trade Payables  573 194924 2461 337 3031 043 918831 338670 8521 002 5971 134 887
Trade Debtors Trade Receivables  759 484809 677366 798471 795660 290311 779518 517632 219

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements