Quartz Insurance Brokers started in year 2008 as Private Limited Company with registration number 06737067. The Quartz Insurance Brokers company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Bristol at Bath House. Postal code: BS1 6HL.
The company has 2 directors, namely James T., Carey N.. Of them, Carey N. has been with the company the longest, being appointed on 1 November 2011 and James T. has been with the company for the least time - from 10 May 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Matthew T. who worked with the the company until 22 June 2023.
Office Address | Bath House |
Office Address2 | 6-8 Bath Street |
Town | Bristol |
Post code | BS1 6HL |
Country of origin | United Kingdom |
Registration Number | 06737067 |
Date of Incorporation | Thu, 30th Oct 2008 |
Industry | Life insurance |
End of financial Year | 31st December |
Company age | 16 years old |
Account next due date | Mon, 30th Sep 2024 (160 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Mon, 13th Nov 2023 (2023-11-13) |
Last confirmation statement dated | Sun, 30th Oct 2022 |
The register of persons with significant control that own or have control over the company consists of 5 names. As we researched, there is Quartz Holdings Limited from Bristol, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sharon T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Matthew T., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
Quartz Holdings Limited
Bath House 6-8 Bath Street, Bristol, BS1 6HL, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Notified on | 12 July 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Sharon T.
Notified on | 6 April 2016 |
Ceased on | 12 July 2023 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Matthew T.
Notified on | 6 April 2016 |
Ceased on | 12 July 2023 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
John B.
Notified on | 6 April 2016 |
Ceased on | 4 November 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
John B.
Notified on | 6 April 2016 |
Ceased on | 23 August 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 889 676 | 1 137 041 | 1 572 570 | 1 483 221 | 1 890 504 | 2 234 813 | 2 518 720 |
Current Assets | 1 319 296 | 1 606 823 | 2 228 676 | 2 200 366 | 2 909 960 | 3 473 119 | 3 736 521 |
Debtors | 429 620 | 469 782 | 656 106 | 717 145 | 1 019 456 | 1 238 306 | 1 217 801 |
Net Assets Liabilities | 303 550 | 293 267 | 339 673 | 440 789 | 654 596 | 1 040 460 | 1 361 811 |
Other Debtors | 30 866 | 10 819 | 14 305 | 12 360 | 5 010 | 3 810 | 2 710 |
Property Plant Equipment | 16 744 | 2 777 | 3 653 | 31 834 | 32 385 | 33 896 | 32 007 |
Other | |||||||
Amount Specific Advance Or Credit Directors | 1 755 | 3 | 294 | 206 | |||
Amount Specific Advance Or Credit Made In Period Directors | 540 | 33 275 | 294 | 1 594 | |||
Amount Specific Advance Or Credit Repaid In Period Directors | 14 540 | 31 520 | 2 094 | ||||
Accrued Liabilities Deferred Income | 5 057 | 5 180 | 112 450 | 114 106 | 191 777 | 6 825 | 6 519 |
Accumulated Depreciation Impairment Property Plant Equipment | 41 584 | 34 088 | 37 468 | 17 999 | 30 553 | 46 428 | 61 130 |
Average Number Employees During Period | 8 | 8 | 10 | 11 | 14 | 14 | 14 |
Corporation Tax Payable | 114 641 | 114 008 | 100 717 | 82 139 | 109 987 | 162 747 | 174 239 |
Creditors | 1 031 003 | 1 315 957 | 1 892 117 | 1 786 002 | 2 281 596 | 2 460 115 | 1 127 |
Disposals Decrease In Depreciation Impairment Property Plant Equipment | 13 823 | 29 126 | 984 | ||||
Disposals Property Plant Equipment | 23 910 | 29 126 | 984 | ||||
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 12 284 | 45 123 | 41 030 | 41 030 | 62 900 | ||
Increase From Depreciation Charge For Year Property Plant Equipment | 6 327 | 3 380 | 9 657 | 13 538 | 15 875 | 14 702 | |
Net Current Assets Liabilities | 288 293 | 290 866 | 336 559 | 414 364 | 628 364 | 1 013 004 | 1 338 933 |
Number Shares Issued Fully Paid | 400 | 400 | 1 275 | 1 275 | 1 275 | 1 275 | |
Other Creditors | 28 606 | 9 929 | 25 347 | 23 485 | 7 929 | 10 576 | 9 080 |
Other Taxation Social Security Payable | 17 208 | 19 098 | 83 851 | 79 838 | 33 671 | 33 734 | 48 154 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | |
Prepayments Accrued Income | 15 507 | 20 127 | 18 567 | 35 294 | 24 576 | 24 396 | 56 311 |
Property Plant Equipment Gross Cost | 58 328 | 36 865 | 41 121 | 49 833 | 62 938 | 80 324 | 93 137 |
Provisions For Liabilities Balance Sheet Subtotal | 1 487 | 376 | 539 | 5 409 | 6 153 | 6 440 | 8 002 |
Total Additions Including From Business Combinations Property Plant Equipment | 2 447 | 4 256 | 37 838 | 14 089 | 17 386 | 12 813 | |
Total Assets Less Current Liabilities | 305 037 | 293 643 | 340 212 | 446 198 | 660 749 | 1 046 900 | 1 370 940 |
Trade Creditors Trade Payables | 865 491 | 1 167 742 | 1 569 752 | 1 486 434 | 1 937 686 | 2 246 151 | 2 158 507 |
Trade Debtors Trade Receivables | 383 247 | 438 836 | 623 234 | 669 491 | 989 870 | 1 209 806 | 1 158 780 |
Finance Lease Liabilities Present Value Total | 419 | ||||||
Increase Decrease In Property Plant Equipment | 1 661 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address 16 Queen Square Bristol BS1 4NT. Change occurred on Tuesday 6th February 2024. Company's previous address: Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom. filed on: 6th, February 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy