Quartz Insurance Brokers Limited BRISTOL


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.

Quartz Insurance Brokers Limited Address / Contact

Office Address Bath House
Office Address2 6-8 Bath Street
Town Bristol
Post code BS1 6HL
Country of origin United Kingdom

Company Information / Profile

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

Company staff

James T.

Position: Director

Appointed: 10 May 2018

Carey N.

Position: Director

Appointed: 01 November 2011

Matthew T.

Position: Director

Appointed: 01 September 2010

Resigned: 22 June 2023

Matthew T.

Position: Secretary

Appointed: 18 August 2010

Resigned: 22 June 2023

John B.

Position: Director

Appointed: 30 October 2008

Resigned: 25 February 2014

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand889 6761 137 0411 572 5701 483 2211 890 5042 234 8132 518 720
Current Assets1 319 2961 606 8232 228 6762 200 3662 909 9603 473 1193 736 521
Debtors429 620469 782656 106717 1451 019 4561 238 3061 217 801
Net Assets Liabilities303 550293 267339 673440 789654 5961 040 4601 361 811
Other Debtors30 86610 81914 30512 3605 0103 8102 710
Property Plant Equipment16 7442 7773 65331 83432 38533 89632 007
Other
Amount Specific Advance Or Credit Directors1 7553   294206
Amount Specific Advance Or Credit Made In Period Directors54033 275   2941 594
Amount Specific Advance Or Credit Repaid In Period Directors14 54031 520    2 094
Accrued Liabilities Deferred Income5 0575 180112 450114 106191 7776 8256 519
Accumulated Depreciation Impairment Property Plant Equipment41 58434 08837 46817 99930 55346 42861 130
Average Number Employees During Period881011141414
Corporation Tax Payable114 641114 008100 71782 139109 987162 747174 239
Creditors1 031 0031 315 9571 892 1171 786 0022 281 5962 460 1151 127
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 823 29 126984  
Disposals Property Plant Equipment 23 910 29 126984  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  12 28445 12341 03041 03062 900
Increase From Depreciation Charge For Year Property Plant Equipment 6 3273 3809 65713 53815 87514 702
Net Current Assets Liabilities288 293290 866336 559414 364628 3641 013 0041 338 933
Number Shares Issued Fully Paid 4004001 2751 2751 2751 275
Other Creditors28 6069 92925 34723 4857 92910 5769 080
Other Taxation Social Security Payable17 20819 09883 85179 83833 67133 73448 154
Par Value Share 111111
Prepayments Accrued Income15 50720 12718 56735 29424 57624 39656 311
Property Plant Equipment Gross Cost58 32836 86541 12149 83362 93880 32493 137
Provisions For Liabilities Balance Sheet Subtotal1 4873765395 4096 1536 4408 002
Total Additions Including From Business Combinations Property Plant Equipment 2 4474 25637 83814 08917 38612 813
Total Assets Less Current Liabilities305 037293 643340 212446 198660 7491 046 9001 370 940
Trade Creditors Trade Payables865 4911 167 7421 569 7521 486 4341 937 6862 246 1512 158 507
Trade Debtors Trade Receivables383 247438 836623 234669 491989 8701 209 8061 158 780
Finance Lease Liabilities Present Value Total      419
Increase Decrease In Property Plant Equipment      1 661

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
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
Free Download (1 page)

Company search

Advertisements