Background WavePink WaveYellow Wave

QUARTZELEC LTD (02364716)

QUARTZELEC LTD (02364716) is an active UK company. incorporated on 22 March 1989. with registered office in Rugby. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 3 other business activities. QUARTZELEC LTD has been registered for 37 years. Current directors include LAVAL, Daniel Robert Pierre, MORRISON, Stephen Grant, WANLESS, Kenneth Edward.

Company Number
02364716
Status
active
Type
ltd
Incorporated
22 March 1989
Age
37 years
Address
Quartzelec Ltd Castle Mound Way, Rugby, CV23 0WB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
LAVAL, Daniel Robert Pierre, MORRISON, Stephen Grant, WANLESS, Kenneth Edward
SIC Codes
25990, 27110, 33140, 43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARTZELEC LTD

QUARTZELEC LTD is an active company incorporated on 22 March 1989 with the registered office located in Rugby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 3 other business activities. QUARTZELEC LTD was registered 37 years ago.(SIC: 25990, 27110, 33140, 43210)

Status

active

Active since 37 years ago

Company No

02364716

LTD Company

Age

37 Years

Incorporated 22 March 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

CEGELEC LTD
From: 13 July 2001To: 26 November 2007
ALSTOM MAINTENANCE & SERVICES LIMITED
From: 22 May 2000To: 13 July 2001
ALSTOM ELECTRICAL SERVICES LTD
From: 22 June 1998To: 22 May 2000
GEC ALSTHOM ELECTRICAL SERVICES LIMITED
From: 8 September 1993To: 22 June 1998
MAGNET ELECTRICAL REPAIRS LIMITED
From: 1 July 1989To: 8 September 1993
SARKEY LIMITED
From: 22 March 1989To: 1 July 1989
Contact
Address

Quartzelec Ltd Castle Mound Way Central Park Rugby, CV23 0WB,

Previous Addresses

Leicester Road Rugby Warwickshire CV21 1BD
From: 22 March 1989To: 10 August 2012
Timeline

5 key events • 1989 - 2019

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Feb 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Joined
Jun 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WANLESS, Kenneth Edward

Active
Castle Mound Way, RugbyCV23 0WB
Secretary
Appointed 27 Feb 2004

LAVAL, Daniel Robert Pierre

Active
Castle Mound Way, RugbyCV23 0WB
Born October 1956
Director
Appointed 05 Jan 2004

MORRISON, Stephen Grant

Active
Castle Mound Way, RugbyCV23 0WB
Born December 1968
Director
Appointed 21 Jun 2019

WANLESS, Kenneth Edward

Active
Castle Mound Way, RugbyCV23 0WB
Born November 1967
Director
Appointed 04 Aug 2003

ADAMS, Paul

Resigned
30 Elwyn Road, Sutton ColdfieldB73 6LB
Secretary
Appointed 29 Jul 2003
Resigned 27 Feb 2004

ADAMS, Paul

Resigned
30 Elwyn Road, Sutton ColdfieldB73 6LB
Secretary
Appointed 22 May 2001
Resigned 09 May 2003

CLARK, Timothy

Resigned
3 Furrow Close, LeicesterLE7 7RQ
Secretary
Appointed 01 Apr 2000
Resigned 22 May 2001

MARSHALL, Gary

Resigned
Ryben House Beckland Hill, NewarkNG22 0QH
Secretary
Appointed 18 Jun 1997
Resigned 24 Jul 1998

MASKERY, Ian

Resigned
33 St Marys Road, StaffordST18 0QG
Secretary
Appointed 24 Jul 1998
Resigned 01 Jan 1999

MCCAMBRIDGE, Alastair Shaun

Resigned
Avenue Maxime Van Praag 2, BrusselsFOREIGN
Secretary
Appointed 14 May 2003
Resigned 29 Jul 2003

OWEN, Leslie George

Resigned
Merrivale Moor Lane, RugbyCV23 8BT
Secretary
Appointed N/A
Resigned 01 May 1996

PAXTON, Peter Robert

Resigned
45 Catesby Road, RugbyCV22 5JJ
Secretary
Appointed 01 May 1996
Resigned 18 Jun 1997

RICE, Jonathan

Resigned
156 Pytchley Road, RugbyCV22 5NG
Secretary
Appointed 01 Jan 1999
Resigned 14 Jun 1999

STANLEY, David Powell

Resigned
32 Quai Des Sanbarbani, Monaco
Secretary
Appointed 14 Jun 1999
Resigned 01 Apr 2000

ADAMS, Paul

Resigned
30 Elwyn Road, Sutton ColdfieldB73 6LB
Born October 1942
Director
Appointed 22 May 2001
Resigned 09 May 2003

ANDREWS, James Boyd

Resigned
68 Macaulay Road, LutterworthLE17 4XB
Born March 1944
Director
Appointed 25 Nov 1992
Resigned 01 May 1996

BELLEGARDE, Alain

Resigned
37 Rue De Cercay, Brunoy
Born January 1951
Director
Appointed 22 May 2001
Resigned 02 May 2006

BENTON, Derek John

Resigned
7 Dale Meadow Close, CoventryCV7 7QB
Born November 1952
Director
Appointed N/A
Resigned 25 Nov 1992

CLARK, Timothy

Resigned
3 Furrow Close, LeicesterLE7 7RQ
Born June 1959
Director
Appointed 29 May 2000
Resigned 22 May 2001

CLIFFORD, Terence Graham

Resigned
1 Daisy Close, BatleyWF17 9NJ
Born August 1944
Director
Appointed N/A
Resigned 01 Feb 1999

FEATHERSTONE, Peter Thomas Joseph

Resigned
50 Stanley Road, RugbyCV21 3UE
Born April 1950
Director
Appointed 01 May 1996
Resigned 01 Mar 1998

GOUNON, Jacques

Resigned
3 Rue De Franqueville, ParisFOREIGN
Born April 1943
Director
Appointed 01 Jun 2000
Resigned 25 Jun 2003

HAYES, Alexander Meredith

Resigned
58 Bawnmore Road, RugbyCV22 7QW
Born April 1956
Director
Appointed 01 May 1996
Resigned 21 Jun 2004

LANDON, David

Resigned
Vale Gardens, Stoke-On-TrentST7 2GE
Born September 1962
Director
Appointed 20 Jun 2002
Resigned 03 Mar 2003

LANE, Paul James

Resigned
54 Watford Road, CrickNN6 7TT
Born August 1948
Director
Appointed 26 Jul 1996
Resigned 19 May 1997

LANGHORN, Timothy John

Resigned
Castle Mound Way, RugbyCV23 0WB
Born December 1955
Director
Appointed 06 Apr 2007
Resigned 12 Feb 2016

LAPERCHE, Albert Jean-Claude

Resigned
1 Rue Des Ancolies, Vaureal
Born December 1947
Director
Appointed 14 Jun 1999
Resigned 09 Mar 2004

LEMOINE, Bernard

Resigned
68 Avenue Albert 1er, Rueil-Malmaison
Born November 1958
Director
Appointed 01 Apr 2003
Resigned 28 Dec 2006

LLOYD, Michael Robert, Dr

Resigned
Ashbank House, NorthwichCW8 2SQ
Born August 1950
Director
Appointed N/A
Resigned 25 Nov 1992

MASSON, Pierre Raymond Marius

Resigned
27 Ave Picasso, Cabries
Born October 1952
Director
Appointed 14 Jun 1999
Resigned 22 May 2001

MCCAMBRIDGE, Alastair Shaun

Resigned
Avenue Maxime Van Praag 2, BrusselsFOREIGN
Born January 1965
Director
Appointed 22 Aug 2003
Resigned 15 Sept 2004

OWEN, Leslie George

Resigned
Merrivale Moor Lane, RugbyCV23 8BT
Born January 1934
Director
Appointed 20 Apr 1993
Resigned 01 May 1996

STOTHARD, Alan John

Resigned
Cragside 10 Bilton Lane, RugbyCV22 6PT
Born July 1931
Director
Appointed 25 Nov 1992
Resigned 26 Jul 1996

VOWLES, Kenneth Leslie, Professor

Resigned
Coppice Gate,, ShrewsburySY5 0UY
Born March 1942
Director
Appointed 10 Dec 2001
Resigned 01 Jul 2006

WHITE, Neil David

Resigned
3 Bilton Hall, RugbyCV22 7LX
Born April 1956
Director
Appointed 01 Mar 1998
Resigned 14 Jun 1999

Persons with significant control

1

Castle Mound Way, RugbyCV23 0WB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Mortgage Satisfy Charge Full
15 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Move Registers To Registered Office Company
23 May 2013
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
23 May 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Legacy
8 November 2011
MG01MG01
Legacy
26 October 2011
MG01MG01
Legacy
19 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Move Registers To Sail Company
25 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
25 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Legacy
31 July 2010
MG01MG01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Legacy
26 May 2009
363aAnnual Return
Legacy
5 March 2009
403aParticulars of Charge Subject to s859A
Legacy
5 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
4 September 2008
403aParticulars of Charge Subject to s859A
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Memorandum Articles
6 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 November 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Capital Reduction Issued Capital
31 October 2007
CERT15CERT15
Legacy
26 October 2007
OC138OC138
Resolution
3 October 2007
RESOLUTIONSResolutions
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Group
6 June 2007
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
20 January 2007
155(6)a155(6)a
Resolution
20 January 2007
RESOLUTIONSResolutions
Resolution
20 January 2007
RESOLUTIONSResolutions
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
88(2)R88(2)R
Legacy
19 October 2006
123Notice of Increase in Nominal Capital
Resolution
19 October 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Legacy
5 July 2006
288bResignation of Director or Secretary
Auditors Resignation Company
13 June 2006
AUDAUD
Legacy
2 June 2006
363aAnnual Return
Legacy
2 June 2006
288cChange of Particulars
Legacy
2 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
25 July 2005
244244
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
403aParticulars of Charge Subject to s859A
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
23 June 2003
AUDAUD
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2002
AAAnnual Accounts
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
225Change of Accounting Reference Date
Legacy
31 July 2001
395Particulars of Mortgage or Charge
Memorandum Articles
30 July 2001
MEM/ARTSMEM/ARTS
Legacy
18 July 2001
88(2)R88(2)R
Resolution
18 July 2001
RESOLUTIONSResolutions
Resolution
18 July 2001
RESOLUTIONSResolutions
Resolution
18 July 2001
RESOLUTIONSResolutions
Legacy
18 July 2001
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
13 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2001
288aAppointment of Director or Secretary
Memorandum Articles
3 July 2001
MEM/ARTSMEM/ARTS
Resolution
3 July 2001
RESOLUTIONSResolutions
Resolution
3 July 2001
RESOLUTIONSResolutions
Resolution
3 July 2001
RESOLUTIONSResolutions
Legacy
3 July 2001
123Notice of Increase in Nominal Capital
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 December 2000
AAAnnual Accounts
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2000
AAAnnual Accounts
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
287Change of Registered Office
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 July 1998
AAAnnual Accounts
Certificate Change Of Name Company
22 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 September 1997
AAAnnual Accounts
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288cChange of Particulars
Legacy
10 June 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
23 August 1996
AAAnnual Accounts
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Accounts With Accounts Type Dormant
28 September 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
15 August 1994
AAAnnual Accounts
Resolution
19 July 1994
RESOLUTIONSResolutions
Resolution
19 July 1994
RESOLUTIONSResolutions
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1993
AAAnnual Accounts
Certificate Change Of Name Company
7 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1993
363sAnnual Return (shuttle)
Legacy
27 April 1993
288288
Accounts With Accounts Type Dormant
25 January 1993
AAAnnual Accounts
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 1991
AAAnnual Accounts
Legacy
9 August 1991
363b363b
Accounts With Accounts Type Dormant
10 August 1990
AAAnnual Accounts
Resolution
10 August 1990
RESOLUTIONSResolutions
Legacy
10 August 1990
363363
Legacy
17 January 1990
287Change of Registered Office
Legacy
17 January 1990
325325
Legacy
17 January 1990
353353
Legacy
19 December 1989
288288
Resolution
8 September 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 1989
288288
Legacy
12 June 1989
288288
Legacy
12 June 1989
287Change of Registered Office
Memorandum Articles
5 June 1989
MEM/ARTSMEM/ARTS
Resolution
5 June 1989
RESOLUTIONSResolutions
Incorporation Company
22 March 1989
NEWINCIncorporation