ABOUT QUALITY WORKWEAR SERVICES LIMITED
Quality Workwear Services Limited (QWS) was formed in 1988 to provide a fully managed garment rental service to various sectors of industry.
A wide range of garments to suit any food trade business available in a range of colours and styles
We know how important it is for our customers to have a workwear system that runs smoothly. We work closely with you to find the most suitable garments and once the system is in place, we manage it for you, allowing you the freedom to concentrate on your business.
Unlike previous providers there have never been any missing items and repairs are carried out in a timely manner.
KEY FINANCES
Year
2017
Assets
£505.6k
▲ £79.76k (18.73 %)
Cash
£95.27k
▲ £49.9k (109.99 %)
Liabilities
£12.47k
▼ £-7.88k (-38.71 %)
Net Worth
£493.13k
▲ £87.64k (21.61 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wealden
- Company name
- QUALITY WORKWEAR SERVICES LIMITED
- Company number
- 00892084
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Nov 1966
Age - 59 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.qualityworkwear.co.uk
- Phones
-
01323 440 720
07092 392 251
- Registered Address
- 30-34 NORTH STREET,
HAILSHAM,
EAST SUSSEX,
BN27 1DW
ECONOMIC ACTIVITIES
- 96090
- Other service activities n.e.c.
LAST EVENTS
- 27 Sep 2016
- Total exemption small company accounts made up to 30 April 2016
- 07 Sep 2016
- Confirmation statement made on 22 August 2016 with updates
- 17 Dec 2015
- Total exemption small company accounts made up to 30 April 2015
CHARGES
-
11 February 2005
- Status
- Outstanding
- Delivered
- 18 February 2005
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
22 January 1990
- Status
- Satisfied
on 15 April 2004
- Delivered
- 26 January 1990
-
Persons entitled
- National Westminster Bank PLC
- Description
- Legal mortgage, unit 2, the square, diplocks way hailsham…
-
13 November 1989
- Status
- Satisfied
- Delivered
- 16 November 1989
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charge over undertaking and all property…
-
13 November 1989
- Status
- Satisfied
- Delivered
- 16 November 1989
-
Persons entitled
- Midland Bank PLC
- Description
- F/H property situate at unit 2, the square, diplocks way…
-
24 October 1988
- Status
- Satisfied
on 13 November 1991
- Delivered
- 27 October 1988
-
Persons entitled
- 3I PLC.
- Description
- F/H - unit 2 A3 diplocks way hailsham east sussex title no…
-
1 August 1988
- Status
- Satisfied
- Delivered
- 8 August 1988
-
Persons entitled
- National Westminster Bank PLC
- Description
- Unit 2 plot A3 diplocks way hailsham east sussex and/or the…
-
14 January 1988
- Status
- Satisfied
on 15 April 2004
- Delivered
- 29 January 1988
-
Persons entitled
- Margaret Joan Silsby and Dennis Arthur Silsby.
- Description
- Piece & parcel of land situated & k/a battle laundry…
-
17 January 1986
- Status
- Satisfied
- Delivered
- 6 February 1986
-
Persons entitled
- National Westminster Bank PLC
- Description
- Premises at 67 high street, battle, east sussex and/or the…
-
29 July 1983
- Status
- Satisfied
on 15 April 2004
- Delivered
- 5 August 1983
-
Persons entitled
- Investors in Industry PLC
- Description
- Fixed & floating charges on the:- undertaking and all…
See Also
Last update 2018
QUALITY WORKWEAR SERVICES LIMITED DIRECTORS
Toner Edward Dr
Acting
- Appointed
- 11 February 2005
- Occupation
- Company Director
- Role
- Secretary
- Nationality
- British
- Address
- The Orchard, 28 Ratton Drive, Eastbourne, East Sussex, BN20 9BS
- Name
- TONER, Edward, Dr
Russell Colin Amer
Acting
- Appointed
- 11 February 2005
- Occupation
- Electronics & Software Engineer
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Garden Cottage, Freshfield Lane, Danehill, Haywards Heath, West Sussex, RH17 7HQ
- Country Of Residence
- United Kingdom
- Name
- AMER, Russell Colin
Ho Wei Dr
Acting
- Appointed
- 01 March 2005
- Occupation
- Senior Systems Engineer
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 20 Rolfe Drive, Burgess Hill, West Sussex, RH15 0LA
- Country Of Residence
- United Kingdom
- Name
- HO, Wei, Dr
Thomas Alexander Lachlan
Acting
- Appointed
- 11 February 2005
- Occupation
- Software Engineer
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 12 St. Annes Crescent, Lewes, East Sussex, England, BN7 1SB
- Country Of Residence
- United Kingdom
- Name
- LACHLAN, Thomas Alexander
Toner Edward Dr
Acting
- Appointed
- 11 February 2005
- Occupation
- Electronics Engineer
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- The Orchard, 28 Ratton Drive, Eastbourne, East Sussex, BN20 9BS
- Country Of Residence
- England
- Name
- TONER, Edward, Dr
Michael David Silsby
Resigned
- Resigned
- 11 February 2005
- Role
- Secretary
- Address
- 1 The Mead, Bexhill On Sea, East Sussex, TN39 3TP
- Name
- SILSBY, Michael David
Linda Nell Blackman
Resigned
- Resigned
- 08 March 1994
- Occupation
- Launderer
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 1 Benenden Rise, Hastings, East Sussex, TN34 2HN
- Name
- BLACKMAN, Linda Nell
Christopher John Silsby
Resigned
- Resigned
- 11 February 2005
- Occupation
- Launderer/Company Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 8 South Cliff, Bexhill, East Sussex, TN39 3EL
- Name
- SILSBY, Christopher John
Michael David Silsby
Resigned
- Resigned
- 11 February 2005
- Occupation
- Launderer/Company Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 1 The Mead, Bexhill On Sea, East Sussex, TN39 3TP
- Name
- SILSBY, Michael David
REVIEWS
Check The Company
Excellent according to the company’s financial health.