Check the

QUALITY WORKWEAR SERVICES LIMITED

Company
QUALITY WORKWEAR SERVICES LIMITED (00892084)

QUALITY WORKWEAR SERVICES

Phone: 01323 440 720
A rating

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

Company name
QUALITY WORKWEAR SERVICES LIMITED
Company number
00892084
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Nov 1966
Age - 58 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
64
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
65
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
52
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
63
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
76
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
68
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
66
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.