ABOUT QUALITY ELECTRICAL SUPPLIES AND TECHNOLOGY LIMITED
Quest (Quality Electrical Supplies and Technology) Limited is a leading electrical wholesaler, NICEC approved electrical contractor and facilities management provider. Our innovative products and services aim at saving you money, reducing your energy costs and making your operations more efficient.
A greater number of brands were added to our portfolio in the past 10 years enabling Quest to supply world-class products backed by manufacturers’ warranties.
At the same time, our electrical contracting and panel building business grew with our in-house teams covering the whole of the UK and Ireland. We also launched our facilities management division, specialising in port facilities and bulk material handling.
As one of Schneider’s main UK distributors, we currently employ around 100 staff and work with blue-chip customers such as Adidas UK and AB World Foods. With a recently launched e-shop for electrical components, we distribute worldwide offering customers quality products at competitive prices.
emissions, whilst generating extra revenue through the government’s incentives.
Quest (Quality Electrical Supplies and Technology Limited) was founded 20 years ago in Burnley, Lancashire and started life as an electrical wholesaler with a small team of contractors and panel builders, serving the North West region. Over the past 10 years, we have expanded our brand portfolio considerably, enabling us to supply world-class products backed by manufacturers’ warranties.
Over the years, we have built an enviable reputation for putting customers first in everything we do. Our employees take pride in applying our core values to our day-to-day operations and all our shareholders work within the company, building a business for the long-term. We are passionate about customer care and appreciate the value of satisfied customers with “word-of-mouth” referrals our main source of new business.
© 2018 Quality Electrical Supplies and Technology Ltd
KEY FINANCE
Year
2017
Assets
£628.52k
▼ £-8.29k (-1.30 %)
Cash
£6.96k
▼ £-3.07k (-30.61 %)
Liabilities
£31.61k
▼ £-608.22k (-95.06 %)
Net Worth
£596.9k
▼ £599.93k (-19,838.82 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Burnley
- Company name
- QUALITY ELECTRICAL SUPPLIES AND TECHNOLOGY LIMITED
- Company number
- 02616061
- VAT
- GB597983648
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
31 May 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.questelectrical.co.uk
- Phones
-
+44 (0)1282 838 000
+44 (0)1282 452 121
01282 838 000
01282 452 121
- Registered Address
- VICTORIA HOUSE,
ACCRINGTON ROAD,
BURNLEY,
LANCS,
BB11 5EF
ECONOMIC ACTIVITIES
- 43210
- Electrical installation
- 46520
- Wholesale of electronic and telecommunications equipment and parts
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 26 Jan 2017
- Total exemption small company accounts made up to 29 February 2016
- 19 Nov 2016
- Registration of charge 026160610011, created on 18 November 2016
- 04 May 2016
- Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
GBP 2,466
CHARGES
-
18 November 2016
- Status
- Outstanding
- Delivered
- 19 November 2016
-
Persons entitled
- Esp Scotland Limited
- Description
- Victoria house accrington roads burnley lancashire…
-
3 February 1998
- Status
- Satisfied
on 25 February 2016
- Delivered
- 11 February 1998
-
Persons entitled
- Barnett Waddingham Trustees Limited
Sean Patrick Holly
Mark Patrick Keane
- Description
- 209,211,213 & 215 padiham road burnley t/n's…
-
24 October 1997
- Status
- Outstanding
- Delivered
- 30 October 1997
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
31 October 1996
- Status
- Satisfied
on 25 February 2016
- Delivered
- 12 November 1996
-
Persons entitled
- Midland Bank PLC
- Description
- 104-106 green road colne lancashire with the benefit of all…
-
31 October 1996
- Status
- Outstanding
- Delivered
- 9 November 1996
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
20 September 1996
- Status
- Outstanding
- Delivered
- 25 September 1996
-
Persons entitled
- Griffin Factors Limited
- Description
- By way of fixed equitable charge (I) all debts or other…
-
31 August 1995
- Status
- Satisfied
on 26 November 2009
- Delivered
- 6 September 1995
-
Persons entitled
- Ucb Bank PLC
- Description
- Floating charge over all undertaking property and assets.
-
31 August 1995
- Status
- Satisfied
on 26 November 2009
- Delivered
- 6 September 1995
-
Persons entitled
- Ucb Bank PLC
- Description
- All that f/h land and buildings being part of victoria…
-
16 August 1995
- Status
- Satisfied
on 26 November 2009
- Delivered
- 26 August 1995
-
Persons entitled
- Lloyds Bank PLC
- Description
- The f/h property k/as 104 and 106 green road colne…
-
31 May 1995
- Status
- Satisfied
on 7 November 1996
- Delivered
- 7 June 1995
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
12 December 1991
- Status
- Satisfied
on 7 November 1996
- Delivered
- 23 December 1991
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
QUALITY ELECTRICAL SUPPLIES AND TECHNOLOGY LIMITED DIRECTORS
Ian Stewart Briggs
Acting
- Appointed
- 23 March 1993
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- Victoria House, Accrington Road, Burnley, Lancs , BB11 5EF
- Name
- BRIGGS, Ian Stewart
Ian Stewart Briggs
Acting
- Appointed
- 31 May 1995
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Victoria House, Accrington Road, Burnley, Lancs , BB11 5EF
- Country Of Residence
- England
- Name
- BRIGGS, Ian Stewart
Andrew Paul Davies
Acting
- Appointed
- 01 March 2006
- Occupation
- Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- Victoria House, Accrington Road, Burnley, Lancs , BB11 5EF
- Country Of Residence
- England
- Name
- DAVIES, Andrew Paul
Michael Wyld
Resigned
- Appointed
- 02 July 1991
- Resigned
- 23 March 1993
- Role
- Secretary
- Address
- 7 Cuckstool Lane, Fence, Burnley, Lancashire, BB12 9PB
- Name
- WYLD, Michael
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 31 May 1991
- Resigned
- 02 July 1991
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Anthony Michael Holly
Resigned
- Appointed
- 02 July 1991
- Resigned
- 31 May 1995
- Occupation
- Company Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 2 Rosewood Avenue, Burnley, Lancashire, BB11 2PH
- Name
- HOLLY, Anthony Michael
Christopher Holly
Resigned
- Appointed
- 01 April 2008
- Resigned
- 08 May 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 41
- Nationality
- British
- Address
- Victoria House, Accrington Road, Burnley, Lancs , BB11 5EF
- Country Of Residence
- England
- Name
- HOLLY, Christopher
Sean Patrick Holly
Resigned
- Appointed
- 31 May 1995
- Resigned
- 31 July 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 15 Caldwell House 48 Trinity Church Road, Barnes, London, United Kingdom, SW13 8EJ
- Country Of Residence
- England
- Name
- HOLLY, Sean Patrick
Paul Pickering
Resigned
- Appointed
- 01 March 2000
- Resigned
- 07 January 2004
- Occupation
- Sales Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 31 May Street, Barrowford, Nelson, Lancashire, BB9 8NZ
- Name
- PICKERING, Paul
Christopher James Whitwam
Resigned
- Appointed
- 31 May 1995
- Resigned
- 25 September 1998
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 29 Langdale Rise, Colne, Lancashire, BB8 7RA
- Country Of Residence
- England
- Name
- WHITWAM, Christopher James
Michael Wyld
Resigned
- Appointed
- 02 July 1991
- Resigned
- 23 March 1993
- Occupation
- Company Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 7 Cuckstool Lane, Fence, Burnley, Lancashire, BB12 9PB
- Name
- WYLD, Michael
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 31 May 1991
- Resigned
- 02 July 1991
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.