About

Registered Number: 00892084
Date of Incorporation: 16/11/1966 (57 years and 5 months ago)
Company Status: Active
Registered Address: 30-34 North Street, Hailsham, East Sussex, BN27 1DW

 

Based in Hailsham, East Sussex, Quality Workwear Services Ltd was established in 1966, it's status at Companies House is "Active". The companies directors are listed as Amer, Russell Colin, Ho, Wei, Dr, Lachlan, Thomas Alexander, Toner, Edward, Dr, Blackman, Linda Nell, Silsby, Christopher John, Silsby, Michael David in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMER, Russell Colin 11 February 2005 - 1
HO, Wei, Dr 01 March 2005 - 1
LACHLAN, Thomas Alexander 11 February 2005 - 1
TONER, Edward, Dr 11 February 2005 - 1
BLACKMAN, Linda Nell N/A 08 March 1994 1
SILSBY, Christopher John N/A 11 February 2005 1
SILSBY, Michael David N/A 11 February 2005 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 15 August 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 04 September 2013
CH01 - Change of particulars for director 04 September 2013
CH01 - Change of particulars for director 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 20 August 2012
AA - Annual Accounts 15 August 2012
AD01 - Change of registered office address 30 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 02 September 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 25 August 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 29 August 2006
225 - Change of Accounting Reference Date 30 January 2006
AA - Annual Accounts 28 October 2005
225 - Change of Accounting Reference Date 28 October 2005
363a - Annual Return 26 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2005
353 - Register of members 26 August 2005
287 - Change in situation or address of Registered Office 26 August 2005
225 - Change of Accounting Reference Date 23 July 2005
MEM/ARTS - N/A 13 April 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
RESOLUTIONS - N/A 23 February 2005
RESOLUTIONS - N/A 23 February 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
395 - Particulars of a mortgage or charge 18 February 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 14 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 13 June 2002
353 - Register of members 12 June 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 07 April 1997
363s - Annual Return 11 September 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 13 September 1994
AA - Annual Accounts 20 May 1994
288 - N/A 11 April 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 03 March 1993
288 - N/A 01 October 1992
363s - Annual Return 14 September 1992
AA - Annual Accounts 14 April 1992
AA - Annual Accounts 22 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1991
363b - Annual Return 20 September 1991
288 - N/A 19 April 1991
363 - Annual Return 16 October 1990
AA - Annual Accounts 16 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1990
395 - Particulars of a mortgage or charge 26 January 1990
395 - Particulars of a mortgage or charge 16 November 1989
395 - Particulars of a mortgage or charge 16 November 1989
AA - Annual Accounts 14 November 1989
363 - Annual Return 02 October 1989
287 - Change in situation or address of Registered Office 15 June 1989
287 - Change in situation or address of Registered Office 15 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1989
CERTNM - Change of name certificate 05 December 1988
RESOLUTIONS - N/A 29 November 1988
287 - Change in situation or address of Registered Office 28 October 1988
395 - Particulars of a mortgage or charge 27 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1988
395 - Particulars of a mortgage or charge 08 August 1988
AA - Annual Accounts 02 August 1988
363 - Annual Return 02 August 1988
288 - N/A 08 July 1988
363 - Annual Return 27 April 1988
RESOLUTIONS - N/A 29 February 1988
AUD - Auditor's letter of resignation 17 February 1988
395 - Particulars of a mortgage or charge 29 January 1988
288 - N/A 22 January 1988
AA - Annual Accounts 19 October 1987
363 - Annual Return 15 June 1987
288 - N/A 15 June 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 November 1986
NEWINC - New incorporation documents 16 November 1966

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2005 Outstanding

N/A

Mortgage debenture 22 January 1990 Fully Satisfied

N/A

Fixed and floating charge 13 November 1989 Fully Satisfied

N/A

Legal charge 13 November 1989 Fully Satisfied

N/A

Mortgage 24 October 1988 Fully Satisfied

N/A

Legal mortgage 01 August 1988 Fully Satisfied

N/A

Legal mortgage 14 January 1988 Fully Satisfied

N/A

Legal mortgage 17 January 1986 Fully Satisfied

N/A

Debenture 29 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.