Quest Consumables Limited LEEDS


Quest Consumables started in year 1973 as Private Limited Company with registration number 01105580. The Quest Consumables company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Leeds at C/o Rema Tip Top Holdings. Postal code: LS11 5XS. Since 2008-08-07 Quest Consumables Limited is no longer carrying the name Quality Engineering Supplies & Tools.

At the moment there are 3 directors in the the company, namely Victoria R., Stephen G. and Mark I.. In addition one secretary - Victoria R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Quest Consumables Limited Address / Contact

Office Address C/o Rema Tip Top Holdings
Office Address2 Westland Square
Town Leeds
Post code LS11 5XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01105580
Date of Incorporation Mon, 2nd Apr 1973
Industry Wholesale of machine tools
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Victoria R.

Position: Secretary

Appointed: 28 March 2022

Victoria R.

Position: Director

Appointed: 28 March 2022

Stephen G.

Position: Director

Appointed: 01 April 2019

Mark I.

Position: Director

Appointed: 23 November 2017

Andrew H.

Position: Secretary

Resigned: 30 December 1992

Garry M.

Position: Secretary

Appointed: 23 November 2017

Resigned: 28 March 2022

Garry M.

Position: Director

Appointed: 23 November 2017

Resigned: 28 March 2022

Stephen G.

Position: Director

Appointed: 01 September 2016

Resigned: 23 November 2017

Gillian M.

Position: Director

Appointed: 17 December 2015

Resigned: 23 November 2017

Jill K.

Position: Director

Appointed: 01 July 2011

Resigned: 23 November 2017

Gw Secretaries Limited

Position: Corporate Secretary

Appointed: 19 January 2007

Resigned: 16 February 2011

Ian R.

Position: Director

Appointed: 18 October 2006

Resigned: 23 November 2017

P & P Secretaries Limited

Position: Corporate Secretary

Appointed: 10 June 2005

Resigned: 01 December 2006

David C.

Position: Director

Appointed: 27 September 2002

Resigned: 26 February 2010

Brian L.

Position: Director

Appointed: 16 December 1999

Resigned: 27 September 2002

Gw Secretaries Limited

Position: Corporate Secretary

Appointed: 03 December 1998

Resigned: 10 June 2005

Geoffrey M.

Position: Secretary

Appointed: 10 July 1998

Resigned: 10 August 2005

Geoffrey M.

Position: Director

Appointed: 10 July 1998

Resigned: 29 March 2019

Gary R.

Position: Director

Appointed: 10 July 1998

Resigned: 16 December 1999

Giles A.

Position: Director

Appointed: 01 June 1998

Resigned: 10 July 1998

Martin E.

Position: Secretary

Appointed: 04 March 1997

Resigned: 31 July 1998

Martin E.

Position: Director

Appointed: 06 February 1996

Resigned: 10 July 1998

Graham L.

Position: Secretary

Appointed: 04 February 1994

Resigned: 04 March 1997

Graham L.

Position: Director

Appointed: 04 February 1994

Resigned: 04 March 1997

David D.

Position: Secretary

Appointed: 30 December 1992

Resigned: 04 February 1994

Arild N.

Position: Director

Appointed: 16 October 1992

Resigned: 10 July 1998

Andrew H.

Position: Director

Appointed: 29 May 1991

Resigned: 16 October 1992

David D.

Position: Director

Appointed: 29 May 1991

Resigned: 04 February 1994

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Firstserve Holdings Limited from Leeds, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Firstserve Group Limited that put Nuneaton, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Firstserve Holdings Limited

C/O Rema Tip Top Westland Square, Leeds, West Yorkshire, LS11 5XS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies Registry
Registration number 05954392
Notified on 25 September 2018
Nature of control: 75,01-100% shares

Firstserve Group Limited

Stock House Seymour Road, Nuneaton, Warwickshire, CV11 4LB, England

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03565043
Notified on 6 April 2016
Ceased on 25 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Quality Engineering Supplies & Tools August 7, 2008
Rock Motor Parts September 11, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 2nd, September 2023
Free Download (23 pages)

Company search

Advertisements