UKBizDB.co.uk

QUEST EMPLOYMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quest Employment Limited. The company was founded 18 years ago and was given the registration number 05509015. The firm's registered office is in EASTBOURNE. You can find them at 7 - 9 The Avenue, , Eastbourne, East Sussex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:QUEST EMPLOYMENT LIMITED
Company Number:05509015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, - 9 The Avenue, Eastbourne, BN21 3YA

Secretary14 July 2005Active
7, - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA

Director25 July 2013Active
7, - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA

Director25 July 2013Active
7, - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA

Director25 July 2013Active
7, - 9 The Avenue, Eastbourne, BN21 3YA

Director14 July 2005Active
7, - 9 The Avenue, Eastbourne, BN21 3YA

Director14 July 2005Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Secretary14 July 2005Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Director14 July 2005Active
7, - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA

Director25 July 2013Active

People with Significant Control

Mr Tony Sydney Shingler
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:7, - 9 The Avenue, Eastbourne, BN21 3YA
Nature of control:
  • Significant influence or control
Mrs Lynn Banks
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:7, - 9 The Avenue, Eastbourne, BN21 3YA
Nature of control:
  • Significant influence or control
Mr James Bluck
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:7, - 9 The Avenue, Eastbourne, BN21 3YA
Nature of control:
  • Significant influence or control
Mr Jason Edward Cole
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Address:7, - 9 The Avenue, Eastbourne, BN21 3YA
Nature of control:
  • Significant influence or control
Mr David Parker
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:7, - 9 The Avenue, Eastbourne, BN21 3YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Russell
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:7, - 9 The Avenue, Eastbourne, BN21 3YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Resolution

Resolution.

Download
2024-03-01Capital

Capital cancellation shares.

Download
2024-03-01Capital

Capital return purchase own shares.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-08-18Accounts

Accounts with accounts type full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Resolution

Resolution.

Download
2022-05-23Resolution

Resolution.

Download
2022-05-23Incorporation

Memorandum articles.

Download
2022-05-18Capital

Capital name of class of shares.

Download
2022-05-18Capital

Capital variation of rights attached to shares.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-17Mortgage

Mortgage satisfy charge full.

Download
2022-03-17Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-09-18Resolution

Resolution.

Download
2020-09-18Capital

Capital variation of rights attached to shares.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.