Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUEST TECHNICAL SERVICES LIMITED
Company Information for

QUEST TECHNICAL SERVICES LIMITED

4 DELTA PARK, SMUGGLERS WAY, LONDON, SW18 1EG,
Company Registration Number
02268316
Private Limited Company
Active

Company Overview

About Quest Technical Services Ltd
QUEST TECHNICAL SERVICES LIMITED was founded on 1988-06-16 and has its registered office in London. The organisation's status is listed as "Active". Quest Technical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUEST TECHNICAL SERVICES LIMITED
 
Legal Registered Office
4 DELTA PARK
SMUGGLERS WAY
LONDON
SW18 1EG
Other companies in SW18
 
Filing Information
Company Number 02268316
Company ID Number 02268316
Date formed 1988-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB521532777  
Last Datalog update: 2024-01-07 03:13:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEST TECHNICAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name QUEST TECHNICAL SERVICES LIMITED
The following companies were found which have the same name as QUEST TECHNICAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUEST TECHNICAL SERVICES, LLC 10 W BROAD ST STE 2100 - COLUMBUS OH 43215 Active Company formed on the 1997-08-22
Quest Technical Services, LLC Delaware Unknown
QUEST TECHNICAL SERVICES INC Georgia Unknown
QUEST TECHNICAL SERVICES INCORPORATED New Jersey Unknown
QUEST TECHNICAL SERVICES INC Georgia Unknown

Company Officers of QUEST TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN FRANCES CAVELL
Company Secretary 1991-02-11
ALAN JAMES CAVELL
Director 1991-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DEAN GRAY
Director 1992-07-31 2003-08-05
KENNETH THOMAS WOODARD
Director 1991-02-11 2003-08-05
ANDREW TEE
Director 1997-07-08 2001-12-31
PETER JACQUES JOHNSON
Director 1991-02-11 1995-09-30
JOHN DEAN GRAY
Director 1991-02-11 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN FRANCES CAVELL QUEST PROPERTY SERVICES LIMITED Company Secretary 1995-01-18 CURRENT 1994-12-08 Active
ALAN JAMES CAVELL QUEST PROPERTY SERVICES LIMITED Director 1995-01-18 CURRENT 1994-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-09CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-06-2130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-07-20AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-17AR0114/12/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-19AR0114/12/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-18AR0114/12/13 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0114/12/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23AR0114/12/11 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-24AR0114/12/10 ANNUAL RETURN FULL LIST
2010-06-30AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-24AR0114/12/09 ANNUAL RETURN FULL LIST
2009-12-24CH01Director's details changed for Alan James Cavell on 2009-12-24
2009-08-04AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-25363aReturn made up to 14/12/08; full list of members
2008-10-01AA30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-21363sReturn made up to 14/12/07; no change of members
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-18363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-08-04363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-15363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-10363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-09-22288bDIRECTOR RESIGNED
2003-09-22288bDIRECTOR RESIGNED
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-12-31363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-27363aRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2002-03-14288bDIRECTOR RESIGNED
2001-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-16363aRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-23363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-12363aRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1998-10-06363aRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1998-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-26288aNEW DIRECTOR APPOINTED
1997-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-26ELRESS386 DISP APP AUDS 29/01/97
1997-02-26363aRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1997-02-26ELRESS252 DISP LAYING ACC 29/01/97
1997-02-26ELRESS366A DISP HOLDING AGM 29/01/97
1997-02-26225ACC. REF. DATE SHORTENED FROM 01/10/96 TO 30/09/96
1996-12-05AUDAUDITOR'S RESIGNATION
1996-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/95
1995-12-11363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1995-12-11288DIRECTOR RESIGNED
1995-12-11363(288)DIRECTOR RESIGNED
1995-09-04287REGISTERED OFFICE CHANGED ON 04/09/95 FROM: 44,SOUTH SIDE, CLAPHAM COMMON, LONDON. SW4 9BU
1995-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/94
1995-01-30363sRETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS
1994-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/93
1994-02-20363sRETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS
1993-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/92
1993-01-27363sRETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS
1992-09-24288NEW DIRECTOR APPOINTED
1992-09-15288DIRECTOR RESIGNED
1992-03-24363sRETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS
1992-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/91
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to QUEST TECHNICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUEST TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1988-11-25 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 72,923
Creditors Due Within One Year 2011-09-30 £ 59,254

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUEST TECHNICAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 10,000
Called Up Share Capital 2011-09-30 £ 10,000
Cash Bank In Hand 2012-09-30 £ 86,990
Cash Bank In Hand 2011-09-30 £ 69,326
Current Assets 2012-09-30 £ 149,680
Current Assets 2011-09-30 £ 156,663
Debtors 2012-09-30 £ 60,830
Debtors 2011-09-30 £ 85,597
Fixed Assets 2012-09-30 £ 3,549
Fixed Assets 2011-09-30 £ 4,698
Shareholder Funds 2012-09-30 £ 80,306
Shareholder Funds 2011-09-30 £ 102,107
Stocks Inventory 2012-09-30 £ 1,860
Stocks Inventory 2011-09-30 £ 1,740
Tangible Fixed Assets 2012-09-30 £ 3,449
Tangible Fixed Assets 2011-09-30 £ 4,598

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUEST TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEST TECHNICAL SERVICES LIMITED
Trademarks
We have not found any records of QUEST TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEST TECHNICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as QUEST TECHNICAL SERVICES LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where QUEST TECHNICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUEST TECHNICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUEST TECHNICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.