Quest Consumables Limited

General information

Name:

Quest Consumables Ltd

Office Address:

C/o Rema Tip Top Holdings Westland Square LS11 5XS Leeds

Number: 01105580

Incorporation date: 1973-04-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 02476322117

Emails:

  • enquiries@questconsumables.com

Websites

www.questconsumables.com
www.questconsumables.co.uk

Description

Data updated on:

Quest Consumables Limited has existed in this business for 51 years. Started with Companies House Reg No. 01105580 in 1973, it is located at C/o Rema Tip Top Holdings, Leeds LS11 5XS. The firm has been on the market under three previous names. The very first listed name, Rock Motor Parts, was changed on 1998-09-11 to Quality Engineering Supplies & Tools. The current name, in use since 2008, is Quest Consumables Limited. This company's SIC and NACE codes are 46620 and their NACE code stands for Wholesale of machine tools. 2022-12-31 is the last time account status updates were reported.

The enterprise has obtained four trademarks, all are active. The first trademark was licensed in 2013 and the most recent one in 2015. The trademark that will lose its validity first, that is in June, 2023 is UK00003011320.

From the data we have, this particular business was formed in April 1973 and has been overseen by eighteen directors, and out of them three (Victoria R., Stephen G. and Mark I.) are still listed as current directors.

  • Previous company's names
  • Quest Consumables Limited 2008-08-07
  • Quality Engineering Supplies & Tools Limited 1998-09-11
  • Rock Motor Parts Limited 1973-04-02

Trade marks

Trademark UK00003011320
Trademark image:Trademark UK00003011320 image
Status:Registered
Filing date:2013-06-25
Date of entry in register:2013-11-29
Renewal date:2023-06-25
Owner name:Quest Consumables Limited
Owner address:Stock House, Seymour Road, NUNEATON, United Kingdom, CV11 4LB
Trademark UK00003126667
Trademark image:-
Status:Registered
Filing date:2015-09-11
Date of entry in register:2015-12-11
Renewal date:2025-09-11
Owner name:Quest Consumables Limited
Owner address:Stock House, Seymour Road, Nuneaton, Warwickshire, United Kingdom, CV11 4LB
Trademark UK00003126657
Trademark image:-
Trademark name:CLIXT
Status:Registered
Filing date:2015-09-11
Date of entry in register:2015-12-11
Renewal date:2025-09-11
Owner name:Quest Consumables Limited
Owner address:Stock House, Seymour Road, Nuneaton, Warwickshire, United Kingdom, CV11 4LB
Trademark UK00003126669
Trademark image:-
Status:Registered
Filing date:2015-09-11
Date of entry in register:2015-12-11
Renewal date:2025-09-11
Owner name:Quest Consumables Limited
Owner address:Stock House, Seymour Road, Nuneaton, Warwickshire, United Kingdom, CV11 4LB

Company staff

Victoria R.

Role: Secretary

Appointed: 28 March 2022

Latest update: 27 April 2024

Victoria R.

Role: Director

Appointed: 28 March 2022

Latest update: 27 April 2024

Stephen G.

Role: Director

Appointed: 01 April 2019

Latest update: 27 April 2024

Mark I.

Role: Director

Appointed: 23 November 2017

Latest update: 27 April 2024

People with significant control

The companies that control this firm include: Firstserve Holdings Limited owns over 3/4 of company shares. This business can be reached in Leeds at Westland Square, LS11 5XS, West Yorkshire and was registered as a PSC under the registration number 05954392.

Firstserve Holdings Limited
Address: 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:
over 3/4 of shares
Firstserve Group Limited
Address: 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:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 October 2024
Confirmation statement last made up date 13 October 2023

Company filings

Filing category

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

Search other companies

Services (by SIC Code)

  • 46620 : Wholesale of machine tools
51
Company Age

Similar companies nearby

Closest companies