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

QUEST PROJECT SERVICES LIMITED

30-34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW,
Company Registration Number
03306083
Private Limited Company
Active

Company Overview

About Quest Project Services Ltd
QUEST PROJECT SERVICES LIMITED was founded on 1997-01-22 and has its registered office in Hailsham. The organisation's status is listed as "Active". Quest Project Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QUEST PROJECT SERVICES LIMITED
 
Legal Registered Office
30-34 NORTH STREET
HAILSHAM
EAST SUSSEX
BN27 1DW
Other companies in RM17
 
 
Filing Information
Company Number 03306083
Company ID Number 03306083
Date formed 1997-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB690690017  
Last Datalog update: 2025-02-05 08:38:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEST PROJECT 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.

Company Officers of QUEST PROJECT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE CAROL BEARDWELL
Company Secretary 2006-05-05
PAUL ANTHONY BEARDWELL
Director 1997-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY BEARDWELL
Company Secretary 1997-01-22 2006-05-05
NIGEL RAYMOND HAMMOND
Director 1997-01-22 2006-05-05
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1997-01-22 1997-01-22
APEX NOMINEES LIMITED
Nominated Director 1997-01-22 1997-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE CAROL BEARDWELL CENTRELAND DEVELOPMENTS LIMITED Company Secretary 2006-05-05 CURRENT 1999-10-27 Dissolved 2016-11-22
SUZANNE CAROL BEARDWELL BEARDWELL HOLDINGS LIMITED Company Secretary 2002-08-16 CURRENT 2002-08-14 Active
SUZANNE CAROL BEARDWELL BEARDWELL CONSTRUCTION LIMITED Company Secretary 1997-02-01 CURRENT 1986-08-05 Active
PAUL ANTHONY BEARDWELL ORSETT FRUIT FARM (COMMERCIAL) LTD Director 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
PAUL ANTHONY BEARDWELL ORSETT FRUIT FARM (RESIDENTIAL) LTD Director 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
PAUL ANTHONY BEARDWELL BEARDWELL HOLDINGS LIMITED Director 2002-08-16 CURRENT 2002-08-14 Active
PAUL ANTHONY BEARDWELL CENTRELAND DEVELOPMENTS LIMITED Director 1999-11-12 CURRENT 1999-10-27 Dissolved 2016-11-22
PAUL ANTHONY BEARDWELL BEARDWELL CONSTRUCTION LIMITED Director 1991-12-31 CURRENT 1986-08-05 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
2025-01-13CONFIRMATION STATEMENT MADE ON 10/01/25, WITH NO UPDATES
2024-10-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-01-10Change of details for Mr Paul Anthony Beardwell as a person with significant control on 2024-01-10
2024-01-10Change of details for Mrs Suzanne Carol Beardwell as a person with significant control on 2024-01-10
2023-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-12CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-19CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-11-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CH01Director's details changed for Mr Paul Anthony Beardwell on 2021-01-19
2021-01-19CH03SECRETARY'S DETAILS CHNAGED FOR SUZANNE CAROL BEARDWELL on 2021-01-19
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES
2017-10-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 51
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-08-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 51
2016-01-22AR0122/01/16 ANNUAL RETURN FULL LIST
2015-10-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 51
2015-01-22AR0122/01/15 ANNUAL RETURN FULL LIST
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/14 FROM 49 Southend Road Grays Essex RM17 5NJ
2014-10-21AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23AA01Current accounting period extended from 31/01/15 TO 31/03/15
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 51
2014-02-03AR0122/01/14 ANNUAL RETURN FULL LIST
2013-09-03AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0122/01/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0122/01/12 ANNUAL RETURN FULL LIST
2011-09-05AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-09AR0122/01/11 ANNUAL RETURN FULL LIST
2010-10-26AA31/01/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-17AR0122/01/10 ANNUAL RETURN FULL LIST
2009-10-22CH01Director's details changed for Paul Anthony Beardwell on 2009-10-22
2009-10-22CH03SECRETARY'S DETAILS CHNAGED FOR SUZANNE CAROL BEARDWELL on 2009-10-22
2009-08-26AA31/01/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-11363aReturn made up to 22/01/09; full list of members
2009-02-11353Location of register of members
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 51 SOUTHEND ROAD GRAYS ESSEX RM17 5NJ
2009-02-11190LOCATION OF DEBENTURE REGISTER
2008-08-27AA31/01/08 TOTAL EXEMPTION FULL
2008-01-22363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-01-23363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-07-07288bSECRETARY RESIGNED
2006-05-19288bDIRECTOR RESIGNED
2006-05-19288aNEW SECRETARY APPOINTED
2006-01-25363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-02-03363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-02-02363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-02-03363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-02-18363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-13363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-07-14AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-02-10363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-06-05AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-21363sRETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-07-2788(2)RAD 28/01/98--------- £ SI 1@1=1 £ IC 50/51
1998-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-22363sRETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS
1997-03-12287REGISTERED OFFICE CHANGED ON 12/03/97 FROM: 19-21 SWAN STREET WEST MALLING KENT ME19 6JU
1997-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-12288aNEW DIRECTOR APPOINTED
1997-03-1288(2)RAD 22/01/97--------- £ SI 49@1=49 £ IC 1/50
1997-02-13288bDIRECTOR RESIGNED
1997-02-13288bSECRETARY RESIGNED
1997-02-11287REGISTERED OFFICE CHANGED ON 11/02/97 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ
1997-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to QUEST PROJECT 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 PROJECT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUEST PROJECT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2013-01-31 £ 42,465
Creditors Due Within One Year 2012-01-31 £ 32,288

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PROJECT SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 134,857
Cash Bank In Hand 2012-01-31 £ 68,211
Current Assets 2013-01-31 £ 277,983
Current Assets 2012-01-31 £ 227,179
Debtors 2013-01-31 £ 143,126
Debtors 2012-01-31 £ 158,968
Shareholder Funds 2013-01-31 £ 479,272
Shareholder Funds 2012-01-31 £ 438,710
Tangible Fixed Assets 2013-01-31 £ 243,754
Tangible Fixed Assets 2012-01-31 £ 243,819

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUEST PROJECT SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of QUEST PROJECT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEST PROJECT 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 (68209 - Other letting and operating of own or leased real estate) as QUEST PROJECT SERVICES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where QUEST PROJECT 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 PROJECT 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 PROJECT 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.