Company Information for QUALITY SUPPLIERS LIMITED
13 Lyon Road, Hersham Trading Estate, Walton On Thames, SURREY, KT12 3PU,
|
Company Registration Number
01554032 Private Limited Company
Active |
| Company Name | |||
|---|---|---|---|
| QUALITY SUPPLIERS LIMITED | |||
| Legal Registered Office | |||
| 13 Lyon Road Hersham Trading Estate Walton On Thames SURREY KT12 3PU Other companies in KT12 | |||
| |||
| Company Number | 01554032 | |
|---|---|---|
| Company ID Number | 01554032 | |
| Date formed | 1981-03-31 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 2025-06-30 | |
| Account next due | 2027-03-31 | |
| Latest return | 2025-12-31 | |
| Return next due | 2027-01-14 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID | GB358687885 |
| Last Datalog update: | 2026-01-06 11:11:18 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
QUALITY SUPPLIERS PRIVATE LIMITED | 67 STREET XAVIER S MADRAS-1. MADRAS-1. Tamil Nadu | DORMANT | Company formed on the 1967-03-02 |
![]() |
QUALITY SUPPLIERS PTY LTD | VIC 3018 | Dissolved | Company formed on the 2015-06-26 |
![]() |
QUALITY SUPPLIERS COMPANY | California | Unknown | |
![]() |
QUALITY SUPPLIERS INCORPORATED | California | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
CHRISTOPHER WILLIAM HILLS |
||
IAN MICHAEL HOWLETT |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
CHRISTOPHER WILLIAM HILLS |
Company Secretary | ||
JAYNE LANCASTER |
Company Secretary | ||
JAYNE LANCASTER |
Director | ||
MICHAEL JOHN FRASER LANCASTER |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| HILLS & HOWLETT LIMITED | Director | 2007-06-25 | CURRENT | 2007-06-25 | Active | |
| HILLS & HOWLETT LIMITED | Director | 2007-06-25 | CURRENT | 2007-06-25 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 31/12/25, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 30/06/25 | ||
| CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
| CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
| MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
| CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
| AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
| AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
| AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CH01 | Director's details changed for Ian Michael Howlett on 2017-01-30 | |
| LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
| AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM HILLS / 08/09/2016 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM HILLS / 08/09/2016 | |
| LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Christopher William Hills on 2016-01-04 | |
| AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
| AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
| AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
| AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
| AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER HILLS | |
| AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM HILLS / 01/12/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL HOWLETT / 01/12/2011 | |
| AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
| AR01 | 31/12/10 FULL LIST | |
| AA | 30/06/10 TOTAL EXEMPTION FULL | |
| AR01 | 31/12/09 FULL LIST | |
| AA | 30/06/09 TOTAL EXEMPTION FULL | |
| 363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
| AA | 30/06/08 TOTAL EXEMPTION FULL | |
| 363s | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
| 287 | REGISTERED OFFICE CHANGED ON 27/04/07 FROM: WOODACRE WOODLAND WAY WEYBRIDGE SURREY KT13 9SW | |
| 363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
| 363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
| 363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
| 363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
| 363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
| 363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
| 363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
| 363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
| 363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
| 363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 22/04/96 FROM: 38 WILLOUGHBY RD TURNPIKE LANE LONDON N8 | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
| 363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/94 | |
| 363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
| 363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/92 | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/91 | |
| 363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
| 363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/90 | |
| 363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/89 | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/88 | |
| Return made up to 31/12/85; full list of members |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 1.18 | 9 |
| MortgagesNumMortOutstanding | 0.72 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
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 QUALITY SUPPLIERS LIMITED
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as QUALITY SUPPLIERS LIMITED are:
| WOLSELEY UK LIMITED | £ 1,410,392 |
| MARLBOROUGH HOUSE LIMITED | £ 1,008,448 |
| ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 655,476 |
| HOLME DODSWORTH (ROCK SALT) LIMITED | £ 295,226 |
| DS REMCO UK LIMITED | £ 231,815 |
| ELM OFFICE PRODUCTS LTD. | £ 190,975 |
| COMPANY 03856179 LIMITED | £ 179,031 |
| ARDEN WINCH & CO LIMITED | £ 139,586 |
| DATA INTEGRATION LIMITED | £ 138,535 |
| JAMES LISTER & SONS LIMITED | £ 122,689 |
| NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
| ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
| WOLSELEY UK LIMITED | £ 24,398,807 |
| DS REMCO UK LIMITED | £ 13,146,939 |
| ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
| MISCO UK LIMITED | £ 4,080,855 |
| REXEL UK LIMITED | £ 3,835,804 |
| MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
| TPG DISABLEAIDS LIMITED | £ 3,703,832 |
| UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
| NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
| ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
| WOLSELEY UK LIMITED | £ 24,398,807 |
| DS REMCO UK LIMITED | £ 13,146,939 |
| ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
| MISCO UK LIMITED | £ 4,080,855 |
| REXEL UK LIMITED | £ 3,835,804 |
| MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
| TPG DISABLEAIDS LIMITED | £ 3,703,832 |
| UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
| NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
| ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
| WOLSELEY UK LIMITED | £ 24,398,807 |
| DS REMCO UK LIMITED | £ 13,146,939 |
| ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
| MISCO UK LIMITED | £ 4,080,855 |
| REXEL UK LIMITED | £ 3,835,804 |
| MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
| TPG DISABLEAIDS LIMITED | £ 3,703,832 |
| UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
| NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
| ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
| WOLSELEY UK LIMITED | £ 24,398,807 |
| DS REMCO UK LIMITED | £ 13,146,939 |
| ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
| MISCO UK LIMITED | £ 4,080,855 |
| REXEL UK LIMITED | £ 3,835,804 |
| MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
| TPG DISABLEAIDS LIMITED | £ 3,703,832 |
| UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
| NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
| ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
| WOLSELEY UK LIMITED | £ 24,398,807 |
| DS REMCO UK LIMITED | £ 13,146,939 |
| ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
| MISCO UK LIMITED | £ 4,080,855 |
| REXEL UK LIMITED | £ 3,835,804 |
| MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
| TPG DISABLEAIDS LIMITED | £ 3,703,832 |
| UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | ||
![]() | 87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | ||
![]() | 73261100 | Grinding balls and similar articles for mills, of iron or steel, forged or stamped, but not further worked | ||
![]() | 87082990 | Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10) | ||
![]() | 87149990 | Parts and accessories for bicycles, and parts thereof, n.e.s. | ||
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | ||
![]() | 87087099 | Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel) | ||
![]() | 73181210 | Wood screws of stainless steel (excl. coach screws) | ||
![]() | 83024900 | Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture) | ||
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | ||
![]() | 83012000 | Locks used for motor vehicles, of base metal | ||
![]() | 83024900 | Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| 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. |