ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quality Workwear Services Limited

Quality Workwear Services Limited is an active company incorporated on 16 November 1966 with the registered office located in Bromley, Greater London. Quality Workwear Services Limited was registered 59 years ago.
Status
Active
Active since incorporation
Company No
00892084
Private limited company
Age
59 years
Incorporated 16 November 1966
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 August 2025 (2 months ago)
Next confirmation dated 22 August 2026
Due by 5 September 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
Imperial House 21-25 North Street
Bromley
BR1 1SD
United Kingdom
Address changed on 27 Jan 2025 (9 months ago)
Previous address was 21 Imperial House North Street Bromley BR1 1SD United Kingdom
Telephone
01323440720
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Electronics Engineer • British
Director • Electronics & Software Engineer • British • Lives in UK • Born in Sep 1960
Director • Software Engineer • British • Lives in England • Born in Jan 1973
Director • Senior Systems Engineer • British • Lives in UK • Born in Apr 1959
Director • Commercial Director • British • Lives in UK • Born in May 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Total Support Solutions Limited
Dr Edward Toner, , and 2 more are mutual people.
Active
Flora And Rose Ltd
Thomas Alexander Lachlan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£63.3K
Decreased by £7.69K (-11%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£234.68K
Decreased by £6.99K (-3%)
Total Liabilities
-£54.1K
Decreased by £10.72K (-17%)
Net Assets
£180.57K
Increased by £3.74K (+2%)
Debt Ratio (%)
23%
Decreased by 3.77% (-14%)
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Sep 2025
Mr Navin Shankar Dang Details Changed
9 Months Ago on 27 Jan 2025
Ad Optimal Solutions Ltd (PSC) Details Changed
9 Months Ago on 27 Jan 2025
Registered Address Changed
9 Months Ago on 27 Jan 2025
Mr Navin Shankar Dang Details Changed
9 Months Ago on 27 Jan 2025
Registered Address Changed
10 Months Ago on 17 Dec 2024
New Charge Registered
1 Year 2 Months Ago on 30 Aug 2024
Russell Colin Amer Resigned
1 Year 2 Months Ago on 30 Aug 2024
Total Support Solutions Limited (PSC) Resigned
1 Year 2 Months Ago on 30 Aug 2024
Edward Toner Resigned
1 Year 2 Months Ago on 30 Aug 2024
Get Credit Report
Discover Quality Workwear Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 August 2025 with no updates
Submitted on 8 Sep 2025
Director's details changed for Mr Navin Shankar Dang on 27 January 2025
Submitted on 27 Jan 2025
Director's details changed for Mr Navin Shankar Dang on 27 January 2025
Submitted on 27 Jan 2025
Registered office address changed from 21 Imperial House North Street Bromley BR1 1SD United Kingdom to Imperial House 21-25 North Street Bromley BR1 1SD on 27 January 2025
Submitted on 27 Jan 2025
Change of details for Ad Optimal Solutions Ltd as a person with significant control on 27 January 2025
Submitted on 27 Jan 2025
Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to 21 Imperial House North Street Bromley BR1 1SD on 17 December 2024
Submitted on 17 Dec 2024
Registration of charge 008920840010, created on 30 August 2024
Submitted on 5 Sep 2024
Notification of Ad Optimal Solutions Ltd as a person with significant control on 30 August 2024
Submitted on 30 Aug 2024
Appointment of Mr Navin Shankar Dang as a director on 30 August 2024
Submitted on 30 Aug 2024
Termination of appointment of Thomas Alexander Lachlan as a director on 30 August 2024
Submitted on 30 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year