ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quality Environmental Services Limited

Quality Environmental Services Limited is an active company incorporated on 21 August 2009 with the registered office located in Newcastle, Staffordshire. Quality Environmental Services Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06997281
Private limited company
Age
16 years
Incorporated 21 August 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 9 July 2025 (2 months ago)
Next confirmation dated 9 July 2026
Due by 23 July 2026 (10 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Small
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Unit 3 Arlington Court, Cannel Row Silverdale Enterprise Park
Silverdale
Newcastle-Under-Lyme
Staffordshire
ST5 6SS
England
Address changed on 6 Feb 2024 (1 year 7 months ago)
Previous address was Unit 8 Neepsend Industrial Estate 80 Parkwood Road Sheffield S3 8AG
Telephone
01142728838
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1969
Director • British • Lives in UK • Born in Apr 1969
Director • Environmental Consultant • English • Lives in England • Born in Jan 1977
Director • British • Lives in England • Born in Jul 1970
Director • Scottish • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Omega Asbestos Consulting Limited
Martyn Christopher Crowfoot, Alexander Sleeth, and 1 more are mutual people.
Active
Omega Asbestos Consulting (Yorkshire) Ltd
Martyn Christopher Crowfoot and Alexander Sleeth are mutual people.
Active
Adams Environmental Limited
Alexander Sleeth is a mutual person.
Active
Environmental Essentials Limited
Alexander Sleeth is a mutual person.
Active
Callidus Health & Safety Ltd
Alexander Sleeth is a mutual person.
Active
Eel Holdings Limited
Alexander Sleeth is a mutual person.
Active
Elev8ion Properties Limited
James Riley is a mutual person.
Active
Brands
Quality Environmental Services
Quality Environmental Services (QES) are air and water treatment specialists with over 30 years of experience in delivering air and water quality regimes to organizations in the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£101.23K
Decreased by £129.55K (-56%)
Turnover
Unreported
Same as previous period
Employees
35
Increased by 2 (+6%)
Total Assets
£721.54K
Decreased by £175.55K (-20%)
Total Liabilities
-£327.01K
Decreased by £119.27K (-27%)
Net Assets
£394.53K
Decreased by £56.28K (-12%)
Debt Ratio (%)
45%
Decreased by 4.43% (-9%)
Latest Activity
Confirmation Submitted
2 Months Ago on 9 Jul 2025
Small Accounts Submitted
2 Months Ago on 30 Jun 2025
Timothy James Jones Resigned
6 Months Ago on 7 Mar 2025
David Beatson Resigned
6 Months Ago on 7 Mar 2025
Confirmation Submitted
1 Year Ago on 6 Sep 2024
Mr Martyn Christopher Crowfoot Appointed
1 Year 7 Months Ago on 6 Feb 2024
Environmental Essentials Limited (PSC) Appointed
1 Year 7 Months Ago on 6 Feb 2024
David Beatson (PSC) Resigned
1 Year 7 Months Ago on 6 Feb 2024
Mr Alexander Sleeth Appointed
1 Year 7 Months Ago on 6 Feb 2024
Hannah Marie Beatson Resigned
1 Year 7 Months Ago on 6 Feb 2024
Get Credit Report
Discover Quality Environmental 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 9 July 2025 with no updates
Submitted on 9 Jul 2025
Accounts for a small company made up to 30 September 2024
Submitted on 30 Jun 2025
Termination of appointment of David Beatson as a director on 7 March 2025
Submitted on 18 Mar 2025
Termination of appointment of Timothy James Jones as a director on 7 March 2025
Submitted on 18 Mar 2025
Confirmation statement made on 25 August 2024 with updates
Submitted on 6 Sep 2024
Registered office address changed from Unit 8 Neepsend Industrial Estate 80 Parkwood Road Sheffield S3 8AG to Unit 3 Arlington Court, Cannel Row Silverdale Enterprise Park Silverdale Newcastle-Under-Lyme Staffordshire ST5 6SS on 6 February 2024
Submitted on 6 Feb 2024
Appointment of Mr James Riley as a director on 6 February 2024
Submitted on 6 Feb 2024
Cessation of Hannah Marie Beatson as a person with significant control on 6 February 2024
Submitted on 6 Feb 2024
Termination of appointment of Hannah Marie Beatson as a director on 6 February 2024
Submitted on 6 Feb 2024
Appointment of Mr Alexander Sleeth as a director on 6 February 2024
Submitted on 6 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year