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

QUALITY HEATING SERVICES LIMITED

55 STATION ROAD, BEACONSFIELD, HP9 1QL,
Company Registration Number
03014826
Private Limited Company
Active

Company Overview

About Quality Heating Services Ltd
QUALITY HEATING SERVICES LIMITED was founded on 1995-01-26 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Quality Heating Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QUALITY HEATING SERVICES LIMITED
 
Legal Registered Office
55 STATION ROAD
BEACONSFIELD
HP9 1QL
Other companies in HP11
 
Filing Information
Company Number 03014826
Company ID Number 03014826
Date formed 1995-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB604085467  
Last Datalog update: 2023-12-06 21:03:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUALITY HEATING 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.
Companies with same name QUALITY HEATING SERVICES LIMITED
The following companies were found which have the same name as QUALITY HEATING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUALITY HEATING SERVICES LLC 3102 GERALD HALL RD PLANT CITY FL 33566 Active Company formed on the 2021-06-22

Company Officers of QUALITY HEATING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PETER TILLOTSON
Company Secretary 2016-09-21
JAMES EARL BRISCOE
Director 2017-12-11
IAN CRAIG
Director 2015-01-01
PATRICK JOSEPH O'BRIEN
Director 2015-01-01
MARIO PETER PASCOE
Director 2017-12-11
PETER TILLOTSON
Director 1995-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE ANTONY MCNULTY
Director 2017-12-11 2018-05-31
MICHAEL BRENDAN KISSANE
Director 2015-01-01 2018-01-05
STEWART CHARLES ATTERSALL
Director 2015-01-01 2017-06-30
KAREN DAVIDINA TILLOTSON
Company Secretary 2000-03-17 2016-09-21
DAVID BRYAN BOWYER
Company Secretary 1999-06-04 2000-03-17
KAREN DAVIDINA TILLOTSON
Company Secretary 1995-01-26 1999-06-04
FIRST SECRETARIES LIMITED
Nominated Secretary 1995-01-26 1995-01-26
FIRST DIRECTORS LIMITED
Nominated Director 1995-01-26 1995-01-26

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
2024-04-09REGISTRATION OF A CHARGE / CHARGE CODE 030148260004
2023-11-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-24Registers moved to registered inspection location of 55 Station Road Beaconsfield HP9 1QL
2023-11-24Register inspection address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG United Kingdom to 55 Station Road Beaconsfield HP9 1QL
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-08-07APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN MOLONEY
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-09AD04Register(s) moved to registered office address 55 Station Road Beaconsfield HP9 1QL
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/22 FROM 3rd Floor 107-109 Great Portland Street London W1W 6QG United Kingdom
2022-01-26CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MCGINTY
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-12-23AP01DIRECTOR APPOINTED MR ANTHONY JOHN MOLONEY
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EARL BRISCOE
2020-06-23AA01Previous accounting period shortened from 30/09/20 TO 31/03/20
2020-06-12AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030148260003
2019-04-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-31AP01DIRECTOR APPOINTED SCOTT MCGINTY
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRAIG
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-01-23PSC04Change of details for Mr Peter Tillotson as a person with significant control on 2018-01-15
2019-01-23CH03SECRETARY'S DETAILS CHNAGED FOR PETER TILLOTSON on 2018-01-15
2019-01-23CH01Director's details changed for Mr Peter Tillotson on 2018-01-15
2018-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ANTONY MCNULTY
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 100000
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-02-06PSC04Change of details for Mr Peter Tillotson as a person with significant control on 2018-01-15
2018-02-06CH01Director's details changed for Mr Peter Tillotson on 2018-01-15
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-01-16AP01DIRECTOR APPOINTED MR JAMES EARL BRISCOE
2018-01-16AP01DIRECTOR APPOINTED MR MARIO PETER PASCOE
2018-01-16AP01DIRECTOR APPOINTED MR WAYNE ANTONY MCNULTY
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENDAN KISSANE
2018-01-11RES12Resolution of varying share rights or name
2018-01-11RES01ADOPT ARTICLES 11/01/18
2017-07-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CHARLES ATTERSALL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-02-02AP03SECRETARY APPOINTED PETER TILLOTSON
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM Unit 9 Marlborough Trading Estate West Wycombe Road High Wycombe Bucks HP11 2LB
2017-02-02TM02APPOINTMENT TERMINATED, SECRETARY KAREN TILLOTSON
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-25AR0126/01/16 FULL LIST
2016-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN DAVIDINA TILLOTSON / 31/01/2015
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-17AR0126/01/15 FULL LIST
2015-02-17AP01DIRECTOR APPOINTED STEWART CHARLES ATTERSALL
2015-02-17AP01DIRECTOR APPOINTED MICHAEL BRENDAN KISSANE
2015-02-17AP01DIRECTOR APPOINTED IAN CRAIG
2015-02-17AP01DIRECTOR APPOINTED PATRICK JOSEPH O'BRIEN
2014-12-11AA01PREVEXT FROM 31/03/2014 TO 30/09/2014
2014-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030148260003
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-28AR0126/01/14 FULL LIST
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-12AR0126/01/13 FULL LIST
2013-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN DAVIDINA TILLOTSON / 25/01/2013
2013-02-05AD02SAIL ADDRESS CHANGED FROM: 3RD FLOOR 10 ARGYLL STREET LONDON W1F 7TQ
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-18RES01ADOPT ARTICLES 08/06/2012
2012-06-18CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-19RES01ALTER ARTICLES 15/03/2012
2012-04-19RES12VARYING SHARE RIGHTS AND NAMES
2012-04-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-01AR0126/01/12 FULL LIST
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-31AR0126/01/11 FULL LIST
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-29AR0126/01/10 FULL LIST
2010-01-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-29AD02SAIL ADDRESS CREATED
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-02363aRETURN MADE UP TO 26/01/09; NO CHANGE OF MEMBERS
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-08363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-12-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-05363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-06363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-09-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-31363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-01-14AUDAUDITOR'S RESIGNATION
2004-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-01-30363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-02-09363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-11-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-27363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-08-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-25363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-04-26288aNEW SECRETARY APPOINTED
2000-04-26288bSECRETARY RESIGNED
2000-02-07363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-06-14287REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS
1999-06-14288aNEW SECRETARY APPOINTED
1999-06-14288bSECRETARY RESIGNED
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-24363aRETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS
1999-01-22123£ NC 100000/241298 14/12/98
1999-01-22SRES13RE SHARES 14/12/98
1999-01-22SRES13 RE PROFIT AND LOSS 14/12/98
1999-01-22ORES04£ NC 2000/100000 14/12
1999-01-2288(2)RAD 14/12/98--------- £ SI 75924@1=75924 £ IC 100/76024
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-15363aRETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS
1997-01-24363aRETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS
1996-10-13SRES12VARYING SHARE RIGHTS AND NAMES 19/01/96
1996-10-13287REGISTERED OFFICE CHANGED ON 13/10/96 FROM: 28 BERKELEY ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9TS
1996-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-02-11SRES01ALTER MEM AND ARTS 18/01/96
1996-02-11SRES12VARYING SHARE RIGHTS AND NAMES 18/01/96
1996-02-11SRES132000 DIVIDED A & B SHAR 18/01/96
1996-02-06363sRETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to QUALITY HEATING 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 QUALITY HEATING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-01-06 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of QUALITY HEATING SERVICES LIMITED registering or being granted any patents
Domain Names

QUALITY HEATING SERVICES LIMITED owns 1 domain names.

quality-heating.co.uk  

Trademarks
We have not found any records of QUALITY HEATING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUALITY HEATING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Harrow 2014-12 GBP £211,891 Heating Repairs and Servicing
London Borough of Havering 2014-12 GBP £28,654 MAINTENANCE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Havering 2014-11 GBP £23,261 MAINTENANCE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Lewisham 2014-11 GBP £542,310 BUILDING ALTERATIONS AND MATERIALS
London Borough of Harrow 2014-11 GBP £71,652 Heating Repairs and Servicing
London Borough of Havering 2014-10 GBP £15,779 MAINTENANCE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Lewisham 2014-10 GBP £227,355 BUILDING ALTERATIONS AND MATERIALS
London Borough of Harrow 2014-10 GBP £220,793 Heating Repairs and Servicing
London Borough of Havering 2014-9 GBP £4,900 MAINTENANCE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Harrow 2014-9 GBP £13,567 Miscellaneous Income
London Borough of Lewisham 2014-9 GBP £547,662 BUILDING ALTERATIONS AND MATERIALS
London Borough of Hillingdon 2014-8 GBP £103,318
London Borough of Harrow 2014-8 GBP £155,500 Gas
London Borough of Harrow 2014-7 GBP £173,836 Gas
London Borough of Havering 2014-7 GBP £240,150
Lewisham Council 2014-7 GBP £19,865
London Borough of Havering 2014-6 GBP £145,001
London Borough of Harrow 2014-6 GBP £19,061 Heating Repairs and Servicing
Lewisham Council 2014-6 GBP £309,726
London Borough of Havering 2014-5 GBP £83,125
London Borough of Harrow 2014-5 GBP £1,926 Repairs for Voids and Vandalism
Lewisham Council 2014-5 GBP £70,363
London Borough of Havering 2014-4 GBP £122,007
London Borough of Harrow 2014-4 GBP £342,655 Heating Repairs and Servicing
Lewisham Council 2014-4 GBP £143,362
London Borough of Havering 2014-3 GBP £285,726
Lewisham Council 2014-3 GBP £335,425
Harrow Council 2014-3 GBP £298,411
London Borough of Havering 2014-2 GBP £6,765
Lewisham Council 2014-2 GBP £139,086
Harrow Council 2014-2 GBP £98,717
London Borough of Havering 2014-1 GBP £267,102
Lewisham Council 2014-1 GBP £73,193
Harrow Council 2014-1 GBP £121,607
Lewisham Council 2013-12 GBP £375,688
London Borough of Havering 2013-11 GBP £163,031
Lewisham Council 2013-11 GBP £173,826
London Borough of Havering 2013-10 GBP £319,693
Lewisham Council 2013-10 GBP £76,263
Lewisham Council 2013-9 GBP £157,053
London Borough of Havering 2013-8 GBP £274,069
Lewisham Council 2013-8 GBP £185,335
London Borough of Havering 2013-7 GBP £169,802
Lewisham Council 2013-7 GBP £252,497
Lewisham Council 2013-6 GBP £172,933
Lewisham Council 2013-5 GBP £297,139
London Borough of Havering 2013-4 GBP £68,688
Lewisham Council 2013-4 GBP £184,504
London Borough of Havering 2013-3 GBP £128,823
Lewisham Council 2013-3 GBP £137,264
London Borough of Havering 2013-2 GBP £160,879
Lewisham Council 2013-2 GBP £227,626
London Borough of Havering 2013-1 GBP £245,543
Lewisham Council 2013-1 GBP £231,274
London Borough of Havering 2012-12 GBP £131,559
Lewisham Council 2012-12 GBP £99,250
London Borough of Havering 2012-11 GBP £7,660
Lewisham Council 2012-11 GBP £179,039
Lewisham Council 2012-10 GBP £245,640
Lewisham Council 2012-9 GBP £62,877
Lewisham Council 2012-8 GBP £126,939
Lewisham Council 2012-7 GBP £241,025
London Borough of Ealing 2012-5 GBP £197,700
Lewisham Council 2012-5 GBP £264,980
London Borough of Ealing 2012-4 GBP £180,939
Lewisham Council 2012-4 GBP £386,050
London Borough of Ealing 2012-3 GBP £66,823
London Borough of Ealing 2012-2 GBP £675,418
London Borough of Ealing 2012-1 GBP £342,308
London Borough of Ealing 2011-12 GBP £227,347
London Borough of Ealing 2011-11 GBP £296,854
London Borough of Ealing 2011-10 GBP £254,806
London Borough of Ealing 2011-9 GBP £231,396
London Borough of Ealing 2011-8 GBP £219,553
London Borough of Ealing 2011-7 GBP £223,047
London Borough of Ealing 2011-6 GBP £228,594
London Borough of Ealing 2011-5 GBP £173,254
London Borough of Ealing 2011-4 GBP £260,732
London Borough of Ealing 2011-3 GBP £313,341
London Borough of Ealing 2011-2 GBP £236,055
London Borough of Ealing 2011-1 GBP £160,103
London Borough of Ealing 2010-12 GBP £226,349
London Borough of Ealing 2010-11 GBP £259,977
London Borough of Ealing 2010-10 GBP £257,579
London Borough of Ealing 2010-9 GBP £160,669
London Borough of Ealing 2010-8 GBP £205,406
London Borough of Ealing 2010-7 GBP £244,789
London Borough of Ealing 2010-6 GBP £293,367
London Borough of Ealing 2010-5 GBP £179,581
London Borough of Ealing 2010-4 GBP £294,063

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for QUALITY HEATING SERVICES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council Unit 2, Marlborough Industrial Estate, West Wycombe Road, High Wycombe, Bucks, 21,000
Wycombe District Council Unit 2, Marlborough Industrial Estate, West Wycombe Road, High Wycombe, Bucks, HP11 2LB HP11 2LB 21,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUALITY HEATING 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 QUALITY HEATING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1