Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUESTOR UK LTD.
Company Information for

QUESTOR UK LTD.

THE HIVE 7A BULRUSHES BUSINESS PARK, COOMBE HILL ROAD, EAST GRINSTEAD, RH19 4LZ,
Company Registration Number
02668962
Private Limited Company
Active

Company Overview

About Questor Uk Ltd.
QUESTOR UK LTD. was founded on 1991-12-06 and has its registered office in East Grinstead. The organisation's status is listed as "Active". Questor Uk Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QUESTOR UK LTD.
 
Legal Registered Office
THE HIVE 7A BULRUSHES BUSINESS PARK
COOMBE HILL ROAD
EAST GRINSTEAD
RH19 4LZ
Other companies in BL9
 
Filing Information
Company Number 02668962
Company ID Number 02668962
Date formed 1991-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 18:12:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUESTOR UK LTD.
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 QUESTOR UK LTD.

Current Directors
Officer Role Date Appointed
PHILIP ASHLEY HAYNES
Director 2015-06-11
DAVID JOHN MCMASTER
Director 2015-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LOWRY
Company Secretary 1999-09-29 2015-06-11
JOHN LOWRY
Director 1991-12-03 2015-06-11
NICHOLAS PALETTE
Director 1999-09-29 2015-06-11
SARAH JANET LOWRY
Company Secretary 1991-12-03 1999-09-29
SARAH JANET LOWRY
Director 1996-04-06 1999-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ASHLEY HAYNES ASHLEY & ASH LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
PHILIP ASHLEY HAYNES LOGANBRAY LTD Director 2016-09-08 CURRENT 2012-07-03 Active
PHILIP ASHLEY HAYNES BRAYRIG LTD Director 2016-09-08 CURRENT 2012-07-03 Active
PHILIP ASHLEY HAYNES AFFINITY WILLS SERVICES LTD Director 2016-05-18 CURRENT 1999-04-09 Active
PHILIP ASHLEY HAYNES CHAMBERS SECURE STORAGE LIMITED Director 2016-05-18 CURRENT 2001-07-13 Active
PHILIP ASHLEY HAYNES AEGIS AFTERCARE LIMITED Director 2016-05-18 CURRENT 2006-07-27 Active
PHILIP ASHLEY HAYNES HERWILL LIMITED Director 2016-05-18 CURRENT 2013-01-15 Active
PHILIP ASHLEY HAYNES THE ESSEX WILL CENTRE LIMITED Director 2016-05-18 CURRENT 1996-04-26 Active
PHILIP ASHLEY HAYNES VFA (2006) LIMITED Director 2016-05-18 CURRENT 2006-12-11 Active
PHILIP ASHLEY HAYNES TRUSTEE MANAGEMENT SERVICES LTD Director 2016-05-18 CURRENT 2015-03-12 Active
PHILIP ASHLEY HAYNES CHOSEN INHERITANCE LIMITED Director 2016-05-18 CURRENT 1986-03-18 Active
PHILIP ASHLEY HAYNES BRITANNIA WILLS LIMITED Director 2016-05-18 CURRENT 1991-10-25 Active
PHILIP ASHLEY HAYNES CHAMBERS WILL SERVICES LIMITED Director 2016-05-18 CURRENT 1996-05-03 Active
PHILIP ASHLEY HAYNES AFFINITY WILLS LTD Director 2016-05-18 CURRENT 1999-04-09 Active
PHILIP ASHLEY HAYNES AFFINITY LEGAL SERVICES LTD Director 2016-05-18 CURRENT 2001-03-21 Active
PHILIP ASHLEY HAYNES HERITAGE WILLSERVICES (ESSEX) LIMITED Director 2016-05-18 CURRENT 2002-06-13 Active
PHILIP ASHLEY HAYNES AFFINITY WILLSAFE LIMITED Director 2016-05-18 CURRENT 2002-07-26 Active
PHILIP ASHLEY HAYNES AEGIS WILLS LIMITED Director 2016-05-18 CURRENT 2004-03-08 Active
PHILIP ASHLEY HAYNES AAV (2006) LTD Director 2016-05-18 CURRENT 2006-12-18 Active
PHILIP ASHLEY HAYNES PHOENIX WILLS ESSEX LIMITED Director 2016-05-18 CURRENT 2013-07-01 Active
PHILIP ASHLEY HAYNES MYDOXVAULT LTD Director 2016-05-18 CURRENT 2004-09-14 Active
PHILIP ASHLEY HAYNES TOMKINS & ASH LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
PHILIP ASHLEY HAYNES PETERSFIELD TOY LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
PHILIP ASHLEY HAYNES FLORA FIELDINGS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
PHILIP ASHLEY HAYNES CHESHIRE WILLS LTD Director 2015-06-11 CURRENT 1990-04-19 Active
PHILIP ASHLEY HAYNES PHDM HOLDINGS LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
PHILIP ASHLEY HAYNES HAPIS DATA LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
PHILIP ASHLEY HAYNES LONGIS DIGITAL LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
PHILIP ASHLEY HAYNES BORDER & REED TECHNOLOGY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PHILIP ASHLEY HAYNES APPLEBY TOY LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
PHILIP ASHLEY HAYNES M CESAR RESEARCH LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
PHILIP ASHLEY HAYNES PASHLEY ELECTRONICS LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
PHILIP ASHLEY HAYNES ASHLEY GREEN RESEARCH LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
PHILIP ASHLEY HAYNES DJMP CONSULTING LIMITED Director 2013-04-07 CURRENT 2012-03-29 Active
PHILIP ASHLEY HAYNES SOUNDRAY INVESTMENTS LIMITED Director 2012-01-07 CURRENT 1996-11-29 Active
PHILIP ASHLEY HAYNES HESWAY LIMITED Director 2007-09-04 CURRENT 1968-05-22 Active
PHILIP ASHLEY HAYNES ASHLEY GOOD LIMITED Director 2003-06-01 CURRENT 2003-05-21 Dissolved 2016-01-05
PHILIP ASHLEY HAYNES ASHLEY TOY LIMITED Director 2003-06-01 CURRENT 2003-05-21 Dissolved 2016-01-05
PHILIP ASHLEY HAYNES FLORAFIELD LIMITED Director 2002-01-21 CURRENT 2001-12-19 Active
PHILIP ASHLEY HAYNES STEPTRACK LIMITED Director 2000-05-09 CURRENT 1990-10-22 Active
DAVID JOHN MCMASTER AFFINITY WILLS SERVICES LTD Director 2016-05-18 CURRENT 1999-04-09 Active
DAVID JOHN MCMASTER CHAMBERS SECURE STORAGE LIMITED Director 2016-05-18 CURRENT 2001-07-13 Active
DAVID JOHN MCMASTER AEGIS AFTERCARE LIMITED Director 2016-05-18 CURRENT 2006-07-27 Active
DAVID JOHN MCMASTER HERWILL LIMITED Director 2016-05-18 CURRENT 2013-01-15 Active
DAVID JOHN MCMASTER THE ESSEX WILL CENTRE LIMITED Director 2016-05-18 CURRENT 1996-04-26 Active
DAVID JOHN MCMASTER VFA (2006) LIMITED Director 2016-05-18 CURRENT 2006-12-11 Active
DAVID JOHN MCMASTER TRUSTEE MANAGEMENT SERVICES LTD Director 2016-05-18 CURRENT 2015-03-12 Active
DAVID JOHN MCMASTER CHOSEN INHERITANCE LIMITED Director 2016-05-18 CURRENT 1986-03-18 Active
DAVID JOHN MCMASTER BRITANNIA WILLS LIMITED Director 2016-05-18 CURRENT 1991-10-25 Active
DAVID JOHN MCMASTER CHAMBERS WILL SERVICES LIMITED Director 2016-05-18 CURRENT 1996-05-03 Active
DAVID JOHN MCMASTER AFFINITY WILLS LTD Director 2016-05-18 CURRENT 1999-04-09 Active
DAVID JOHN MCMASTER AFFINITY LEGAL SERVICES LTD Director 2016-05-18 CURRENT 2001-03-21 Active
DAVID JOHN MCMASTER HERITAGE WILLSERVICES (ESSEX) LIMITED Director 2016-05-18 CURRENT 2002-06-13 Active
DAVID JOHN MCMASTER AFFINITY WILLSAFE LIMITED Director 2016-05-18 CURRENT 2002-07-26 Active
DAVID JOHN MCMASTER AEGIS WILLS LIMITED Director 2016-05-18 CURRENT 2004-03-08 Active
DAVID JOHN MCMASTER AAV (2006) LTD Director 2016-05-18 CURRENT 2006-12-18 Active
DAVID JOHN MCMASTER PHOENIX WILLS ESSEX LIMITED Director 2016-05-18 CURRENT 2013-07-01 Active
DAVID JOHN MCMASTER MYDOXVAULT LTD Director 2016-05-18 CURRENT 2004-09-14 Active
DAVID JOHN MCMASTER CHESHIRE WILLS LTD Director 2015-06-11 CURRENT 1990-04-19 Active
DAVID JOHN MCMASTER PHDM HOLDINGS LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
DAVID JOHN MCMASTER JUST WILLS AND LEGAL SERVICES LTD Director 2013-11-11 CURRENT 2013-11-11 Active
DAVID JOHN MCMASTER MCMASTER BUSINESS DEVELOPMENT LTD Director 2008-10-17 CURRENT 2008-10-17 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
2024-02-01MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-12-14CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-12-22CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-01-01CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM Crown House 37 High Street East Grinstead West Sussex RH19 3AF England
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-22AA01Previous accounting period shortened from 31/12/17 TO 30/04/17
2016-12-31LATEST SOC31/12/16 STATEMENT OF CAPITAL;GBP 110
2016-12-31CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-31LATEST SOC31/12/16 STATEMENT OF CAPITAL;GBP 110
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 110
2016-02-19AR0106/12/15 ANNUAL RETURN FULL LIST
2015-11-30AA01Current accounting period extended from 30/11/15 TO 31/12/15
2015-06-15AP01DIRECTOR APPOINTED MR PHILIP ASHLEY HAYNES
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PALETTE
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOWRY
2015-06-15TM02Termination of appointment of John Lowry on 2015-06-11
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/15 FROM The Exchange 5 Bank Street Bury BL9 0DN United Kingdom
2015-06-15AP01DIRECTOR APPOINTED MR DAVID JOHN MCMASTER
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026689620002
2015-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/15 FROM Dte House Hollins Mount Bury Lancashire BL9 8AT
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 110
2014-12-15AR0106/12/14 ANNUAL RETURN FULL LIST
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PALETTE / 15/12/2014
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOWRY / 15/12/2014
2014-12-15CH03SECRETARY'S DETAILS CHNAGED FOR JOHN LOWRY on 2014-12-15
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 110
2013-12-23AR0106/12/13 FULL LIST
2013-07-17AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-10AR0106/12/12 FULL LIST
2012-08-22AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-22AR0106/12/11 FULL LIST
2011-09-02AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-24AR0106/12/10 FULL LIST
2010-09-03AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-22AR0106/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PALETTE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOWRY / 22/12/2009
2009-08-01AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-07-01AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-12363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-18363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-04363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-0788(2)RAD 14/12/04--------- £ SI 10@1=10 £ IC 100/110
2004-12-29363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-08-31RES12VARYING SHARE RIGHTS AND NAMES
2004-08-31MEM/ARTSARTICLES OF ASSOCIATION
2004-08-31RES13REDES 09/08/04
2004-01-3188(2)RAD 12/09/03--------- £ SI 98@1
2004-01-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-12-30363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-22363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-05-22287REGISTERED OFFICE CHANGED ON 22/05/02 FROM: SUITE R 13-14,VERDIN EXCHANGE HIGH STREET WINSFORD CHESHIRE CW7 2AN
2002-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-09363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-04363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-10363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-10-04288aNEW DIRECTOR APPOINTED
1999-10-04288bSECRETARY RESIGNED
1999-10-04288bDIRECTOR RESIGNED
1999-10-04288aNEW SECRETARY APPOINTED
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-01-06363sRETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1998-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-01-13363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1997-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-01-06363sRETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS
1996-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-06-18288NEW DIRECTOR APPOINTED
1996-06-11395PARTICULARS OF MORTGAGE/CHARGE
1996-01-08363sRETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS
1995-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-01-24363sRETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS
1994-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-01-16363sRETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS
1993-09-21AAFULL ACCOUNTS MADE UP TO 30/11/92
1993-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/93
1993-01-29363sRETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS
1992-07-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1991-12-11288SECRETARY RESIGNED
1991-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUESTOR UK LTD. 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 QUESTOR UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-06-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 QUESTOR UK LTD.

Intangible Assets
Patents
We have not found any records of QUESTOR UK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for QUESTOR UK LTD.
Trademarks
We have not found any records of QUESTOR UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUESTOR UK LTD.. 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 (96090 - Other service activities n.e.c.) as QUESTOR UK LTD. are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where QUESTOR UK LTD. 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 QUESTOR UK LTD. 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 QUESTOR UK LTD. 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.