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

QUINN INVESTMENTS LIMITED

QUINN ESTATES LTD THE COW SHED, HIGHLAND COURT FARM, BRIDGE, KENT, CT4 5HW,
Company Registration Number
03339385
Private Limited Company
Active

Company Overview

About Quinn Investments Ltd
QUINN INVESTMENTS LIMITED was founded on 1997-03-25 and has its registered office in Bridge. The organisation's status is listed as "Active". Quinn Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
QUINN INVESTMENTS LIMITED
 
Legal Registered Office
QUINN ESTATES LTD THE COW SHED
HIGHLAND COURT FARM
BRIDGE
KENT
CT4 5HW
Other companies in CT3
 
Filing Information
Company Number 03339385
Company ID Number 03339385
Date formed 1997-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB898346851  
Last Datalog update: 2024-03-06 18:11:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUINN INVESTMENTS 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 QUINN INVESTMENTS LIMITED
The following companies were found which have the same name as QUINN INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Quinn Investments LLC 6656 S. Newland Way Littleton CO 80123 Good Standing Company formed on the 2014-12-05
QUINN INVESTMENTS, INC. 4455 NW SUNSET RIDGE DR ALBANY OR 97321 Active Company formed on the 1988-05-06
Quinn Investments, LLC 8101 E Prentice Ave. Suite 400 Greenwood Village CO 80111 Voluntarily Dissolved Company formed on the 2005-02-23
QUINN INVESTMENTS LIBERTY HILL LLC 105 EAST FOURTH ST, STE 300 - CINCINNATI OH 45202 Active Company formed on the 2005-10-07
QUINN INVESTMENTS PTY LTD Active Company formed on the 2015-02-17
QUINN INVESTMENTS QLD PTY LTD Active Company formed on the 2012-05-08
Quinn Investments LLC Delaware Unknown
QUINN INVESTMENTS, INC. 6 BLANDING BLVD. ORANGE PARK FL 32073 Inactive Company formed on the 1997-02-07
QUINN INVESTMENTS, LLC 325 BUTLER STREET WINDERMERE FL 34786 Active Company formed on the 2003-01-21
QUINN INVESTMENTS LIMITED DELOITTE DELOITTE HOUSE 29 EARLSFORT TERRACE DUBLIN 2 DUBLIN 2, DUBLIN, D02AY28, Ireland D02AY28 Dissolved Company formed on the 1998-05-11
QUINN INVESTMENTS, LLC 124 PLEASANT RUN AZLE TX 76020 Dissolved Company formed on the 2017-08-28
QUINN INVESTMENTS, LLC 7915 Black Horse Run 7915 Black Horse Run Winston GA Active/Compliance Company formed on the 2009-03-11
QUINN INVESTMENTS INCORPORATED Michigan UNKNOWN
QUINN INVESTMENTS LLC California Unknown
QUINN INVESTMENTS LLC New Jersey Unknown
QUINN INVESTMENTS LLC California Unknown
QUINN INVESTMENTS LTD British Columbia Active
QUINN INVESTMENTS GROUP PTY LTD Active Company formed on the 2019-04-08
QUINN INVESTMENTS GROUP PTY LTD Active Company formed on the 2019-04-08
QUINN INVESTMENTS (NSW) PTY LTD Active Company formed on the 2019-06-18

Company Officers of QUINN INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CAVELL
Company Secretary 2005-12-12
HUW JOHN EVANS
Director 2008-12-31
MARK WILLIAM QUINN
Director 2011-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAM QUINN
Director 1997-03-25 2011-07-31
JOHN JOSEPH QUINN
Company Secretary 1997-03-25 2005-12-12
ACCESS REGISTRARS LIMITED
Nominated Secretary 1997-03-25 1997-03-25
ACCESS NOMINEES LIMITED
Nominated Director 1997-03-25 1997-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CAVELL QUINN ESTATES LIMITED Company Secretary 2005-12-12 CURRENT 2004-06-10 Active
HUW JOHN EVANS QUINN ESTATES ASHFORD LTD Director 2017-12-19 CURRENT 2017-12-19 Active
HUW JOHN EVANS THE LANES (ASH) MANAGEMENT COMPANY LIMITED Director 2016-02-19 CURRENT 2013-09-02 Active
HUW JOHN EVANS QUINN ESTATES (SITTINGBOURNE) LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
HUW JOHN EVANS QUINN ESTATES KENT LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
HUW JOHN EVANS FRANCIS EVANS LIMITED Director 2013-08-06 CURRENT 2013-08-06 Liquidation
MARK WILLIAM QUINN QUINN ESTATES BARDELLS WHARF LIMITED Director 2018-05-26 CURRENT 2018-05-26 Active
MARK WILLIAM QUINN QUINN ESTATES ASHFORD LTD Director 2017-12-19 CURRENT 2017-12-19 Active
MARK WILLIAM QUINN SQE GRAFTY GREEN MANAGEMENT CO LTD Director 2017-10-12 CURRENT 2017-10-12 Active
MARK WILLIAM QUINN QUINN ESTATES BROKEHILL LTD Director 2017-04-12 CURRENT 2017-04-12 Active
MARK WILLIAM QUINN QUINN ESTATES EPPING LTD Director 2016-11-24 CURRENT 2016-11-24 Active
MARK WILLIAM QUINN NEWMAQUINN COMMERCIAL LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
MARK WILLIAM QUINN ASHFORD COMMERCIAL QUARTER LTD Director 2016-02-09 CURRENT 2016-02-09 Active
MARK WILLIAM QUINN BINBURY PARK ESTATES LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
MARK WILLIAM QUINN QUINNATORI LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
MARK WILLIAM QUINN QUINN PATEL & PLEWS DEVELOPMENTS LTD Director 2015-06-03 CURRENT 2015-06-03 Active
MARK WILLIAM QUINN CLOVER HOUSE (WHITSTABLE) LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
MARK WILLIAM QUINN HAMMILL PARK MANAGEMENT COMPANY LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
MARK WILLIAM QUINN SQE GRAFTY GREEN LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
MARK WILLIAM QUINN QUINN ESTATES (SITTINGBOURNE) LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
MARK WILLIAM QUINN QUINN ESTATES KENT LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
MARK WILLIAM QUINN SILVER SANDS KENT LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2016-02-16
MARK WILLIAM QUINN NEWMAQUINN FARMS LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active - Proposal to Strike off
MARK WILLIAM QUINN DEAL BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-07-30 CURRENT 2010-11-04 Active
MARK WILLIAM QUINN QUINN ESTATES LIMITED Director 2011-07-30 CURRENT 2004-06-10 Active
MARK WILLIAM QUINN PQW FOUNDRY LIMITED Director 2011-07-30 CURRENT 2007-07-19 Liquidation
MARK WILLIAM QUINN THE FOUNDRY BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-07-30 CURRENT 2010-11-04 Active
MARK WILLIAM QUINN QUINN PATEL ESTATES (1) LIMITED Director 2011-07-30 CURRENT 2006-11-07 Active
MARK WILLIAM QUINN PQW MILLSTROOD LIMITED Director 2011-07-30 CURRENT 2007-07-03 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
2024-01-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-01-10CONFIRMATION STATEMENT MADE ON 07/01/24, WITH UPDATES
2023-12-12Change of share class name or designation
2023-01-24SECRETARY'S DETAILS CHNAGED FOR JONATHAN CAVELL on 2023-01-20
2023-01-23CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2022-12-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 033393850015
2022-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033393850013
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2021-01-07PSC04Change of details for Mr Mark William Quinn as a person with significant control on 2021-01-07
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2020-01-16CH01Director's details changed for Mr Huw John Evans on 2020-01-16
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 033393850014
2019-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-12-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033393850013
2018-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 033393850012
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM 77 Bekesbourne Lane Littlebourne Canterbury Kent CT3 1UZ England
2018-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12SH0105/07/16 STATEMENT OF CAPITAL GBP 100
2016-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2016-06-11AP01DIRECTOR APPOINTED HUW JOHN EVANS
2016-04-19AR0125/03/16 ANNUAL RETURN FULL LIST
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/16 FROM 77 Bekesbourne Lane, Litlebourne Canterbury Kent CT3 1UZ
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13CH01Director's details changed for Mr Huw John Evans on 2015-03-25
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-13AR0125/03/15 ANNUAL RETURN FULL LIST
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-28AR0125/03/14 ANNUAL RETURN FULL LIST
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUW JOHN EVANS / 25/03/2014
2014-05-28CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN CAVELL on 2014-03-25
2014-01-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-05AR0125/03/13 FULL LIST
2012-10-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-28AR0125/03/12 FULL LIST
2012-01-03AA31/03/11 TOTAL EXEMPTION FULL
2011-11-14AP01DIRECTOR APPOINTED MR MARK WILLIAM QUINN
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK QUINN
2011-05-18AR0125/03/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW JOHN EVANS / 01/10/2010
2011-01-12AA31/03/10 TOTAL EXEMPTION FULL
2010-06-08AR0125/03/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW JOHN EVANS / 25/03/2010
2010-02-05AA31/03/09 TOTAL EXEMPTION FULL
2009-06-10363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-06-10288cSECRETARY'S CHANGE OF PARTICULARS / JONATHAN CAVELL / 09/06/2009
2009-02-11288aDIRECTOR APPOINTED HUW JOHN EVANS
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2008-06-25363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / MARK QUINN / 20/06/2004
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-24395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20395PARTICULARS OF MORTGAGE/CHARGE
2006-06-15363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: PERRY HOUSE, THE SQUARE WROTHAM SEVENOAKS KENT TN15 7AA
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-02-02288aNEW SECRETARY APPOINTED
2006-01-11288bSECRETARY RESIGNED
2005-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/05
2005-05-12363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04395PARTICULARS OF MORTGAGE/CHARGE
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-01363aRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-27395PARTICULARS OF MORTGAGE/CHARGE
2004-01-16395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28288cDIRECTOR'S PARTICULARS CHANGED
2003-06-24363aRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-02-25363aRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-03363aRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2001-02-27CERTNMCOMPANY NAME CHANGED THE GREEN HEALTH CLUB (INVESTMEN TS) LIMITED CERTIFICATE ISSUED ON 27/02/01
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-24395PARTICULARS OF MORTGAGE/CHARGE
2000-05-31363aRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-04-09363aRETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS
1998-12-04287REGISTERED OFFICE CHANGED ON 04/12/98 FROM: BRIDGE HOUSE 648/652 HIGH ROAD LEYTON, LONDON E10 6RN
1998-04-16363sRETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS
1997-06-05395PARTICULARS OF MORTGAGE/CHARGE
1997-04-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

Licences & Regulatory approval
We could not find any licences issued to QUINN INVESTMENTS 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 QUINN INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2007-05-17 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2006-10-24 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-09-20 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2005-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-01-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-06-05 Outstanding BANK OF CYPRUS (LONDON) LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

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 QUINN INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of QUINN INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUINN INVESTMENTS LIMITED
Trademarks
We have not found any records of QUINN INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUINN INVESTMENTS LIMITED. 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 (64209 - Activities of other holding companies n.e.c.) as QUINN INVESTMENTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where QUINN INVESTMENTS LIMITED 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 QUINN INVESTMENTS 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 QUINN INVESTMENTS 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.