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

QUICK MOVE NOW LIMITED

UNIT 9 COPED HALL BUSINESS PARK, ROYAL WOOTTON BASSETT, SWINDON, SN4 8DP,
Company Registration Number
03589492
Private Limited Company
Active

Company Overview

About Quick Move Now Ltd
QUICK MOVE NOW LIMITED was founded on 1998-06-29 and has its registered office in Swindon. The organisation's status is listed as "Active". Quick Move Now Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QUICK MOVE NOW LIMITED
 
Legal Registered Office
UNIT 9 COPED HALL BUSINESS PARK
ROYAL WOOTTON BASSETT
SWINDON
SN4 8DP
Other companies in SN4
 
Telephone01793 840900
 
Previous Names
QUICK MOVE PROPERTIES LIMITED06/08/2015
Filing Information
Company Number 03589492
Company ID Number 03589492
Date formed 1998-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 11:17:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUICK MOVE NOW 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.

Company Officers of QUICK MOVE NOW LIMITED

Current Directors
Officer Role Date Appointed
ALUN HYWEL LUKE
Company Secretary 2001-09-28
ALUN HYWEL LUKE
Director 1998-07-22
CHRISTINE LUKE
Director 2016-12-13
DANIEL GARETH LUKE
Director 2016-05-23
JOHN HYWEL LUKE
Director 2016-05-23
RHYS DAVID LUKE
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GEORGE ABBLEY
Director 1998-07-22 2016-12-02
MARK JOHN JARMAN
Director 1998-10-15 2015-07-01
RICHARD LESLIE ERNEST LEWIS
Company Secretary 1998-12-14 2001-09-28
BASIL ALFRED SELLERS
Director 2000-10-18 2001-09-28
PAUL ANTHONY SELLERS
Director 1998-10-15 2001-09-28
RICHARD LESLIE ERNEST LEWIS
Director 1998-10-15 2000-10-18
ALUN HYWEL LUKE
Company Secretary 1998-07-22 1998-12-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-06-29 1998-07-22
INSTANT COMPANIES LIMITED
Nominated Director 1998-06-29 1998-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALUN HYWEL LUKE QMP (HOLDINGS) LIMITED Company Secretary 2001-09-27 CURRENT 2001-08-20 Active - Proposal to Strike off
ALUN HYWEL LUKE QMP NEWCO LIMITED Director 2015-04-28 CURRENT 2015-04-28 Liquidation
ALUN HYWEL LUKE LANGDALE WESTERN LIMITED Director 2002-06-14 CURRENT 2000-05-11 Liquidation
ALUN HYWEL LUKE QMP (HOLDINGS) LIMITED Director 2001-09-27 CURRENT 2001-08-20 Active - Proposal to Strike off
CHRISTINE LUKE LINC CAPITAL LIMITED Director 2016-12-13 CURRENT 2016-11-18 Active
DANIEL GARETH LUKE LINC CAPITAL LIMITED Director 2016-12-02 CURRENT 2016-11-18 Active
DANIEL GARETH LUKE QMN TRUSTEES LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
JOHN HYWEL LUKE LINC CAPITAL LIMITED Director 2016-12-13 CURRENT 2016-11-18 Active
JOHN HYWEL LUKE QMN TRUSTEES LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
RHYS DAVID LUKE LINC CAPITAL LIMITED Director 2016-12-13 CURRENT 2016-11-18 Active
RHYS DAVID LUKE QMN TRUSTEES LIMITED Director 2016-05-24 CURRENT 2016-05-24 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
2023-08-07FULL ACCOUNTS MADE UP TO 30/11/22
2023-07-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-07-11AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-11-09CH01Director's details changed for Mr Alun Hywel Luke on 2021-11-04
2021-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ALUN HYWEL LUKE on 2021-11-04
2021-11-09PSC05Change of details for Linc Capital Limited as a person with significant control on 2021-11-04
2021-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/21 FROM Unit 15 Interface Business Park Binknoll Lane Wootton Bassett Swindon Wiltshire SN4 8SY
2021-07-14AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-01-22CH01Director's details changed for Mr John Hywel Luke on 2021-01-22
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LUKE
2020-11-27CH01Director's details changed for Mr John Hywel Luke on 2020-11-27
2020-11-09AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2019-07-10CH01Director's details changed for Mrs Christine Luke on 2019-07-08
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-06-25CH01Director's details changed for Mr Rhys David Luke on 2018-12-14
2019-04-25AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 60
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-07-02AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-05-17PSC07CESSATION OF STEPHEN GEORGE ABBLEY AS A PSC
2018-05-17PSC07CESSATION OF ALUN HYWEL LUKE AS A PSC
2017-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-08-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINC CAPITAL LIMITED
2017-08-11PSC07CESSATION OF QMP (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QMP (HOLDINGS) LIMITED
2016-12-20AP01DIRECTOR APPOINTED MRS CHRISTINE LUKE
2016-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MR ALUN HYWEL LUKE on 2016-12-13
2016-12-20CH01Director's details changed for Mr Alun Hywel Luke on 2016-12-13
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE ABBLEY
2016-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 035894920061
2016-05-25AP01DIRECTOR APPOINTED MR JOHN HYWEL LUKE
2016-05-25AP01DIRECTOR APPOINTED MR RHYS DAVID LUKE
2016-05-25AP01DIRECTOR APPOINTED MR DANIEL GARETH LUKE
2015-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-08-06RES15CHANGE OF NAME 17/07/2015
2015-08-06CERTNMCompany name changed quick move properties LIMITED\certificate issued on 06/08/15
2015-08-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-21AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK JARMAN
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK JARMAN
2014-08-11AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-07AR0130/06/14 FULL LIST
2013-08-14AR0130/06/13 FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-07-13AR0130/06/12 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-07-22AR0130/06/11 FULL LIST
2011-07-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-07-22AD02SAIL ADDRESS CREATED
2011-06-28AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 59
2010-07-15AR0130/06/10 FULL LIST
2010-07-14AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60
2009-09-27AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-07-09363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-09-11AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-07-02363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-07-29287REGISTERED OFFICE CHANGED ON 29/07/07 FROM: 30 HIGH STREET WOOTTON BASSETT SWINDON WILTSHIRE SN4 7AF
2007-07-04363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-07-14363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-02AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-08-17363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-05-19AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-07-08363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-04-15AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-10-19288cDIRECTOR'S PARTICULARS CHANGED
2003-07-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-08363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-05-03353LOCATION OF REGISTER OF MEMBERS
2003-04-23AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-07363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-05-27AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-12-06287REGISTERED OFFICE CHANGED ON 06/12/01 FROM: FLOOR LILLY HOUSE 13 HANOVER SQ LONDON W1S 1JS
2001-11-29288aNEW SECRETARY APPOINTED
2001-11-29288bSECRETARY RESIGNED
2001-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to QUICK MOVE NOW 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 QUICK MOVE NOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 59
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 58
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-09 Outstanding SANTANDER UK PLC
DEED OF CONFIRMATION OF ASSIGNMENT 2000-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CONFIRMATION OF ASSIGNMENT 2000-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CONFIRMATION OF SECOND ASSIGNMENT 2000-11-27 Satisfied BAS INVESTMENTS (UK) LIMITED
DEED OF CONFIRMATION OF SECOND ASSIGNMENT 2000-11-01 Satisfied BAS INVESTMENTS (UK) LIMITED
DEED OF CONFIRMATION OF ASSIGNMENT 2000-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CONFIRMATION OF SECOND ASSIGNMENT 2000-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CONFIRMATION OF ASSIGNMENT 2000-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CONFIRMATION OF ASSIGNMENT 2000-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CONFIRMATION OF SECOND ASSIGNMENT 2000-10-19 Satisfied BAS INVESTMENTS (UK) LIMITED
DEED OF CONFIRMATION OF SECOND ASSIGNMENT 2000-09-29 Satisfied BAS INVESTMENTS (UK) LIMITED
DEED OF CONFIRMATION OF ASSIGNMENT 2000-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEEDS OF CONFIRMATION OF ASSIGNMENT 2000-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CONFIRMATION OF SECOND ASSIGNMENT 2000-08-31 Satisfied BAS INVESTMENTS (UK) LIMITED
DEED OF CONFIRMATION OF ASSIGNMENT 2000-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CONFIRMATION OF SECOND ASSIGNMENT 2000-08-07 Satisfied BAS INVESTMENTS (UK) LIMITED
DEED OF CONFIRMATION OF ASSIGNMENT 2000-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CONFIRMATION OF ASSIGNMENT 2000-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CONFIRMATION OF ASSIGNMENT 1999-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CONFIRMATION OF SECOND ASSIGNMENT 1999-11-24 Satisfied BAS INVESTMENTS (UK) LIMITED
DEED OF CONFIRMATION OF ASSIGNMENT 1999-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CONFIRMATION OF SECOND ASSIGNMENT 1999-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CONFIRMATION OF ASSIGNATION 1999-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CONFIRMATION OF ASSIGNMENT 1999-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CONFIRMATION OF SECOND ASSIGNMENT 1999-07-19 Satisfied BAS INVESTMENTS (UK) LIMITED
SUPPLEMENTAL DEED TO A DEED OF ASSIGNMENT OF SALE AND PURCHASE AGREEMENTS DATED 22ND JUNE 1999 1999-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT OF SALE AND PURCHASE AGREEMENTS 1998-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF SECOND ASSIGNMENT OF SALE AND PURCHASE AGREEMENTS 1998-10-15 Satisfied BAS INVESTMENTS LIMITED
SECOND MORTGAGE DEBENTURE 1998-10-15 Satisfied BAS INVESTMENTS (UK) LIMITED
MORTGAGE DEBENTURE 1998-10-15 Satisfied TONEDISK LIMITED
Filed Financial Reports
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 QUICK MOVE NOW LIMITED

Intangible Assets
Patents
We have not found any records of QUICK MOVE NOW LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of QUICK MOVE NOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUICK MOVE NOW 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 (68100 - Buying and selling of own real estate) as QUICK MOVE NOW LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where QUICK MOVE NOW 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 QUICK MOVE NOW 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 QUICK MOVE NOW 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.