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

QSIT LIMITED

LOWER BRISTOL ROAD, BATH, BA2,
Company Registration Number
04107870
Private Limited Company
Dissolved

Dissolved 2015-04-07

Company Overview

About Qsit Ltd
QSIT LIMITED was founded on 2000-11-15 and had its registered office in Lower Bristol Road. The company was dissolved on the 2015-04-07 and is no longer trading or active.

Key Data
Company Name
QSIT LIMITED
 
Legal Registered Office
LOWER BRISTOL ROAD
BATH
 
Filing Information
Company Number 04107870
Date formed 2000-11-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-04-07
Type of accounts FULL
Last Datalog update: 2015-09-10 03:46:40
Primary Source:Companies House
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 QSIT LIMITED
The following companies were found which have the same name as QSIT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QSIT (M) SDN. BHD. Active
QSIT GLOBAL PRIVATE LIMITED ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-12-21
QSIT LTD 41 DANE HILL ROW MARGATE CT9 1QW Active - Proposal to Strike off Company formed on the 2019-09-17
QSITE INTERACTIVE, LLC 517 SIXTH ST TRAVERSE CITY Michigan 49684 UNKNOWN Company formed on the 2001-07-03
QSITS, LLC 4385 E 135th Way Thornton CO 80241 Delinquent Company formed on the 2015-02-11

Company Officers of QSIT LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL TILLEY
Company Secretary 2007-08-06
STEPHEN EDWARD OAKLEY
Director 2011-10-18
MARTIN WARD
Director 2009-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NICHOLAS POULTON
Director 2011-06-27 2011-10-18
IAN WARDLE
Director 2009-05-06 2011-06-27
CHARLES ROGER LAMBERT
Director 2009-01-01 2009-05-06
MARK ANDREW ADAMS
Director 2008-07-08 2009-04-29
MARK BENTLEY JACKSON
Director 2007-08-06 2009-01-01
DAVID ELLIOTT LINDSAY
Director 2007-08-06 2008-07-08
IAIN CAMPBELL BURNS
Company Secretary 2000-11-15 2007-08-06
IAIN CAMPBELL BURNS
Director 2000-11-15 2007-08-06
CHRISTOPHER JOHN DAWSON
Director 2000-11-15 2007-08-06
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-11-15 2000-11-15
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-11-15 2000-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL TILLEY NFL COVER LIMITED Company Secretary 2007-11-19 CURRENT 1996-01-29 Dissolved 2014-07-29
NICHOLAS PAUL TILLEY CAB AID LIMITED Company Secretary 2007-11-19 CURRENT 2004-01-13 Active
NICHOLAS PAUL TILLEY LAWYER.COM LIMITED Company Secretary 2007-08-06 CURRENT 1999-12-14 Dissolved 2015-04-07
NICHOLAS PAUL TILLEY E-CLAIM LIMITED Company Secretary 2007-08-06 CURRENT 1999-10-27 Dissolved 2015-04-07
NICHOLAS PAUL TILLEY MEDIREP MARKETING LIMITED Company Secretary 2007-08-06 CURRENT 1999-08-02 Dissolved 2015-04-07
NICHOLAS PAUL TILLEY FMG REPAIR SERVICES LIMITED Company Secretary 2007-08-06 CURRENT 2004-05-05 Active
NICHOLAS PAUL TILLEY SWIFT FINANCE (GB) LTD Company Secretary 2006-03-09 CURRENT 2006-03-09 Dissolved 2014-07-29
NICHOLAS PAUL TILLEY HELPHIRE SHELF 1 LIMITED Company Secretary 2004-10-12 CURRENT 1997-08-08 Dissolved 2015-01-13
NICHOLAS PAUL TILLEY ALBANY GROUP HOLDINGS LIMITED Company Secretary 2004-10-12 CURRENT 1997-04-03 Dissolved 2014-07-29
NICHOLAS PAUL TILLEY ALBANY RTA LIMITED Company Secretary 2004-10-12 CURRENT 2004-01-16 Dissolved 2014-07-29
NICHOLAS PAUL TILLEY 03401359 LIMITED Company Secretary 2004-10-12 CURRENT 1997-07-10 Dissolved 2016-11-01
NICHOLAS PAUL TILLEY AUXILLIS LIMITED Company Secretary 2004-10-12 CURRENT 1994-07-13 Active
NICHOLAS PAUL TILLEY CAR MONSTER LIMITED Company Secretary 2002-06-27 CURRENT 1996-06-27 Active
NICHOLAS PAUL TILLEY HELPHIRE FINANCE LIMITED Company Secretary 2002-06-24 CURRENT 1995-06-19 Dissolved 2015-06-23
NICHOLAS PAUL TILLEY HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Company Secretary 2002-04-18 CURRENT 1996-05-14 Active
NICHOLAS PAUL TILLEY 03299525 LIMITED Company Secretary 2002-01-01 CURRENT 1997-01-07 Active - Proposal to Strike off
NICHOLAS PAUL TILLEY MOCO CLAIMS AND SERVICES LIMITED Company Secretary 2002-01-01 CURRENT 1995-10-31 Active
NICHOLAS PAUL TILLEY TOTAL ACCIDENT MANAGEMENT LIMITED Company Secretary 2002-01-01 CURRENT 1996-02-07 Active
NICHOLAS PAUL TILLEY AUXILLIS SERVICES LIMITED Company Secretary 2002-01-01 CURRENT 1992-02-11 Active
NICHOLAS PAUL TILLEY ANGEL ASSISTANCE LIMITED Company Secretary 2002-01-01 CURRENT 2000-01-05 Active
NICHOLAS PAUL TILLEY HELPHIRE EBT TRUSTEE LIMITED Company Secretary 2001-10-15 CURRENT 1999-10-01 Active
STEPHEN EDWARD OAKLEY NETRENTACAR LIMITED Director 2015-10-27 CURRENT 2000-02-25 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY THE FLEET MANAGEMENT COMPANY LIMITED Director 2015-10-27 CURRENT 1991-02-15 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY FMG SUPPORT (PROPERTY) LIMITED Director 2015-10-27 CURRENT 2009-02-23 Dissolved 2017-09-05
STEPHEN EDWARD OAKLEY FMG SUPPORT (FIM) LTD Director 2015-10-27 CURRENT 1991-10-28 Active
STEPHEN EDWARD OAKLEY FMG FINANCE LIMITED Director 2015-10-27 CURRENT 2014-12-09 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT (RRRM) LTD Director 2015-10-27 CURRENT 1992-11-09 Active
STEPHEN EDWARD OAKLEY F M G SUPPORT (HO) LIMITED Director 2015-10-27 CURRENT 1998-06-04 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT LTD Director 2015-10-27 CURRENT 1999-07-26 Active
STEPHEN EDWARD OAKLEY FMG SUPPORT GROUP LIMITED Director 2015-10-27 CURRENT 2008-01-31 Active
STEPHEN EDWARD OAKLEY FMG GROUP HOLDINGS LIMITED Director 2015-10-27 CURRENT 2014-12-04 Active
STEPHEN EDWARD OAKLEY MOCO GROUP LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
STEPHEN EDWARD OAKLEY CIQ LIMITED Director 2014-03-31 CURRENT 2005-02-10 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY QUARTZ REPORTING LTD Director 2014-03-04 CURRENT 2013-10-22 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY GROUP LEGAL LIMITED Director 2014-02-28 CURRENT 2007-10-26 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY NEWLAW LEGAL LIMITED Director 2014-01-28 CURRENT 2010-03-23 Active
STEPHEN EDWARD OAKLEY PRINCIPIA LAW LIMITED Director 2013-02-01 CURRENT 2012-11-23 Active
STEPHEN EDWARD OAKLEY SWIFT FINANCE (GB) LTD Director 2011-10-18 CURRENT 2006-03-09 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY HELPHIRE SHELF 1 LIMITED Director 2011-10-18 CURRENT 1997-08-08 Dissolved 2015-01-13
STEPHEN EDWARD OAKLEY NFL COVER LIMITED Director 2011-10-18 CURRENT 1996-01-29 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY HELPHIRE FINANCE LIMITED Director 2011-10-18 CURRENT 1995-06-19 Dissolved 2015-06-23
STEPHEN EDWARD OAKLEY LAWYER.COM LIMITED Director 2011-10-18 CURRENT 1999-12-14 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY E-CLAIM LIMITED Director 2011-10-18 CURRENT 1999-10-27 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY MEDIREP MARKETING LIMITED Director 2011-10-18 CURRENT 1999-08-02 Dissolved 2015-04-07
STEPHEN EDWARD OAKLEY ALBANY GROUP HOLDINGS LIMITED Director 2011-10-18 CURRENT 1997-04-03 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY ALBANY RTA LIMITED Director 2011-10-18 CURRENT 2004-01-16 Dissolved 2014-07-29
STEPHEN EDWARD OAKLEY 03401359 LIMITED Director 2011-10-18 CURRENT 1997-07-10 Dissolved 2016-11-01
STEPHEN EDWARD OAKLEY 02628149 LIMITED Director 2011-10-18 CURRENT 1991-07-10 Dissolved 2018-04-17
STEPHEN EDWARD OAKLEY 03299525 LIMITED Director 2011-10-18 CURRENT 1997-01-07 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY MOCO CLAIMS AND SERVICES LIMITED Director 2011-10-18 CURRENT 1995-10-31 Active
STEPHEN EDWARD OAKLEY TOTAL ACCIDENT MANAGEMENT LIMITED Director 2011-10-18 CURRENT 1996-02-07 Active
STEPHEN EDWARD OAKLEY FMG REPAIR SERVICES LIMITED Director 2011-10-18 CURRENT 2004-05-05 Active
STEPHEN EDWARD OAKLEY AUXILLIS SERVICES LIMITED Director 2011-10-18 CURRENT 1992-02-11 Active
STEPHEN EDWARD OAKLEY AUXILLIS LIMITED Director 2011-10-18 CURRENT 1994-07-13 Active
STEPHEN EDWARD OAKLEY HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED Director 2011-10-18 CURRENT 1996-05-14 Active
STEPHEN EDWARD OAKLEY CAR MONSTER LIMITED Director 2011-10-18 CURRENT 1996-06-27 Active
STEPHEN EDWARD OAKLEY HELPHIRE EBT TRUSTEE LIMITED Director 2011-10-18 CURRENT 1999-10-01 Active
STEPHEN EDWARD OAKLEY ANGEL ASSISTANCE LIMITED Director 2011-10-18 CURRENT 2000-01-05 Active
STEPHEN EDWARD OAKLEY CAB AID LIMITED Director 2011-10-18 CURRENT 2004-01-13 Active
STEPHEN EDWARD OAKLEY ELEUTHERA LIMITED Director 2000-01-28 CURRENT 2000-01-28 Active - Proposal to Strike off
STEPHEN EDWARD OAKLEY LAUMARC SECURITIES LIMITED Director 1993-01-01 CURRENT 1987-02-25 Active - Proposal to Strike off
MARTIN WARD SWIFT FINANCE (GB) LTD Director 2009-04-22 CURRENT 2006-03-09 Dissolved 2014-07-29
MARTIN WARD HELPHIRE SHELF 1 LIMITED Director 2009-04-22 CURRENT 1997-08-08 Dissolved 2015-01-13
MARTIN WARD NFL COVER LIMITED Director 2009-04-22 CURRENT 1996-01-29 Dissolved 2014-07-29
MARTIN WARD HELPHIRE FINANCE LIMITED Director 2009-04-22 CURRENT 1995-06-19 Dissolved 2015-06-23
MARTIN WARD LAWYER.COM LIMITED Director 2009-04-22 CURRENT 1999-12-14 Dissolved 2015-04-07
MARTIN WARD E-CLAIM LIMITED Director 2009-04-22 CURRENT 1999-10-27 Dissolved 2015-04-07
MARTIN WARD MEDIREP MARKETING LIMITED Director 2009-04-22 CURRENT 1999-08-02 Dissolved 2015-04-07
MARTIN WARD ALBANY GROUP HOLDINGS LIMITED Director 2009-04-22 CURRENT 1997-04-03 Dissolved 2014-07-29
MARTIN WARD ALBANY RTA LIMITED Director 2009-04-22 CURRENT 2004-01-16 Dissolved 2014-07-29
MARTIN WARD 03401359 LIMITED Director 2009-04-22 CURRENT 1997-07-10 Dissolved 2016-11-01

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
2015-04-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-11AR0118/10/14 FULL LIST
2014-06-06SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2014-04-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-03DS01APPLICATION FOR STRIKING-OFF
2014-03-27AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-03MISCSECTION 519 CA 2006
2013-11-28MISCSECTION 519
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-13AR0118/10/13 FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-15AR0118/10/12 FULL LIST
2011-10-19AR0118/10/11 FULL LIST
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON POULTON
2011-10-18AP01DIRECTOR APPOINTED MR STEPHEN EDWARD OAKLEY
2011-10-11AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-21AUDAUDITOR'S RESIGNATION
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN WARDLE
2011-06-28AP01DIRECTOR APPOINTED MR SIMON NICHOLAS POULTON
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WARD / 02/12/2010
2010-10-19AR0118/10/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARD / 27/05/2010
2010-03-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WARDLE / 04/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARD / 04/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PAUL TILLEY / 04/12/2009
2009-11-30AR0118/10/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WARDLE / 27/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARD / 27/11/2009
2009-06-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM WHITE HART HOUSE HIGH STREET LIMPSFIELD SURREY RH8 0DT
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR CHARLES LAMBERT
2009-05-13288aDIRECTOR APPOINTED IAN WARDLE
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES LAMBERT / 17/04/2009
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR MARK ADAMS
2009-04-24288aDIRECTOR APPOINTED MARTIN WARD
2009-01-20288aDIRECTOR APPOINTED CHARLES ROGER LAMBERT
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR MARK JACKSON
2008-10-24363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-07-23288aDIRECTOR APPOINTED MARK ANDREW ADAMS
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID LINDSAY
2007-11-14190LOCATION OF DEBENTURE REGISTER
2007-11-14363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-11-14353LOCATION OF REGISTER OF MEMBERS
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-18288bDIRECTOR RESIGNED
2007-08-18225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08
2007-08-18287REGISTERED OFFICE CHANGED ON 18/08/07 FROM: ST GEORGES HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE
2007-08-18288aNEW SECRETARY APPOINTED
2007-08-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-18288aNEW DIRECTOR APPOINTED
2006-10-26363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-26288cDIRECTOR'S PARTICULARS CHANGED
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-21363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-09-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-30363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-10363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to QSIT 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 QSIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QSIT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of QSIT LIMITED registering or being granted any patents
Domain Names

QSIT LIMITED owns 1 domain names.

medirep.co.uk  

Trademarks
We have not found any records of QSIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QSIT 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 (99999 - Dormant Company) as QSIT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where QSIT 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 QSIT 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 QSIT 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.