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

QUICK SHOP LIMITED

10 LACROSSE WAY, LONDON, SW16 5UL,
Company Registration Number
06507408
Private Limited Company
Active

Company Overview

About Quick Shop Ltd
QUICK SHOP LIMITED was founded on 2008-02-18 and has its registered office in London. The organisation's status is listed as "Active". Quick Shop Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUICK SHOP LIMITED
 
Legal Registered Office
10 LACROSSE WAY
LONDON
SW16 5UL
Other companies in WC1R
 
Previous Names
QUCK SHOP LIMITED19/03/2008
Filing Information
Company Number 06507408
Company ID Number 06507408
Date formed 2008-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB930617536  
Last Datalog update: 2024-06-05 18:56:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUICK SHOP 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 QUICK SHOP LIMITED
The following companies were found which have the same name as QUICK SHOP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUICK SHOP GAMES LTD 15 RAMSBURY DRIVE OLD SARUM SALISBURY SP4 6FR Active Company formed on the 2012-06-01
QUICK SHOP FITTERS LTD 22 JOAN ROAD DAGENHAM ESSEX UNITED KINGDOM RM8 1QU Dissolved Company formed on the 2012-05-01
QUICK SHOPPER LTD 5A-7A ST. JAMES'S ROAD CROYDON CR0 2SB Dissolved Company formed on the 2011-08-10
QUICK SHOP TRADING LIMITED 237 RIBBLETON AVENUE PRESTON LANCASHIRE UNITED KINGDOM PR2 6RD Dissolved Company formed on the 2014-06-19
QUICK SHOP LIMITED STATOIL PETROL STATION ENNISKERRY ROAD KILTERNAN CO. DUBLIN Dissolved Company formed on the 1997-10-08
QUICK SHOP AUTO PARTS, INC. 14 S. MAIN ST Rockland NEW YORK NY 10956 Active Company formed on the 1976-07-22
QUICK SHOP DELI & GRILL INC. 1184 BROADWAY KINGS BROOKLYN NEW YORK 11221 Active Company formed on the 2011-07-11
QUICK SHOP DELI GROCERY CORP. 414 EAST 168TH STREET BRONX BRONX NEW YORK 10456 Active Company formed on the 2008-12-01
QUICK SHOP, INC. 118 RIVER ROAD SUITE 4 Orange HARRIMAN NY 10926 Active Company formed on the 2014-08-12
QUICK SHOP, LLC 17104 SW WHITLEY WAY BEAVERTON OR 97006 Active Company formed on the 2014-02-06
QUICK SHOP FOODS, INC. 926 S 11TH ST CENTERVILLE IA 52544 Active Company formed on the 1967-02-06
QUICK SHOPPING LTD 515 HAGLEY ROAD SMETHWICK BIRMINGHAM B66 4AX Active Company formed on the 2015-07-02
QUICK SHOP STORES, INC. 3587 LEE ROAD - SHAKER HEIGHTS OH 44120 Active Company formed on the 2004-01-06
Quick Shop, Inc. Active Company formed on the 1969-09-12
Quick Shop, Inc. 2601 COLUMBUS AVENUE SUITE 200 PORTSMOUTH VA 23704 Active Company formed on the 2016-06-06
QUICK SHOP & EXPRESS MONEY EXCHANGE Singapore Dissolved Company formed on the 2008-09-12
QUICK SHOP PTE. LTD. BEDOK NORTH ROAD Singapore 460075 Dissolved Company formed on the 2013-11-04
QUICK SHOP TRADING CORP 10205 NW 19 STREET MIAMI FL 33172 Inactive Company formed on the 2004-12-14
QUICK SHOP AND DELI, INC 16678 NE 10TH AVENUE NORTH MIAMI BEACH FL 33162 Inactive Company formed on the 2012-07-25
QUICK SHOP, INC. 10861 S.W. 33 STREET MIAMI FL 33165 Inactive Company formed on the 1987-12-30

Company Officers of QUICK SHOP LIMITED

Current Directors
Officer Role Date Appointed
AMEETKUMAR RAMANANBHAI PATEL
Company Secretary 2008-02-18
HEENA PATEL
Director 2014-03-31
RUPA PATEL
Director 2008-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
ASHOK BHARDWAJ
Company Secretary 2008-02-18 2008-02-18
BHARDWAJ CORPORATE SERVICES LIMITED
Director 2008-02-18 2008-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMEETKUMAR RAMANANBHAI PATEL JAY MANAGEMENT SERVICES LIMITED Company Secretary 2009-08-19 CURRENT 2009-08-19 Dissolved 2013-09-24
AMEETKUMAR RAMANANBHAI PATEL KEVIN HOPE PHARMACY LIMITED Company Secretary 2006-10-02 CURRENT 2003-07-08 Dissolved 2017-06-27
AMEETKUMAR RAMANANBHAI PATEL CHIPORUM LIMITED Company Secretary 2005-03-16 CURRENT 2005-03-16 Dissolved 2017-11-07
AMEETKUMAR RAMANANBHAI PATEL DAY LEWIS CHEMISTS LIMITED Company Secretary 2004-06-23 CURRENT 1981-09-15 Active
AMEETKUMAR RAMANANBHAI PATEL DAY LEWIS MEDICAL LIMITED Company Secretary 2004-06-23 CURRENT 1985-04-12 Active
AMEETKUMAR RAMANANBHAI PATEL TAYZANA LIMITED Company Secretary 2004-06-23 CURRENT 1986-05-22 Active
AMEETKUMAR RAMANANBHAI PATEL DAY LEWIS PLC Company Secretary 2004-06-23 CURRENT 1975-03-07 Active
AMEETKUMAR RAMANANBHAI PATEL CRADLECREST LIMITED Company Secretary 2004-06-23 CURRENT 1982-02-09 Active
HEENA PATEL GNOSALL HEALTH CARE LIMITED Director 2017-11-01 CURRENT 1996-07-10 Active
HEENA PATEL UNA MURRAY LTD Director 2017-08-01 CURRENT 2005-07-28 Active
HEENA PATEL APM HEALTHCARE LIMITED Director 2017-06-30 CURRENT 2009-04-28 Active
HEENA PATEL COMMUNITY PHARMACIES (UK) LIMITED Director 2017-06-30 CURRENT 2009-05-21 Active
HEENA PATEL DRURY'S INTERNET LIMITED Director 2017-06-30 CURRENT 2014-09-12 Active - Proposal to Strike off
HEENA PATEL DRURY'S PHARMACIES LIMITED Director 2017-06-30 CURRENT 1998-07-22 Active
HEENA PATEL J S LANGHORNE LIMITED Director 2017-02-01 CURRENT 2010-07-20 Active - Proposal to Strike off
HEENA PATEL DAY LEWIS PROPERTIES LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
HEENA PATEL LIPTROTS (FARSLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
HEENA PATEL LIPTROTS (CALVERLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
HEENA PATEL E & C GORAN LIMITED Director 2016-11-01 CURRENT 2000-01-31 Active - Proposal to Strike off
HEENA PATEL CROSBY CHEMISTS LIMITED Director 2016-10-01 CURRENT 1985-02-15 Active
HEENA PATEL BATTEN HOLDINGS LIMITED Director 2016-10-01 CURRENT 1997-08-06 Active
HEENA PATEL KEVIN HOPE PHARMACY LIMITED Director 2016-07-16 CURRENT 2003-07-08 Dissolved 2017-06-27
HEENA PATEL GLEADLESS VALLEY PHARMACY LIMITED Director 2016-06-01 CURRENT 2003-04-29 Active
HEENA PATEL CAXTON PHARMACY LTD Director 2016-06-01 CURRENT 2011-02-17 Active - Proposal to Strike off
HEENA PATEL NARROWCLIFF MEDICAL SERVICES LTD Director 2016-03-01 CURRENT 2010-09-10 Active
HEENA PATEL S.KAYE & SON LIMITED Director 2016-03-01 CURRENT 1970-03-04 Active - Proposal to Strike off
HEENA PATEL WILLOW TREE PHARMACY LIMITED Director 2015-12-01 CURRENT 2010-04-14 Active - Proposal to Strike off
HEENA PATEL WILLOW TREE HEALTH LTD Director 2015-12-01 CURRENT 2011-09-14 Active - Proposal to Strike off
HEENA PATEL CHURCH STREET PHARMACY LIMITED Director 2015-10-31 CURRENT 2001-01-31 Active - Proposal to Strike off
HEENA PATEL HEALTHCARE DRUGSTORES LIMITED Director 2015-09-01 CURRENT 2010-05-25 Active
HEENA PATEL ABC DRUG STORES LIMITED Director 2015-09-01 CURRENT 1993-06-10 Active
HEENA PATEL MARSDENS PHARMACY LIMITED Director 2015-06-01 CURRENT 1966-10-04 Dissolved 2017-06-27
HEENA PATEL KEYSHARE LIMITED Director 2015-06-01 CURRENT 2002-03-15 Active
HEENA PATEL R.S. MARSDEN (CHEMIST) LIMITED Director 2015-06-01 CURRENT 1975-02-20 Active - Proposal to Strike off
HEENA PATEL JS CHEMISTS LIMITED Director 2015-05-01 CURRENT 2003-03-21 Active - Proposal to Strike off
HEENA PATEL NEWLAND COMMUNITY PHARMACY LIMITED Director 2015-05-01 CURRENT 2004-02-27 Active - Proposal to Strike off
HEENA PATEL NEWLANDS PHARMACIES LIMITED Director 2015-04-08 CURRENT 1985-03-15 Active - Proposal to Strike off
HEENA PATEL ST. MARGARET'S PHARMACY LIMITED Director 2015-03-02 CURRENT 2004-12-20 Dissolved 2017-06-27
HEENA PATEL AJH PHARM LIMITED Director 2015-02-02 CURRENT 2006-11-14 Active
HEENA PATEL MOLONEY HEALTHCARE LIMITED Director 2014-12-01 CURRENT 2011-12-07 Dissolved 2017-06-27
HEENA PATEL HAYFIELD PHARMACY LIMITED Director 2014-12-01 CURRENT 2011-08-31 Dissolved 2017-06-27
HEENA PATEL LEDOM LTD Director 2014-06-06 CURRENT 2008-10-24 Dissolved 2017-06-27
HEENA PATEL KEYHAM HEALTHCARE LIMITED Director 2014-06-02 CURRENT 2006-04-12 Dissolved 2017-06-27
HEENA PATEL D AND R PARTNERS LIMITED Director 2014-05-01 CURRENT 2002-06-10 Active - Proposal to Strike off
HEENA PATEL CHIPORUM LIMITED Director 2014-04-16 CURRENT 2005-03-16 Dissolved 2017-11-07
HEENA PATEL QH ESTATES LTD Director 2014-04-03 CURRENT 2011-02-22 Active
HEENA PATEL DAY LEWIS CHEMISTS LIMITED Director 2014-03-31 CURRENT 1981-09-15 Active
HEENA PATEL DAY LEWIS MEDICAL LIMITED Director 2014-03-31 CURRENT 1985-04-12 Active
HEENA PATEL COMMUNITY STORES LIMITED Director 2014-03-31 CURRENT 2009-11-04 Active
HEENA PATEL PROCARE PHARMA LIMITED Director 2014-03-31 CURRENT 2012-05-22 Active
HEENA PATEL STARGAZER DRUG STORES LIMITED Director 2014-03-31 CURRENT 2013-01-25 Active
HEENA PATEL ARDIN LIMITED Director 2014-03-31 CURRENT 1988-07-26 Active
HEENA PATEL H. CARSON LIMITED Director 2014-03-31 CURRENT 1976-11-26 Active - Proposal to Strike off
HEENA PATEL TAYZANA LIMITED Director 2014-03-31 CURRENT 1986-05-22 Active
HEENA PATEL LEACH AND BURTON LIMITED Director 2014-03-31 CURRENT 1988-10-04 Active
HEENA PATEL DAY LEWIS PLC Director 2014-03-31 CURRENT 1975-03-07 Active
HEENA PATEL CRADLECREST LIMITED Director 2014-03-31 CURRENT 1982-02-09 Active
HEENA PATEL M.K. PATEL LIMITED Director 2006-07-12 CURRENT 1973-04-11 Active
RUPA PATEL QH ESTATES LTD Director 2014-04-03 CURRENT 2011-02-22 Active
RUPA PATEL ARDIN LIMITED Director 2010-08-24 CURRENT 1988-07-26 Active
RUPA PATEL JAY MANAGEMENT SERVICES LIMITED Director 2009-08-19 CURRENT 2009-08-19 Dissolved 2013-09-24

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
2023-12-11CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-06-0931/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-04-2731/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-09-30AA01Previous accounting period extended from 31/07/21 TO 31/08/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAVANAMUTHU KUMARESAN
2021-09-07PSC07CESSATION OF RUPA PATEL AS A PERSON OF SIGNIFICANT CONTROL
2021-09-07TM02Termination of appointment of Ameetkumar Ramananbhai Patel on 2021-09-06
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RUPA PATEL
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 2 Peterwood Way Croydon Surrey CR0 4UQ England
2021-09-07AP01DIRECTOR APPOINTED MR SARAVANAMUTHU KUMARESAN
2021-04-23AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-02-13AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-12-11AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-18MR05All of the property or undertaking has been released from charge for charge number 4
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-20AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-15AR0118/02/16 ANNUAL RETURN FULL LIST
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM Lion House Red Lion Street London WC1R 4GB
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0118/02/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31AP01DIRECTOR APPOINTED HEENA PATEL
2014-03-05AR0118/02/14 ANNUAL RETURN FULL LIST
2014-02-19AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/14 FROM 6 Bruce Grove London N17 6RA
2013-03-12AR0118/02/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0118/02/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0118/02/11 ANNUAL RETURN FULL LIST
2011-03-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-25AR0118/02/10 FULL LIST
2010-02-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-24AD02SAIL ADDRESS CREATED
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPA PATEL / 24/02/2010
2009-12-15AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-10AA01PREVEXT FROM 28/02/2009 TO 31/07/2009
2009-05-06363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-03-15CERTNMCOMPANY NAME CHANGED QUCK SHOP LIMITED CERTIFICATE ISSUED ON 19/03/08
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 6 BRUCE GROVE TOTTENHAM LONDON N17 6RA
2008-03-10288aSECRETARY APPOINTED AMEETKUMAR PATEL
2008-03-10288aDIRECTOR APPOINTED RUPA PATEL
2008-03-1088(2)AD 19/02/08 GBP SI 99@1=99 GBP IC 1/100
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288bSECRETARY RESIGNED
2008-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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




Licences & Regulatory approval
We could not find any licences issued to QUICK SHOP 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 SHOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-31 Satisfied BANK OF BARODA
LEGAL CHARGE 2010-03-31 Satisfied BANK OF BARODA
LEGAL CHARGE 2010-03-31 Satisfied BANK OF BARODA
LEGAL CHARGE 2010-03-31 Satisfied BANK OF BARODA
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-08-31

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 QUICK SHOP LIMITED

Intangible Assets
Patents
We have not found any records of QUICK SHOP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUICK SHOP LIMITED
Trademarks
We have not found any records of QUICK SHOP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUICK SHOP 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 (68209 - Other letting and operating of own or leased real estate) as QUICK SHOP LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where QUICK SHOP 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 SHOP 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 SHOP 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.