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

QUERCIA LIMITED

CLAYTON HALL SAND QUARRY CLAYTON HALL QUARRY, DAWSON LANE, WHITTLE-LE-WOODS, LANCASHIRE, PR6 7DT,
Company Registration Number
01108984
Private Limited Company
Active

Company Overview

About Quercia Ltd
QUERCIA LIMITED was founded on 1973-04-17 and has its registered office in Whittle-le-woods. The organisation's status is listed as "Active". Quercia Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QUERCIA LIMITED
 
Legal Registered Office
CLAYTON HALL SAND QUARRY CLAYTON HALL QUARRY
DAWSON LANE
WHITTLE-LE-WOODS
LANCASHIRE
PR6 7DT
Other companies in BB1
 
 
Trading Names/Associated Names
CLAYTON HALL SAND CO
Filing Information
Company Number 01108984
Company ID Number 01108984
Date formed 1973-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB166060770  
Last Datalog update: 2023-10-07 19:37:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUERCIA 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 QUERCIA LIMITED
The following companies were found which have the same name as QUERCIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUERCIA ADVISORY LTD 120C MELTON ROAD LEICESTER LE4 5ED Active Company formed on the 2017-06-20
QUERCIA BLU LTD 59 RIVER MEADS STANSTEAD ABBOTTS WARE SG12 8EF Active Company formed on the 2022-03-17
QUERCIA CAPITAL PTY LTD NSW 2022 Active Company formed on the 2009-04-20
QUERCIA CAPITAL LLC 10601 CLARENCE DR STE 250 FRISCO TX 75033 Active Company formed on the 2020-12-07
QUERCIA DOLCE INC. 36 BROADWAY Westchester VALHALLA NY 10595 Active Company formed on the 2000-01-18
Quercia Enterprises, LLC 3787 N Highway 67 Sedalia CO 80135 Voluntarily Dissolved Company formed on the 2012-11-28
QUERCIA GROUP PTY. LTD. Active Company formed on the 2009-08-31
QUERCIA GROUP LLC 7330 NW 114th Ave. Doral FL 33178 Active Company formed on the 2019-12-02
QUERCIA I LTD Delaware Unknown
QUERCIA INC 100 SE 2nd Street Miami FL 33131 Inactive Company formed on the 2011-09-16
QUERCIA LLC 340 S LEMON AVE, 6689 Kings WALNUT CA 91789 Active Company formed on the 2010-10-13
Quercia LLC Connecticut Unknown
QUERCIA LUXURY, LLC 935 ELDRIDGE RD SUGAR LAND TX 77478 Forfeited Company formed on the 2021-08-23
QUERCIA MEDIA LIMITED FLAT 2 FAIRBRIAR COURT HEREFORD CLOSE EPSOM KT18 5DZ Active Company formed on the 2022-12-09
QUERCIA MVOC LIMITED FIRST NAMES LIMITED VICTORIA ROAD DOUGLAS IM2 4DF Active Company formed on the 2005-12-22
QUERCIA PRIVATE LIMITED 1 CHARLEMOUNT HEIGHTS ROCHESTOWN ROAD CORK CITY CORK IRELAND CO. CORK, CORK, T12Y19X, IRELAND T12Y19X Dissolved Company formed on the 2007-10-10
QUERCIA PROPERTIES, LLC 3001 PAMELLA CT AUSTIN TX 78734 Forfeited Company formed on the 2011-12-06
QUERCIA PTY LTD Active Company formed on the 2003-01-15
QUERCIA ROSSA INC 5 BECKER FARM ROAD SUITE 406 ROSELAND NJ 07068 Active Company formed on the 2019-08-28
QUERCIA USA INC. FIRST UNION BANK BUILDING MIAMI FL 33131 Inactive Company formed on the 2001-02-15

Company Officers of QUERCIA LIMITED

Current Directors
Officer Role Date Appointed
ENRICO FRIZ
Director 2017-09-29
MASSIMO ANGELO SALA
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
LAUREN COAR
Company Secretary 2016-06-07 2018-01-19
WALTER MONTEVECCHI
Director 2012-07-04 2018-01-15
HUGH STEWART
Director 2014-09-11 2018-01-11
PIERO CORPINA
Director 2017-01-01 2017-10-12
MILLE TRAM LUX
Director 2015-09-14 2017-10-12
RICCARDO NICOLINI
Director 2015-12-14 2017-01-24
PAUL ANTHONY YARWOOD
Company Secretary 2013-04-02 2016-06-07
PAOLO ZUGARO
Director 2015-06-29 2015-12-08
SØREN HOLM CHRISTENSEN
Director 2015-06-26 2015-09-14
OZKAN KARABAYIR
Director 2012-11-19 2015-04-15
FRANCESCO MARIA MALARA
Director 2012-07-04 2015-04-15
MARCO MARIA BIANCONI
Director 2012-07-04 2015-01-30
STEPHEN WILLIAM WISE
Director 2012-11-19 2014-12-31
FRANCIS HOWARD RUSHTON
Director 1996-06-17 2014-02-25
ANDREW RICHARD HORNSBY
Company Secretary 2006-01-23 2012-11-14
MATTHEW CHARLES BYE
Director 2006-01-23 2012-07-04
RICHARD LESLIE MATTHEWMAN
Director 1996-06-17 2012-07-04
EDWINA LESLEY FORREST
Company Secretary 2001-03-26 2006-01-23
DAVID MICHAEL BROWN
Company Secretary 1996-06-17 2001-03-26
DAVID MICHAEL BROWN
Director 1996-06-17 2001-03-26
ANDREW JAMES CORDERY
Director 2000-07-03 2000-09-30
JANE CHARLOTTE ANNE ACLAND BAMFORD
Company Secretary 1991-10-29 1996-06-17
JANE CHARLOTTE ANNE ACLAND BAMFORD
Director 1991-10-29 1996-06-17
ROGER JULIAN THOMAS ACLAND BRACEWELL
Director 1991-10-29 1996-06-17
SHELAGH DOREEN BRACEWELL
Director 1991-10-29 1996-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENRICO FRIZ CLAYTON HALL SAND COMPANY LIMITED Director 2017-09-29 CURRENT 1982-06-30 Active
ENRICO FRIZ NEALES WASTE MANAGEMENT LIMITED Director 2017-09-29 CURRENT 1991-09-17 Active
ENRICO FRIZ NWM HOLDINGS LIMITED Director 2017-09-29 CURRENT 2000-02-08 Active
MASSIMO ANGELO SALA CLAYTON HALL SAND COMPANY LIMITED Director 2017-09-29 CURRENT 1982-06-30 Active
MASSIMO ANGELO SALA NEALES WASTE MANAGEMENT LIMITED Director 2017-09-29 CURRENT 1991-09-17 Active
MASSIMO ANGELO SALA NWM HOLDINGS LIMITED Director 2017-09-29 CURRENT 2000-02-08 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
2023-10-10DIRECTOR APPOINTED MR IAN LEDSON
2023-10-10APPOINTMENT TERMINATED, DIRECTOR ENRICO FRIZ
2023-09-20CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-08-22Change of details for Nwm Holdings Ltd as a person with significant control on 2023-08-21
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM 501 Green Place Walton Summit Centre Bamber Bridge Preston PR5 8AY England
2023-06-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-25DIRECTOR APPOINTED MR ANGELO RICCIO
2022-09-13CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-21AP01DIRECTOR APPOINTED MR PAOLO GRAZIANI
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO REGOLI
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNALISA COSTANTINI
2018-11-23AP01DIRECTOR APPOINTED MR PAOLO REGOLI
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO ANGELO SALA
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-20PSC05Change of details for Nwm Holdings Ltd as a person with significant control on 2016-04-06
2018-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/18 FROM 501 501 Green Place Walton Summit Centre Bamber Bridge Lancashire PR5 8AY England
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Aspinall House Walker Road Guide Blackburn Lancs BB1 2JZ
2018-02-18CH01Director's details changed for Mr Enrico Friz on 2018-02-18
2018-02-18AP01DIRECTOR APPOINTED ANNALISA COSTANTINI
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR WALTER MONTEVECCHI
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR HUGH STEWART
2018-01-19TM02Termination of appointment of Lauren Coar on 2018-01-19
2018-01-10AUDAUDITOR'S RESIGNATION
2017-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH STEWART / 05/12/2017
2017-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH STEWART / 05/12/2017
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MILLE LUX
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PIERO CORPINA
2017-10-12AP01DIRECTOR APPOINTED MR MASSIMO ANGELO SALA
2017-10-12AP01DIRECTOR APPOINTED MR ENRICO FRIZ
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO NICOLINI
2017-01-13AP01DIRECTOR APPOINTED MR PIERO CORPINA
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 5000100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-06-07AP03SECRETARY APPOINTED MRS LAUREN COAR
2016-06-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL YARWOOD
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-22AP01DIRECTOR APPOINTED MR RICCARDO NICOLINI
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO ZUGARO
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 750
2016-01-15SH0111/12/15 STATEMENT OF CAPITAL GBP 750
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 5000100
2016-01-15SH0111/12/15 STATEMENT OF CAPITAL GBP 5000100
2015-11-12AR0129/10/15 FULL LIST
2015-10-22AP01DIRECTOR APPOINTED MRS MILLE TRAM LUX
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SØREN CHRISTENSEN
2015-07-14AP01DIRECTOR APPOINTED MR SØREN HOLM CHRISTENSEN
2015-07-14AP01DIRECTOR APPOINTED MR PAOLO ZUGARO
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO MALARA
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR OZKAN KARABAYIR
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WISE
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARCO BIANCONI
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0129/10/14 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-19AP01DIRECTOR APPOINTED MR HUGH STEWART
2014-03-06ANNOTATIONClarification
2014-03-06RP04SECOND FILING FOR FORM TM01
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS RUSHTON
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0129/10/13 FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-29RES01ADOPT ARTICLES 10/07/2013
2013-04-25AP03SECRETARY APPOINTED MR PAUL ANTHONY YARWOOD
2012-12-14TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HORNSBY
2012-12-11AP01DIRECTOR APPOINTED MR. OZKAN KARABAYIR
2012-12-11AP01DIRECTOR APPOINTED MR. STEPHEN WILLIAM WISE
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS HOWARD RUSHTON / 16/11/2012
2012-11-05AR0129/10/12 FULL LIST
2012-10-15AP01DIRECTOR APPOINTED MARCO MARIA BIANCONI
2012-10-15AP01DIRECTOR APPOINTED FRANCESCO MARIA MALARA
2012-10-15AP01DIRECTOR APPOINTED WALTER MONTEVECCHI
2012-08-24AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEWMAN
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BYE
2012-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-23AR0129/10/11 FULL LIST
2010-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-23AR0129/10/10 FULL LIST
2010-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-23AR0129/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS HOWARD RUSHTON / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LESLIE MATTHEWMAN / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES BYE / 23/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW RICHARD HORNSBY / 23/11/2009
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM ASPINALL HOUSE WALKER OFFICE PARK GUIDE BLACKBURN LANCASHIRE BB1 2QE
2009-02-20288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCIS RUSHTON / 01/11/2008
2009-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-11363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-23363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-08363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10288bSECRETARY RESIGNED
2006-02-10288aNEW SECRETARY APPOINTED
2006-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-02363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-06-23ELRESS386 DISP APP AUDS 14/06/05
2005-06-23ELRESS366A DISP HOLDING AGM 14/06/05
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-09363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2003-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-03363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-01363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-01363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-22363(288)SECRETARY RESIGNED
2001-11-22363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-04-10288bDIRECTOR RESIGNED
2001-04-10288aNEW SECRETARY APPOINTED
2001-03-13AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-28363(288)DIRECTOR RESIGNED
2000-11-28363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-08-07288aNEW DIRECTOR APPOINTED
2000-01-27225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
1999-11-03363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to QUERCIA 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 QUERCIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1983-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 QUERCIA LIMITED

Intangible Assets
Patents
We have not found any records of QUERCIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUERCIA LIMITED
Trademarks
We have not found any records of QUERCIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUERCIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2015-07-22 GBP £1,399 Charge for waste disposal of Chorley Council waste delivered by Chorley Council
Chorley Borough Council 2014-12-03 GBP £414 Charge for the disposal of waste for Chorley Council. (Please use this order No from 01/04/2014)
Chorley Borough Council 2014-09-17 GBP £550
Chorley Borough Council 2014-08-20 GBP £311
Chorley Borough Council 2014-08-20 GBP £384
Chorley Borough Council 2014-02-07 GBP £742
Chorley Borough Council 2013-04-24 GBP £1,785
Chorley Borough Council 2013-03-26 GBP £454
Chorley Borough Council 2013-01-04 GBP £318
Lancashire County Council 2011-03-01 GBP £3,268
Lancashire County Council 2011-02-25 GBP £594,161

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where QUERCIA 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.
Import/Export of Goods
Goods imported/exported by QUERCIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0184798997Machines, apparatus and mechanical appliances, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUERCIA 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 QUERCIA 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.