Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > Q & F FOODS (UK) LIMITED
Company Information for

Q & F FOODS (UK) LIMITED

THE CEDARS, 2 HIGH STREET, BAGSHOT, SURREY, GU19 5AE,
Company Registration Number
02405030
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Q & F Foods (uk) Ltd
Q & F FOODS (UK) LIMITED was founded on 1989-07-17 and has its registered office in Bagshot. The organisation's status is listed as "Active - Proposal to Strike off". Q & F Foods (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
Q & F FOODS (UK) LIMITED
 
Legal Registered Office
THE CEDARS
2 HIGH STREET
BAGSHOT
SURREY
GU19 5AE
Other companies in GU19
 
Filing Information
Company Number 02405030
Company ID Number 02405030
Date formed 1989-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-16 02:06:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for Q & F FOODS (UK) 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 Q & F FOODS (UK) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES GRAY
Company Secretary 2006-03-06
MICHAEL JAMES GRAY
Director 2006-03-06
TAJI NADER-ZADEH
Director 2011-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK WILLIAM COULSON
Director 1991-08-24 2011-09-21
CLIVE FREDERICK CHADWICK
Company Secretary 2005-07-31 2006-03-06
CLIVE FREDERICK CHADWICK
Director 2005-07-31 2006-03-06
DAVID HENRY GRAY
Company Secretary 1995-01-03 2005-07-31
DAVID HENRY GRAY
Director 1995-09-20 2005-07-31
CHARLES MAURICE BRIGGS
Director 1991-11-15 1999-07-14
STEVEN PETER HALLISEY
Director 1999-03-31 1999-03-31
GRAHAM CHARLES SMITH
Company Secretary 1994-02-07 1995-01-03
STEPHEN JOHN FOALE
Company Secretary 1991-08-24 1994-02-07
STEPHEN JOHN FOALE
Director 1992-12-03 1994-02-07
ANTON KIENER
Director 1991-08-24 1991-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES GRAY CASPIAN UK GROUP LIMITED Company Secretary 2007-04-25 CURRENT 1993-04-19 Liquidation
MICHAEL JAMES GRAY FOCALPHASE LIMITED Company Secretary 2006-03-06 CURRENT 1959-12-04 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS LEISURE HOLDINGS LIMITED Company Secretary 2006-03-06 CURRENT 1961-05-03 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS PIZZA COMPANY LIMITED Company Secretary 2006-03-06 CURRENT 1988-12-07 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS OCTOPUS LIMITED Company Secretary 2006-03-06 CURRENT 1953-04-16 Active - Proposal to Strike off
MICHAEL JAMES GRAY CAMILL ENGINEERING LIMITED Company Secretary 2006-03-06 CURRENT 1960-07-19 Active
MICHAEL JAMES GRAY CORNWORLD LIMITED Company Secretary 2006-03-06 CURRENT 1989-03-22 Active - Proposal to Strike off
MICHAEL JAMES GRAY STEVENSONS (AUTOMOBILE) SALES LIMITED Company Secretary 2006-03-06 CURRENT 1932-06-03 Active - Proposal to Strike off
MICHAEL JAMES GRAY ROSCORLA PROPERTIES LIMITED Company Secretary 2006-03-06 CURRENT 1970-05-27 Active - Proposal to Strike off
MICHAEL JAMES GRAY MEDIA SKILLS LIMITED Company Secretary 2006-03-06 CURRENT 1974-09-19 Active - Proposal to Strike off
MICHAEL JAMES GRAY TRONDOWN LIMITED Company Secretary 2006-03-06 CURRENT 1981-08-10 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS ENGINEERING LIMITED Company Secretary 2006-03-06 CURRENT 1949-10-11 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS PARK HOMES LIMITED Company Secretary 2006-03-06 CURRENT 1950-12-11 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS MOTOR HOLDINGS LIMITED Company Secretary 2006-03-06 CURRENT 1962-02-21 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS OF WOKINGHAM LIMITED Company Secretary 2006-03-06 CURRENT 1979-11-12 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS MOTOR SERVICES LIMITED Company Secretary 2006-03-06 CURRENT 1979-10-01 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS INVESTMENTS LIMITED Company Secretary 2006-03-06 CURRENT 1980-12-31 Active - Proposal to Strike off
MICHAEL JAMES GRAY TAGPARK LIMITED Company Secretary 2006-03-06 CURRENT 1983-08-25 Active - Proposal to Strike off
MICHAEL JAMES GRAY CASPIAN UK HOLDINGS LIMITED Company Secretary 2006-03-06 CURRENT 1922-05-31 Active - Proposal to Strike off
MICHAEL JAMES GRAY CALLEVA FINANCE LIMITED Company Secretary 2006-03-06 CURRENT 1974-02-13 Active - Proposal to Strike off
MICHAEL JAMES GRAY LLUGWY LODGE ESTATE LIMITED Company Secretary 2006-03-06 CURRENT 1964-02-10 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS RESTAURANTS LIMITED Company Secretary 2006-03-06 CURRENT 1988-12-07 Active - Proposal to Strike off
MICHAEL JAMES GRAY VXYZ LIMITED Company Secretary 2006-03-06 CURRENT 1993-05-05 Active - Proposal to Strike off
MICHAEL JAMES GRAY CURRABA CONSULTING LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
MICHAEL JAMES GRAY CASPIAN UK GROUP LIMITED Director 2007-04-25 CURRENT 1993-04-19 Liquidation
MICHAEL JAMES GRAY FOCALPHASE LIMITED Director 2006-03-06 CURRENT 1959-12-04 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS LEISURE HOLDINGS LIMITED Director 2006-03-06 CURRENT 1961-05-03 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS PIZZA COMPANY LIMITED Director 2006-03-06 CURRENT 1988-12-07 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS OCTOPUS LIMITED Director 2006-03-06 CURRENT 1953-04-16 Active - Proposal to Strike off
MICHAEL JAMES GRAY CAMILL ENGINEERING LIMITED Director 2006-03-06 CURRENT 1960-07-19 Active
MICHAEL JAMES GRAY CORNWORLD LIMITED Director 2006-03-06 CURRENT 1989-03-22 Active - Proposal to Strike off
MICHAEL JAMES GRAY STEVENSONS (AUTOMOBILE) SALES LIMITED Director 2006-03-06 CURRENT 1932-06-03 Active - Proposal to Strike off
MICHAEL JAMES GRAY ROSCORLA PROPERTIES LIMITED Director 2006-03-06 CURRENT 1970-05-27 Active - Proposal to Strike off
MICHAEL JAMES GRAY MEDIA SKILLS LIMITED Director 2006-03-06 CURRENT 1974-09-19 Active - Proposal to Strike off
MICHAEL JAMES GRAY TRONDOWN LIMITED Director 2006-03-06 CURRENT 1981-08-10 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS ENGINEERING LIMITED Director 2006-03-06 CURRENT 1949-10-11 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS PARK HOMES LIMITED Director 2006-03-06 CURRENT 1950-12-11 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS MOTOR HOLDINGS LIMITED Director 2006-03-06 CURRENT 1962-02-21 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS OF WOKINGHAM LIMITED Director 2006-03-06 CURRENT 1979-11-12 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS MOTOR SERVICES LIMITED Director 2006-03-06 CURRENT 1979-10-01 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS INVESTMENTS LIMITED Director 2006-03-06 CURRENT 1980-12-31 Active - Proposal to Strike off
MICHAEL JAMES GRAY TAGPARK LIMITED Director 2006-03-06 CURRENT 1983-08-25 Active - Proposal to Strike off
MICHAEL JAMES GRAY CASPIAN UK HOLDINGS LIMITED Director 2006-03-06 CURRENT 1922-05-31 Active - Proposal to Strike off
MICHAEL JAMES GRAY CALLEVA FINANCE LIMITED Director 2006-03-06 CURRENT 1974-02-13 Active - Proposal to Strike off
MICHAEL JAMES GRAY LLUGWY LODGE ESTATE LIMITED Director 2006-03-06 CURRENT 1964-02-10 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS RESTAURANTS LIMITED Director 2006-03-06 CURRENT 1988-12-07 Active - Proposal to Strike off
MICHAEL JAMES GRAY VXYZ LIMITED Director 2006-03-06 CURRENT 1993-05-05 Active - Proposal to Strike off
TAJI NADER-ZADEH FOCALPHASE LIMITED Director 2011-09-21 CURRENT 1959-12-04 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS LEISURE HOLDINGS LIMITED Director 2011-09-21 CURRENT 1961-05-03 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS PIZZA COMPANY LIMITED Director 2011-09-21 CURRENT 1988-12-07 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS OCTOPUS LIMITED Director 2011-09-21 CURRENT 1953-04-16 Active - Proposal to Strike off
TAJI NADER-ZADEH CAMILL ENGINEERING LIMITED Director 2011-09-21 CURRENT 1960-07-19 Active
TAJI NADER-ZADEH CORNWORLD LIMITED Director 2011-09-21 CURRENT 1989-03-22 Active - Proposal to Strike off
TAJI NADER-ZADEH STEVENSONS (AUTOMOBILE) SALES LIMITED Director 2011-09-21 CURRENT 1932-06-03 Active - Proposal to Strike off
TAJI NADER-ZADEH ROSCORLA PROPERTIES LIMITED Director 2011-09-21 CURRENT 1970-05-27 Active - Proposal to Strike off
TAJI NADER-ZADEH MEDIA SKILLS LIMITED Director 2011-09-21 CURRENT 1974-09-19 Active - Proposal to Strike off
TAJI NADER-ZADEH TRONDOWN LIMITED Director 2011-09-21 CURRENT 1981-08-10 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS ENGINEERING LIMITED Director 2011-09-21 CURRENT 1949-10-11 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS PARK HOMES LIMITED Director 2011-09-21 CURRENT 1950-12-11 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS OF WOKINGHAM LIMITED Director 2011-09-21 CURRENT 1979-11-12 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS MOTOR SERVICES LIMITED Director 2011-09-21 CURRENT 1979-10-01 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS INVESTMENTS LIMITED Director 2011-09-21 CURRENT 1980-12-31 Active - Proposal to Strike off
TAJI NADER-ZADEH TAGPARK LIMITED Director 2011-09-21 CURRENT 1983-08-25 Active - Proposal to Strike off
TAJI NADER-ZADEH CALLEVA FINANCE LIMITED Director 2011-09-21 CURRENT 1974-02-13 Active - Proposal to Strike off
TAJI NADER-ZADEH LLUGWY LODGE ESTATE LIMITED Director 2011-09-21 CURRENT 1964-02-10 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS RESTAURANTS LIMITED Director 2011-09-21 CURRENT 1988-12-07 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS MOTOR HOLDINGS LIMITED Director 2006-05-22 CURRENT 1962-02-21 Active - Proposal to Strike off
TAJI NADER-ZADEH VXYZ LIMITED Director 2006-05-22 CURRENT 1993-05-05 Active - Proposal to Strike off
TAJI NADER-ZADEH CASPIAN UK HOLDINGS LIMITED Director 2005-01-06 CURRENT 1922-05-31 Active - Proposal to Strike off
TAJI NADER-ZADEH CASPIAN UK GROUP LIMITED Director 1993-05-25 CURRENT 1993-04-19 Liquidation

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
2019-12-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-09-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-04DS01Application to strike the company off the register
2019-08-02TM02Termination of appointment of Michael James Gray on 2019-05-31
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES GRAY
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-18AR0124/08/15 ANNUAL RETURN FULL LIST
2014-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-19AR0124/08/14 ANNUAL RETURN FULL LIST
2014-09-19CH01Director's details changed for Michael James Gray on 2014-09-19
2014-09-19CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JAMES GRAY on 2014-09-19
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-11AR0124/08/13 ANNUAL RETURN FULL LIST
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-14AR0124/08/12 ANNUAL RETURN FULL LIST
2011-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DEREK COULSON
2011-09-26AP01DIRECTOR APPOINTED MR TAJI NADER-ZADEH
2011-09-20AR0124/08/11 ANNUAL RETURN FULL LIST
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-21AR0124/08/10 FULL LIST
2009-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-18363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2008-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-25363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-17363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-14363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-03-10288aNEW SECRETARY APPOINTED
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-10288bDIRECTOR RESIGNED
2006-03-10288bSECRETARY RESIGNED
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: THE GRANGE 18-21 CHURCH GATE THATCHAM BERKSHIRE RG19 3PN
2005-10-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-06363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-08-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-22363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-26363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-09-19363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-04363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2000-09-15363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-28287REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 245 FINCHAMPSTEAD ROAD WOKINGHAM BERKSHIRE RG40 3JS
1999-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-09-22363sRETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS
1999-07-27288bDIRECTOR RESIGNED
1999-07-20288bDIRECTOR RESIGNED
1999-04-14288aNEW DIRECTOR APPOINTED
1998-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-09-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-23363sRETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS
1997-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-25363sRETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS
1996-09-17363sRETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS
1996-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-09-28288NEW DIRECTOR APPOINTED
1995-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/95
1995-09-18363sRETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS
1995-01-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-17SRES03EXEMPTION FROM APPOINTING AUDITORS 09/11/94
1994-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-21AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-09-21363sRETURN MADE UP TO 24/08/94; NO CHANGE 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 Q & F FOODS (UK) 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 Q & F FOODS (UK) 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
DEBENTURE 1990-02-02 Satisfied ARBUTHNOT LATHAM BANK LIMITED
Intangible Assets
Patents
We have not found any records of Q & F FOODS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for Q & F FOODS (UK) LIMITED
Trademarks
We have not found any records of Q & F FOODS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for Q & F FOODS (UK) 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 Q & F FOODS (UK) 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 Q & F FOODS (UK) 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 Q & F FOODS (UK) 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 Q & F FOODS (UK) 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.