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

QUICKPEN LIMITED

CENTRAL MILTON KEYNES, MILTON KEYNES, MK9,
Company Registration Number
02431790
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About Quickpen Ltd
QUICKPEN LIMITED was founded on 1989-10-12 and had its registered office in Central Milton Keynes. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
QUICKPEN LIMITED
 
Legal Registered Office
CENTRAL MILTON KEYNES
MILTON KEYNES
 
Filing Information
Company Number 02431790
Date formed 1989-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-30
Date Dissolved 2018-01-09
Type of accounts DORMANT
Last Datalog update: 2018-01-09 12:02:29
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 QUICKPEN LIMITED
The following companies were found which have the same name as QUICKPEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUICKPEN INTERNATIONAL, CORP. 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Inactive Company formed on the 1983-03-23
QUICKPEN INTERNATIONAL CORPORATION Michigan UNKNOWN
Quickpen International Corp Maryland Unknown
QUICKPEN INTERNATIONAL CORP Tennessee Unknown
QUICKPENCIL LIMITED 4TH FLOOR SILVERSTREAM HOUSE 45 FITZROY STREET LONDON W1T 6EB Active Company formed on the 2008-08-08

Company Officers of QUICKPEN LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANTHONY KIRKLAND
Company Secretary 2014-11-07
STEVEN WALTER BERGLUND
Director 2014-11-07
JOHN ERNEST HUEY III
Director 2014-11-07
JAMES ANTHONY KIRKLAND
Director 2014-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MARK HOLLAND
Company Secretary 2012-05-23 2014-11-07
NICHOLAS ANTHONY HARPER
Director 2014-09-22 2014-11-07
TIMOTHY MARK HOLLAND
Director 2012-05-23 2014-11-07
MARK TINDALL
Director 2007-05-18 2014-09-12
ANDREW PHILIP HARRIS
Company Secretary 2008-08-04 2012-09-12
ANDREW PHILIP HARRIS
Director 2008-08-04 2012-09-12
AURIEL ANNE FOLKES
Company Secretary 2008-02-29 2008-07-15
AURIEL ANNE FOLKES
Director 2008-02-29 2008-07-15
JOHN KENNETH JUGGINS
Company Secretary 2007-05-18 2008-02-29
EMMA JOANN BYRNE
Company Secretary 2006-02-22 2007-05-18
DAVID ANTHONY BELL
Director 1991-10-02 2007-05-18
GEORGE MICHAEL LLEWELLYN
Director 1997-09-16 2007-05-18
MALCOLM KENNETH DOODY
Company Secretary 1999-02-28 2005-07-29
JAMES JUBB
Company Secretary 1997-09-16 1999-02-28
JAMES JUBB
Director 1997-09-16 1999-02-28
CLIVE SIDNEY DIXON
Company Secretary 1991-10-02 1997-09-15
DAVID SUMMERFIELD
Director 1991-10-02 1997-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN WALTER BERGLUND TRADE SERVICE INFORMATION LIMITED Director 2014-11-07 CURRENT 1965-08-24 Dissolved 2018-01-09
STEVEN WALTER BERGLUND WIX MCLELLAND LIMITED Director 2014-11-07 CURRENT 1988-02-03 Dissolved 2018-01-09
STEVEN WALTER BERGLUND AMTECH POWER SOFTWARE LIMITED Director 2014-11-07 CURRENT 1991-12-19 Dissolved 2018-01-09
STEVEN WALTER BERGLUND BDATA LIMITED Director 2014-11-07 CURRENT 1994-08-01 Dissolved 2018-01-09
STEVEN WALTER BERGLUND TSI POWERDATA LIMITED Director 2014-11-07 CURRENT 2000-06-22 Dissolved 2018-01-09
STEVEN WALTER BERGLUND AMTECH TRUSTEES LIMITED Director 2014-11-07 CURRENT 2008-02-27 Active - Proposal to Strike off
STEVEN WALTER BERGLUND TSI STAMFORD LIMITED Director 2014-11-07 CURRENT 2008-09-19 Dissolved 2018-01-09
STEVEN WALTER BERGLUND DE FACTO 1731 LIMITED Director 2014-11-07 CURRENT 2009-11-28 Dissolved 2018-01-09
STEVEN WALTER BERGLUND DE FACTO 1732 LIMITED Director 2014-11-07 CURRENT 2009-11-27 Dissolved 2018-01-09
STEVEN WALTER BERGLUND CSC (WORLD) LIMITED Director 2013-11-14 CURRENT 2003-02-10 Active - Proposal to Strike off
STEVEN WALTER BERGLUND LAKEFIELD ETECHNOLOGIES LTD Director 2010-03-04 CURRENT 1992-07-01 Active
JOHN ERNEST HUEY III SEFAIRA UK LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JOHN ERNEST HUEY III SEFAIRA LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JOHN ERNEST HUEY III VIANOVA SYSTEMS UK LIMITED Director 2015-09-01 CURRENT 2005-09-02 Dissolved 2017-07-04
JOHN ERNEST HUEY III TRADE SERVICE INFORMATION LIMITED Director 2014-11-07 CURRENT 1965-08-24 Dissolved 2018-01-09
JOHN ERNEST HUEY III ESTIMATION LIMITED Director 2014-11-07 CURRENT 1979-08-22 Dissolved 2018-01-09
JOHN ERNEST HUEY III AMTECH POWER SOFTWARE LIMITED Director 2014-11-07 CURRENT 1991-12-19 Dissolved 2018-01-09
JOHN ERNEST HUEY III BDATA LIMITED Director 2014-11-07 CURRENT 1994-08-01 Dissolved 2018-01-09
JOHN ERNEST HUEY III TSI POWERDATA LIMITED Director 2014-11-07 CURRENT 2000-06-22 Dissolved 2018-01-09
JOHN ERNEST HUEY III DE FACTO 1731 LIMITED Director 2014-11-07 CURRENT 2009-11-28 Dissolved 2018-01-09
JOHN ERNEST HUEY III DE FACTO 1732 LIMITED Director 2014-11-07 CURRENT 2009-11-27 Dissolved 2018-01-09
JOHN ERNEST HUEY III CSC (WORLD) LIMITED Director 2013-11-14 CURRENT 2003-02-10 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND SEFAIRA UK LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND SEFAIRA LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND TRIMBLE UK LIMITED Director 2015-10-16 CURRENT 2000-09-12 Active
JAMES ANTHONY KIRKLAND VIANOVA SYSTEMS UK LIMITED Director 2015-09-01 CURRENT 2005-09-02 Dissolved 2017-07-04
JAMES ANTHONY KIRKLAND TRIMBLE MRM LIMITED Director 2015-07-24 CURRENT 1967-06-23 Active
JAMES ANTHONY KIRKLAND TRADE SERVICE INFORMATION LIMITED Director 2014-11-07 CURRENT 1965-08-24 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND ESTIMATION LIMITED Director 2014-11-07 CURRENT 1979-08-22 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND AMTECH POWER SOFTWARE LIMITED Director 2014-11-07 CURRENT 1991-12-19 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND TSI POWERDATA LIMITED Director 2014-11-07 CURRENT 2000-06-22 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND AMTECH TRUSTEES LIMITED Director 2014-11-07 CURRENT 2008-02-27 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND TSI STAMFORD LIMITED Director 2014-11-07 CURRENT 2008-09-19 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND DE FACTO 1731 LIMITED Director 2014-11-07 CURRENT 2009-11-28 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND DE FACTO 1732 LIMITED Director 2014-11-07 CURRENT 2009-11-27 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND LOAD SYSTEMS UK LIMITED Director 2014-08-20 CURRENT 2012-09-20 Liquidation
JAMES ANTHONY KIRKLAND MSG PUBLIC SECTOR LIMITED Director 2014-08-15 CURRENT 2013-05-10 Active
JAMES ANTHONY KIRKLAND ATRIUM SOFTWARE LTD Director 2014-08-15 CURRENT 1991-08-02 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND MANHATTAN DATACRAFT LTD Director 2014-08-15 CURRENT 1994-08-03 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND MANHATTAN SOFTWARE GROUP LTD. Director 2014-08-15 CURRENT 2002-08-02 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND ACCUTEST ENGINEERING SOLUTIONS LIMITED Director 2013-11-29 CURRENT 2003-10-06 Dissolved 2014-09-23
JAMES ANTHONY KIRKLAND CSC (WORLD) LIMITED Director 2013-11-14 CURRENT 2003-02-10 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND COBCO 867 LIMITED Director 2013-11-14 CURRENT 2007-12-11 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED Director 2013-11-14 CURRENT 1988-03-28 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED Director 2013-11-14 CURRENT 1997-03-10 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CSC (HOLDINGS) LIMITED Director 2013-11-14 CURRENT 1997-03-07 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CIVIL & STRUCTURAL COMPUTING (MIDDLE EAST) LIMITED Director 2013-11-14 CURRENT 1997-09-22 Active - Proposal to Strike off

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
2018-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-13DS01APPLICATION FOR STRIKING-OFF
2017-09-26SH20STATEMENT BY DIRECTORS
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-26SH1926/09/17 STATEMENT OF CAPITAL GBP 1
2017-09-26CAP-SSSOLVENCY STATEMENT DATED 26/09/17
2017-09-26RES06REDUCE ISSUED CAPITAL 26/09/2017
2017-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/16
2016-04-14AR0114/04/16 FULL LIST
2015-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/15
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-07AR0121/04/15 FULL LIST
2015-05-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-05-06AD02SAIL ADDRESS CREATED
2015-05-06ANNOTATIONClarification
2015-01-12ANNOTATIONClarification
2014-12-01AP01DIRECTOR APPOINTED MR JAMES ANTHONY KIRKLAND
2014-12-01AP03SECRETARY APPOINTED JAMES ANTHONY KIRKLAND
2014-12-01AP01DIRECTOR APPOINTED MR JAMES ANTHONY KIRKLAND
2014-11-25TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOLLAND
2014-11-25AP01DIRECTOR APPOINTED JOHN ERNEST HUEY III
2014-11-25AP01DIRECTOR APPOINTED STEVEN WALTER BERGLUND
2014-11-25AP01DIRECTOR APPOINTED JAMES ANTHONY KIRKLAND
2014-11-24AP03SECRETARY APPOINTED JAMES ANTHONY KIRKLAND
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLLAND
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARPER
2014-09-23AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY HARPER
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK TINDALL
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-23AR0121/04/14 FULL LIST
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-30AR0121/04/13 FULL LIST
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS
2013-04-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HARRIS
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-12AP03SECRETARY APPOINTED TIMOTHY MARK HOLLAND
2012-06-12AP01DIRECTOR APPOINTED MR TIMOTHY MARK HOLLAND
2012-05-18AR0121/04/12 FULL LIST
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TINDALL / 01/04/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP HARRIS / 01/04/2012
2012-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PHILIP HARRIS / 01/04/2012
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-12AR0121/04/11 FULL LIST
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-18AR0121/04/10 FULL LIST
2010-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010
2009-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-27363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2008-10-24288bAPPOINTMENT TERMINATED SECRETARY AURIEL FOLKES
2008-10-24288aSECRETARY APPOINTED ANDREW PHIIP HARRIS
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR AURIEL FOLKES
2008-10-24288aDIRECTOR APPOINTED ANDREW PHIIP HARRIS
2008-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-21363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-03-10288bAPPOINTMENT TERMINATED SECRETARY JOHN JUGGINS
2008-03-10288aDIRECTOR AND SECRETARY APPOINTED AURIEL ANNE FOLKES
2007-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-11-08363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: HIGHLANDS HOUSE STIRLING ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4NE
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-11288bSECRETARY RESIGNED
2007-06-11288bDIRECTOR RESIGNED
2007-06-11288aNEW SECRETARY APPOINTED
2007-06-11288bDIRECTOR RESIGNED
2007-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-06363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-03-08288aNEW SECRETARY APPOINTED
2005-10-04363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-08-08288bSECRETARY RESIGNED
2005-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-21363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-26363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-10363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/01
2001-10-28363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/00
2000-10-04363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-10-13288aNEW SECRETARY APPOINTED
1999-10-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-12363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1998-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to QUICKPEN 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 QUICKPEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1995-09-07 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-05-10 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of QUICKPEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUICKPEN LIMITED
Trademarks
We have not found any records of QUICKPEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUICKPEN 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 (74990 - Non-trading company) as QUICKPEN LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where QUICKPEN 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 QUICKPEN 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 QUICKPEN 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.