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

QEC CERTIFICATION LIMITED

PARK COURT OFFICES, 43/45 RHOSDDU ROAD, WREXHAM, CLWYD, LL11 2NS,
Company Registration Number
02812220
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Qec Certification Ltd
QEC CERTIFICATION LIMITED was founded on 1993-04-23 and has its registered office in Wrexham. The organisation's status is listed as "Active - Proposal to Strike off". Qec Certification Limited is a Private Limited Company registered in 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
QEC CERTIFICATION LIMITED
 
Legal Registered Office
PARK COURT OFFICES
43/45 RHOSDDU ROAD
WREXHAM
CLWYD
LL11 2NS
Other companies in LL11
 
Previous Names
QUALITY & ENVIRONMENTAL CERTIFICATION LIMITED31/01/2013
Filing Information
Company Number 02812220
Company ID Number 02812220
Date formed 1993-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 15:15:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QEC CERTIFICATION 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 QEC CERTIFICATION LIMITED
The following companies were found which have the same name as QEC CERTIFICATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QEC CERTIFICATION (AUS/NZ) PTY LTD SA 5076 Strike-off action in progress Company formed on the 2016-03-19
QEC CERTIFICATION PTE. LTD. SERANGOON NORTH AVENUE 4 Singapore 555856 Dissolved Company formed on the 2008-09-13

Company Officers of QEC CERTIFICATION LIMITED

Current Directors
Officer Role Date Appointed
STANLEY WRIGHT
Company Secretary 2010-06-21
ROBERT NEIL COOKE
Director 2010-06-21
STANLEY JOHN WRIGHT
Director 2010-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
SARI PAIVIKKI LEINO
Director 2012-03-08 2015-02-03
FRANCES ANN PRYCE
Company Secretary 2002-12-18 2010-05-31
FRANCES ANN PRYCE
Director 1996-11-03 2010-05-31
MICHAEL ARTHUR MARTIN PRYCE
Director 1996-09-04 2010-05-31
FAHIMUSSAMAN AHMAD
Director 1999-10-07 2003-04-30
STEVEN RONALD TRIGG
Company Secretary 1999-11-15 2002-09-30
STANLEY JOHN WRIGHT
Director 2000-06-07 2001-04-30
ROBERT NEIL COOKE
Director 2000-06-07 2000-11-16
ANTHONY JOHN DAVIES
Director 1999-08-10 2000-09-11
FRANCES ANN PRYCE
Company Secretary 1996-09-04 1999-11-15
SUZANNE ELIZABETH MURFET
Director 1996-11-01 1999-01-11
JACK ERNEST LANCASTER ROWE
Director 1997-01-07 1998-08-31
GRAHAM ROGER MURFET
Director 1996-11-01 1997-05-30
BRIDGET RUSSELL
Company Secretary 1993-04-23 1996-09-04
TERENCE JAMES RUSSELL
Director 1993-04-23 1996-09-04
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1993-04-23 1993-04-23
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1993-04-23 1993-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT NEIL COOKE LMS CERTIFICATION LTD. Director 2012-09-25 CURRENT 2010-09-14 Dissolved 2014-05-06
ROBERT NEIL COOKE LMS CERTIFICATION LTD. Director 2012-09-18 CURRENT 2010-09-14 Dissolved 2014-05-06
ROBERT NEIL COOKE SN REGISTRARS (HOLDINGS) LIMITED Director 2011-06-14 CURRENT 2011-06-06 Active - Proposal to Strike off
ROBERT NEIL COOKE DAS CERTIFICATION LIMITED Director 2010-02-01 CURRENT 1997-06-10 Active - Proposal to Strike off
ROBERT NEIL COOKE IQGLOBAL LIMITED Director 2004-04-06 CURRENT 2004-02-12 Dissolved 2017-02-28
STANLEY JOHN WRIGHT DAS CERTIFICATION LIMITED Director 2005-05-31 CURRENT 1997-06-10 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
2023-12-12Voluntary dissolution strike-off suspended
2023-09-2730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2022-12-02AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-11-04AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-01-25AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CH01Director's details changed for Mr Robert Neil Cooke on 2020-11-03
2020-11-04PSC04Change of details for Mr Neil Cooke as a person with significant control on 2020-11-03
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-01-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-01-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-01-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 6140
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-01-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 6140
2016-04-26AR0123/04/16 ANNUAL RETURN FULL LIST
2016-01-24AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 6140
2015-04-27AR0123/04/15 ANNUAL RETURN FULL LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SARI PAIVIKKI LEINO
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 6140
2014-04-29AR0123/04/14 ANNUAL RETURN FULL LIST
2014-01-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0123/04/13 ANNUAL RETURN FULL LIST
2013-01-31RES15CHANGE OF NAME 28/01/2013
2013-01-31CERTNMCompany name changed quality & environmental certification LIMITED\certificate issued on 31/01/13
2013-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0123/04/12 ANNUAL RETURN FULL LIST
2012-03-26CH01Director's details changed for Ms Sari Paivikki Leino - Huagie on 2012-03-26
2012-03-14CH01Director's details changed for Ms Sari Paivikki Laino - Huagie on 2012-03-14
2012-03-08AP01DIRECTOR APPOINTED MS SARI PAIVIKKI LAINO - HUAGIE
2012-01-28AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23AR0123/04/11 ANNUAL RETURN FULL LIST
2011-01-18AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-20AP03Appointment of Mr Stanley Wright as company secretary
2010-08-20AP01DIRECTOR APPOINTED MR STANLEY WRIGHT
2010-08-20AP01DIRECTOR APPOINTED MR ROBERT NEIL COOKE
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM C/O M K GREENWOOD & CO M M HOUSE 3-7 WYNDHAM STREET ALDERSHOT HAMPSHIRE GU12 4NY
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRYCE
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES PRYCE
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY FRANCES PRYCE
2010-04-23AR0123/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR MARTIN PRYCE / 01/01/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANN PRYCE / 01/01/2010
2009-11-17AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-01-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-23363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-08363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-05363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-11MEM/ARTSARTICLES OF ASSOCIATION
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-20363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-15363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-05-10288bDIRECTOR RESIGNED
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-31288aNEW SECRETARY APPOINTED
2002-10-14288bSECRETARY RESIGNED
2002-07-02363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-09-13287REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 29 EAST STREET FARNHAM SURREY GU9 7SW
2001-05-14363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2001-05-1088(2)RAD 30/04/01--------- £ SI 1000@1=1000 £ IC 7000/8000
2001-05-08288bDIRECTOR RESIGNED
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-22288bDIRECTOR RESIGNED
2000-09-21288bDIRECTOR RESIGNED
2000-07-06288aNEW DIRECTOR APPOINTED
2000-07-06288aNEW DIRECTOR APPOINTED
2000-05-16363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-08288bSECRETARY RESIGNED
1999-12-08288aNEW SECRETARY APPOINTED
1999-10-19288aNEW DIRECTOR APPOINTED
1999-08-17288aNEW DIRECTOR APPOINTED
1999-05-19363sRETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2012-05-01 £ 49,476

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 QEC CERTIFICATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 6,140
Called Up Share Capital 2012-04-30 £ 6,140
Called Up Share Capital 2011-04-30 £ 6,140
Cash Bank In Hand 2012-05-01 £ 6,270
Cash Bank In Hand 2012-04-30 £ 1,882
Cash Bank In Hand 2011-04-30 £ 14,841
Current Assets 2012-05-01 £ 28,275
Current Assets 2012-04-30 £ 16,914
Current Assets 2011-04-30 £ 27,977
Debtors 2012-05-01 £ 7,424
Debtors 2012-04-30 £ 15,032
Debtors 2011-04-30 £ 13,136
Fixed Assets 2012-05-01 £ 755
Fixed Assets 2012-04-30 £ 1,007
Fixed Assets 2011-04-30 £ 1,342
Shareholder Funds 2012-05-01 £ 20,446
Shareholder Funds 2012-04-30 £ -1,375
Shareholder Funds 2011-04-30 £ 14,037
Stocks Inventory 2012-05-01 £ 14,581
Tangible Fixed Assets 2012-05-01 £ 755
Tangible Fixed Assets 2012-04-30 £ 1,007
Tangible Fixed Assets 2011-04-30 £ 1,342

Debtors and other cash assets

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

QEC CERTIFICATION LIMITED owns 1 domain names.

qecl.co.uk  

Trademarks
We have not found any records of QEC CERTIFICATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QEC CERTIFICATION 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 (74909 - Other professional, scientific and technical activities n.e.c.) as QEC CERTIFICATION LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where QEC CERTIFICATION 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 QEC CERTIFICATION 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 QEC CERTIFICATION 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.