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

QUALITYMARK PROTECTION LTD

CHATSWORTH HOUSE ACKHURST BUSINESS PARK, FOXHOLE ROAD, CHORLEY, PR7 1NY,
Company Registration Number
03230676
Private Limited Company
Active

Company Overview

About Qualitymark Protection Ltd
QUALITYMARK PROTECTION LTD was founded on 1996-07-29 and has its registered office in Chorley. The organisation's status is listed as "Active". Qualitymark Protection Ltd 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
QUALITYMARK PROTECTION LTD
 
Legal Registered Office
CHATSWORTH HOUSE ACKHURST BUSINESS PARK
FOXHOLE ROAD
CHORLEY
PR7 1NY
Other companies in M2
 
Previous Names
THE QUALITY ASSURANCE SERVICE CO LTD14/04/2022
Filing Information
Company Number 03230676
Company ID Number 03230676
Date formed 1996-07-29
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 29/07/2015
Return next due 26/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB422330544  
Last Datalog update: 2023-10-07 19:33:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUALITYMARK PROTECTION LTD
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 QUALITYMARK PROTECTION LTD

Current Directors
Officer Role Date Appointed
JOHN RICHARD CHRISTIE
Company Secretary 2001-08-02
JOHN RICHARD CHRISTIE
Director 1996-08-09
ANTHONY ROY PICKUP
Director 2014-07-08
JAKE WILLIAM PILKINGTON
Director 2013-03-28
GUDO DAMIAAN MARIA VAN DEN BERG
Director 2017-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ROY PICKUP
Company Secretary 1996-08-09 2013-03-21
ANTHONY ROY PICKUP
Director 1996-08-09 2013-03-21
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1996-07-29 1996-07-31
FORM 10 DIRECTORS FD LTD
Nominated Director 1996-07-29 1996-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD CHRISTIE FLEXIBLE ENERGY OVERSIGHT REGISTRATION BODY LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
JOHN RICHARD CHRISTIE SAFE WORLD INSURANCE GROUP (UK) LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
JOHN RICHARD CHRISTIE JARION LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
JOHN RICHARD CHRISTIE ENERGY SAVING CONSORTIUM SERVICE COMPANY LTD Director 2015-12-17 CURRENT 2015-12-17 Active
JOHN RICHARD CHRISTIE TIF (CHORLEY) CIC Director 2015-12-16 CURRENT 2015-12-16 Dissolved 2018-04-24
JOHN RICHARD CHRISTIE MOBILITY AND ACCESSIBILITY CONSUMER PROTECTION SCHEME LTD Director 2015-12-14 CURRENT 2015-12-14 Active - Proposal to Strike off
JOHN RICHARD CHRISTIE HOME IMPROVEMENT CONSUMER PROTECTION SCHEME LTD. Director 2015-03-25 CURRENT 2015-03-25 Active
JOHN RICHARD CHRISTIE THE UNDERWRITTEN WARRANTY COMPANY LTD Director 2012-06-01 CURRENT 2012-05-24 Active
JOHN RICHARD CHRISTIE THE INTEGRITY FOUNDATION Director 2012-03-01 CURRENT 2012-03-01 Active
JOHN RICHARD CHRISTIE THE DOUBLE GLAZING & CONSERVATORY QUALITY ASSURANCE OMBUDSMAN SCHEME Director 2006-06-28 CURRENT 2006-06-28 Active
ANTHONY ROY PICKUP CERTI-FI SCHEMES LIMITED Director 2017-05-14 CURRENT 2013-12-23 Active
ANTHONY ROY PICKUP SAFE WORLD INSURANCE GROUP (UK) LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
ANTHONY ROY PICKUP ENERGY SAVING CONSORTIUM SERVICE COMPANY LTD Director 2015-12-17 CURRENT 2015-12-17 Active
GUDO DAMIAAN MARIA VAN DEN BERG SAFE WORLD INSURANCE GROUP (UK) LIMITED Director 2017-02-20 CURRENT 2017-02-20 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
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-08-01SECRETARY'S DETAILS CHNAGED FOR MR JOHN RICHARD CHRISTIE on 2023-07-31
2023-08-01Termination of appointment of John Richard Christie on 2023-07-31
2023-02-02DIRECTOR APPOINTED MR PETER CROPPER
2023-02-02APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART ADAIR
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-04-14PSC04Change of details for Mr John Richard Christie as a person with significant control on 2022-04-13
2022-04-14CERTNMCompany name changed the quality assurance service co LTD\certificate issued on 14/04/22
2022-04-13CH01Director's details changed for Mr Anthony Roy Pickup on 2022-04-13
2022-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/22 FROM Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN
2022-04-07MEM/ARTSARTICLES OF ASSOCIATION
2022-04-07RES16Resolutions passed:
  • Resolution to redeem shares
2022-04-07RES01ADOPT ARTICLES 07/04/22
2022-04-07RES12Resolution of varying share rights or name
2022-04-05SH02Statement of capital on 2022-04-04 GBP11,675
2022-04-04SH0101/04/22 STATEMENT OF CAPITAL GBP 11768
2022-03-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12Memorandum articles filed
2022-01-12MEM/ARTSARTICLES OF ASSOCIATION
2022-01-08Resolutions passed:<ul><li>Resolution Company business 27/12/2021<li>Resolution on securities</ul>
2022-01-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-08RES01ADOPT ARTICLES 08/01/22
2022-01-08RES13Resolutions passed:
  • Company business 27/12/2021
  • Resolution of allotment of securities
2022-01-06Statement of capital on 2021-12-30 GBP11,488
2022-01-06Statement of capital on 2021-12-30 GBP11,488
2022-01-06SH02Statement of capital on 2021-12-30 GBP11,488
2022-01-04Second filing of capital allotment of shares GBP11,520
2022-01-04RP04SH01Second filing of capital allotment of shares GBP11,520
2021-12-3023/12/21 STATEMENT OF CAPITAL GBP 11520
2021-12-30APPOINTMENT TERMINATED, DIRECTOR GUDO DAMIAAN MARIA VAN DEN BERG
2021-12-30TM01APPOINTMENT TERMINATED, DIRECTOR GUDO DAMIAAN MARIA VAN DEN BERG
2021-12-30SH0123/12/21 STATEMENT OF CAPITAL GBP 11520
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24RES13Resolutions passed:
  • The conflict of interests directors shall be permitted to court as participating in the decision making for quorum and voting purposes,loan facility, trasaction contemplated 12/08/2021
  • ADOPT ARTICLES
2021-08-23MEM/ARTSARTICLES OF ASSOCIATION
2021-08-12PSC05Change of details for Jarion Limited as a person with significant control on 2021-08-12
2021-08-12PSC07CESSATION OF JAKE WILLIAM PILKINGTON AS A PERSON OF SIGNIFICANT CONTROL
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JAKE WILLIAM PILKINGTON
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES
2021-08-01PSC02Notification of Jarion Limited as a person with significant control on 2018-07-12
2021-08-01PSC04Change of details for Mr John Richard Christie as a person with significant control on 2018-07-12
2020-12-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-05CH01Director's details changed for Mr Anthony Roy Pickup on 2018-06-01
2020-02-05PSC04Change of details for Mr Anthony Roy Pickup as a person with significant control on 2018-06-01
2019-12-09AP01DIRECTOR APPOINTED MR ANDREW STUART ADAIR
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-07-24RES13Resolutions passed:
  • £3200 capitalised and appropriated as capital 12/07/2018
  • Resolution of allotment of securities
2018-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-20RES01ADOPT ARTICLES 20/07/18
2018-07-15LATEST SOC15/07/18 STATEMENT OF CAPITAL;GBP 11200
2018-07-15SH0112/07/18 STATEMENT OF CAPITAL GBP 11200
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 8000
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-03-08AP01DIRECTOR APPOINTED MR GUDO DAMIAAN MARIA VAN DEN BERG
2017-02-09RES01ADOPT ARTICLES 09/02/17
2017-02-09CC04Statement of company's objects
2017-02-08RES12Resolution of varying share rights or name
2017-02-07SH08Change of share class name or designation
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 8000
2015-08-24AR0129/07/15 ANNUAL RETURN FULL LIST
2015-01-28SH08Change of share class name or designation
2015-01-28RES12Resolution of varying share rights or name
2014-12-05CH01Director's details changed for Mr John Richard Christie on 2014-11-01
2014-12-03CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN RICHARD CHRISTIE on 2014-11-01
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 8000
2014-08-20AR0129/07/14 FULL LIST
2014-07-08AP01DIRECTOR APPOINTED MR ANTHONY ROY PICKUP
2014-03-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-03-27SH0627/03/14 STATEMENT OF CAPITAL GBP 8000
2014-03-27SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-28AR0129/07/13 FULL LIST
2013-03-28AP01DIRECTOR APPOINTED MR JAKE WILLIAM PILKINGTON
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2013 FROM ASTLEY HOUSE 29 QUEENS ROAD CHORLEY LANCASHIRE PR7 1JU
2013-03-21TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY PICKUP
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PICKUP
2012-09-07AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-13AR0129/07/12 FULL LIST
2011-12-22SH1922/12/11 STATEMENT OF CAPITAL GBP 8012
2011-12-22CAP-SSSOLVENCY STATEMENT DATED 16/12/11
2011-12-22SH20STATEMENT BY DIRECTORS
2011-12-22RES03EXEMPTION FROM APPOINTING AUDITORS
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-12AR0129/07/11 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION FULL
2010-08-25AR0129/07/10 FULL LIST
2009-08-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2008-08-11363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-08-04AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-05363sRETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS
2007-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-21123NC INC ALREADY ADJUSTED 17/08/06
2006-09-21RES04£ NC 10012/20012 17/08/
2006-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-16363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-02363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-08-24363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-07-31363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-08-27363(287)REGISTERED OFFICE CHANGED ON 27/08/02
2002-08-27363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-08288aNEW SECRETARY APPOINTED
2001-08-08363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2000-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-25363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-24363sRETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS
1999-06-17123£ NC 10011/10012 31/03/99
1999-06-17ORES04NC INC ALREADY ADJUSTED 31/03/99
1999-06-17ORES13ALLOT 1000B SHARES 31/03/99
1999-06-1788(2)RAD 31/03/99--------- £ SI 1000@.001=1 £ IC 10011/10012
1999-04-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-20363sRETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS
1998-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-29363sRETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS
1997-09-29225ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97
1997-07-30395PARTICULARS OF MORTGAGE/CHARGE
1996-09-19123£ NC 100/10011 08/09/96
1996-09-19SRES04NC INC ALREADY ADJUSTED 11/09/96
1996-09-16288SECRETARY RESIGNED
1996-09-16288DIRECTOR RESIGNED
1996-09-09288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-09287REGISTERED OFFICE CHANGED ON 09/09/96 FROM: C/O 34 WATLING ST ROAD FULWOOD PRESTON PR2 4BP
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to QUALITYMARK PROTECTION LTD 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 QUALITYMARK PROTECTION LTD
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 1997-07-30 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 QUALITYMARK PROTECTION LTD

Intangible Assets
Patents
We have not found any records of QUALITYMARK PROTECTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for QUALITYMARK PROTECTION LTD
Trademarks
We have not found any records of QUALITYMARK PROTECTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUALITYMARK PROTECTION LTD. 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 (66220 - Activities of insurance agents and brokers) as QUALITYMARK PROTECTION LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where QUALITYMARK PROTECTION LTD 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 QUALITYMARK PROTECTION LTD 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 QUALITYMARK PROTECTION LTD 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.