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

QH ENTERPRISES LIMITED

87-135 BROMPTON ROAD, KNIGHTSBRIDGE, LONDON, SW1X 7XL,
Company Registration Number
05990779
Private Limited Company
Active

Company Overview

About Qh Enterprises Ltd
QH ENTERPRISES LIMITED was founded on 2006-11-07 and has its registered office in London. The organisation's status is listed as "Active". Qh Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
QH ENTERPRISES LIMITED
 
Legal Registered Office
87-135 BROMPTON ROAD
KNIGHTSBRIDGE
LONDON
SW1X 7XL
Other companies in SW1X
 
Previous Names
AIT ENTERPRISES LIMITED23/07/2010
Filing Information
Company Number 05990779
Company ID Number 05990779
Date formed 2006-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 31/10/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 05:44:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QH ENTERPRISES 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 QH ENTERPRISES LIMITED
The following companies were found which have the same name as QH ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QH ENTERPRISES HOLDINGS LIMITED 87-135 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW1X 7XL Active Company formed on the 2008-02-21
QH ENTERPRISES PLLC 4704 AIRLINE DR STE A HOUSTON TX 77022 ACTIVE Company formed on the 2014-03-05
QH ENTERPRISES, INC. 526 SUPERIOR AVE E STE 810 - CLEVELAND OH 441141401 Active Company formed on the 1994-03-08
QH ENTERPRISES PTY LTD Active Company formed on the 2011-02-23
QH ENTERPRISES, LLC 748 PARKVIEW PL LAKELAND FL 33805 Inactive Company formed on the 2018-04-17
QH ENTERPRISES INC Georgia Unknown

Company Officers of QH ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JONATHAN WEBSTER
Company Secretary 2015-01-15
MICHAEL ASHLEY WARD
Director 2006-11-07
DANIEL JONATHAN WEBSTER
Director 2017-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER EDGAR
Director 2013-01-24 2017-11-10
HUSSAIN ALI A.A. AL-ABDULLA
Director 2010-05-07 2015-02-02
AHMAD MOHAMED AL-SAYED
Director 2010-05-07 2015-02-02
KHALIFA JASSIM AL-KUWARI
Director 2010-05-07 2014-09-02
KAMEL MAAMRIA
Director 2010-07-08 2014-05-29
JUSTINE MAGDALEN GOLDBERG
Company Secretary 2010-10-19 2014-05-02
BENEDICT JAMES SMITH
Director 2008-07-25 2012-07-31
JEFFREY BYRNE
Director 2006-11-07 2010-11-28
SIMON DAVID HATHERLY DEAN
Company Secretary 2006-11-07 2010-09-10
ANTHONY JOHN ARMSTRONG
Director 2010-05-07 2010-06-28
ALI FAYED
Director 2006-11-07 2010-05-07
MOHAMED AL FAYED
Director 2006-11-07 2010-05-07
OMAR ALEXANDER FAYED
Director 2010-04-09 2010-05-07
ANIL TANNA
Director 2006-11-07 2010-05-07
OMAR ALEXANDER FAYED
Director 2006-11-07 2009-03-03
JAMES MCARTHUR
Director 2008-05-01 2009-01-12
7SIDE SECRETARIAL LIMITED
Company Secretary 2006-11-07 2006-11-07
7SIDE NOMINEES LIMITED
Director 2006-11-07 2006-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ASHLEY WARD 5A HOLDINGS LIMITED Director 2017-07-10 CURRENT 1983-03-01 Active - Proposal to Strike off
MICHAEL ASHLEY WARD HARRODS ESTATES LIMITED Director 2017-05-24 CURRENT 1965-01-29 Active
MICHAEL ASHLEY WARD DTSF LIMITED Director 2014-06-20 CURRENT 1936-07-18 Dissolved 2015-07-24
MICHAEL ASHLEY WARD DTSK LIMITED Director 2014-06-20 CURRENT 1981-03-24 Dissolved 2015-07-24
MICHAEL ASHLEY WARD 5A AVIATION LUTON HANGAR LIMITED Director 2014-06-20 CURRENT 2004-10-13 Dissolved 2015-07-28
MICHAEL ASHLEY WARD 5AB SERVICES LIMITED Director 2014-06-20 CURRENT 2006-05-04 Dissolved 2015-07-28
MICHAEL ASHLEY WARD METRO BUSINESS (1995) LIMITED Director 2014-06-20 CURRENT 1978-01-10 Dissolved 2015-07-28
MICHAEL ASHLEY WARD METRO BUSINESS AVIATION (HEATHROW) LIMITED Director 2014-06-20 CURRENT 1986-02-28 Dissolved 2015-07-28
MICHAEL ASHLEY WARD 5ABC LIMITED Director 2014-06-20 CURRENT 1987-04-10 Dissolved 2015-07-28
MICHAEL ASHLEY WARD METRO BUSINESS AVIATION (STANSTED) LIMITED Director 2014-06-20 CURRENT 1987-06-18 Dissolved 2015-07-28
MICHAEL ASHLEY WARD DTSD LIMITED Director 2014-06-20 CURRENT 1983-07-12 Dissolved 2015-07-28
MICHAEL ASHLEY WARD 5A CARD HANDLING COMPANY LTD Director 2014-06-20 CURRENT 2002-12-11 Dissolved 2015-07-28
MICHAEL ASHLEY WARD DTSI LIMITED Director 2014-06-20 CURRENT 1948-11-29 Dissolved 2016-09-27
MICHAEL ASHLEY WARD 5A VILLAGE LIMITED Director 2014-06-20 CURRENT 1925-10-10 Active - Proposal to Strike off
MICHAEL ASHLEY WARD HARRODS BEAUTY LIMITED Director 2014-06-20 CURRENT 1908-09-07 Active
MICHAEL ASHLEY WARD HARRODS INTERNATIONAL LIMITED Director 2014-06-20 CURRENT 1960-11-30 Active
MICHAEL ASHLEY WARD HARRODS AVIATION LIMITED Director 2014-06-20 CURRENT 1986-08-04 Active
MICHAEL ASHLEY WARD HARRODS NOMINEES LIMITED Director 2014-06-20 CURRENT 1988-03-22 Active
MICHAEL ASHLEY WARD 5A LEISURE LIMITED Director 2014-06-20 CURRENT 1994-09-08 Active
MICHAEL ASHLEY WARD HARRODS AVIATION HOLDINGS LIMITED Director 2014-06-20 CURRENT 1995-03-24 Active
MICHAEL ASHLEY WARD AIR HARRODS LIMITED Director 2014-06-20 CURRENT 1996-02-27 Active
MICHAEL ASHLEY WARD HELICOPTER SOLUTIONS LIMITED Director 2014-06-20 CURRENT 2012-10-25 Active
MICHAEL ASHLEY WARD HARRODS(CONTINENTAL),LIMITED Director 2014-06-20 CURRENT 1919-06-18 Active
MICHAEL ASHLEY WARD FEATURECODE (MANAGEMENT) LIMITED Director 2014-06-20 CURRENT 1960-11-30 Active - Proposal to Strike off
MICHAEL ASHLEY WARD THE WALPOLE COMMITTEE LIMITED Director 2012-10-31 CURRENT 1990-07-06 Active
MICHAEL ASHLEY WARD 5A WEALTH MANAGEMENT LTD Director 2012-07-26 CURRENT 2009-11-24 Dissolved 2015-07-28
MICHAEL ASHLEY WARD HARRODS CORPORATE MANAGEMENT LIMITED Director 2012-04-05 CURRENT 2012-04-05 Active
MICHAEL ASHLEY WARD HARRODS COMMERCIAL PROPERTY LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active
MICHAEL ASHLEY WARD 5A WATCHES LIMITED Director 2009-01-21 CURRENT 2009-01-21 Active - Proposal to Strike off
MICHAEL ASHLEY WARD QH PARTICIPATIONS LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active
MICHAEL ASHLEY WARD QH ENTERPRISES HOLDINGS LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active
MICHAEL ASHLEY WARD HARRODS GROUP (HOLDING) LIMITED Director 2006-11-07 CURRENT 2006-11-07 Active
MICHAEL ASHLEY WARD 5A PROPERTY HOLDINGS LIMITED Director 2006-11-03 CURRENT 2006-11-01 Liquidation
MICHAEL ASHLEY WARD HARRODS PROPERTY LIMITED Director 2006-11-03 CURRENT 2006-11-01 Active
MICHAEL ASHLEY WARD QH PARTNERS LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active
MICHAEL ASHLEY WARD FEATURECODE 2A Director 2006-08-01 CURRENT 2000-06-16 Dissolved 2017-10-31
MICHAEL ASHLEY WARD FEATURECODE 2A HOLDINGS Director 2006-08-01 CURRENT 2000-06-20 Dissolved 2018-06-12
MICHAEL ASHLEY WARD HARRODS HOLDINGS LIMITED Director 2006-08-01 CURRENT 1984-09-14 Active
MICHAEL ASHLEY WARD HARRODS LIMITED Director 2006-08-01 CURRENT 1889-11-20 Active
MICHAEL ASHLEY WARD HARRODS (UK) LIMITED Director 2006-08-01 CURRENT 1985-02-25 Active
DANIEL JONATHAN WEBSTER FEATURECODE 2A HOLDINGS Director 2017-11-10 CURRENT 2000-06-20 Dissolved 2018-06-12
DANIEL JONATHAN WEBSTER HARRODS PROPERTY LIMITED Director 2017-11-10 CURRENT 2006-11-01 Active
DANIEL JONATHAN WEBSTER HARRODS BEAUTY LIMITED Director 2017-11-10 CURRENT 1908-09-07 Active
DANIEL JONATHAN WEBSTER QH PARTNERS LIMITED Director 2017-11-10 CURRENT 2006-10-10 Active
DANIEL JONATHAN WEBSTER HARRODS HOLDINGS LIMITED Director 2017-11-10 CURRENT 1984-09-14 Active
DANIEL JONATHAN WEBSTER HARRODS NOMINEES LIMITED Director 2017-11-10 CURRENT 1988-03-22 Active
DANIEL JONATHAN WEBSTER 5A LEISURE LIMITED Director 2017-11-10 CURRENT 1994-09-08 Active
DANIEL JONATHAN WEBSTER HARRODS AVIATION HOLDINGS LIMITED Director 2017-11-10 CURRENT 1995-03-24 Active
DANIEL JONATHAN WEBSTER QH PARTICIPATIONS LIMITED Director 2017-11-10 CURRENT 2008-02-21 Active
DANIEL JONATHAN WEBSTER QH ENTERPRISES HOLDINGS LIMITED Director 2017-11-10 CURRENT 2008-02-21 Active
DANIEL JONATHAN WEBSTER HARRODS CORPORATE MANAGEMENT LIMITED Director 2017-11-10 CURRENT 2012-04-05 Active
DANIEL JONATHAN WEBSTER HARRODS(CONTINENTAL),LIMITED Director 2017-11-10 CURRENT 1919-06-18 Active
DANIEL JONATHAN WEBSTER HARRODS COMMERCIAL PROPERTY LIMITED Director 2017-11-10 CURRENT 2011-11-18 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
2023-08-11Notice of agreement to exemption from audit of accounts for period ending 28/01/23
2023-08-11Audit exemption statement of guarantee by parent company for period ending 28/01/23
2023-08-11Consolidated accounts of parent company for subsidiary company period ending 28/01/23
2023-08-11Audit exemption subsidiary accounts made up to 2023-01-28
2023-02-01Director's details changed for Mr Timothy Nicholas Blake Parker on 2023-02-01
2022-11-21CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/01/22
2022-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/01/22
2022-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/01/22
2022-07-20AP01DIRECTOR APPOINTED MR TIMOTHY NICHOLAS BLAKE PARKER
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/01/21
2021-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/01/21
2021-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/01/21
2020-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/02/20
2020-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/02/20
2020-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/02/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/02/19
2019-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/02/19
2019-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/02/19
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/02/18
2018-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/02/18
2018-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/02/18
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-11-15AP01DIRECTOR APPOINTED MR DANIEL JONATHAN WEBSTER
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER EDGAR
2017-10-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/01/17
2017-10-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/01/17
2017-10-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/01/17
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/01/16
2016-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/01/16
2016-11-10AA30/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-07AR0107/11/15 ANNUAL RETURN FULL LIST
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-02-05AP03Appointment of Mr Daniel Jonathan Webster as company secretary on 2015-01-15
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR AHMAD AL-SAYED
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR HUSSAIN AL-ABDULLA
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-05AR0107/11/14 FULL LIST
2014-10-29AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KHALIFA AL-KUWARI
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KAMEL MAAMRIA
2014-05-13TM02APPOINTMENT TERMINATED, SECRETARY JUSTINE GOLDBERG
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HIS EXCELLENCY DR HUSSAIN ALI A.A. AL-ABDULLA / 25/07/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HIS EXCELLENCY MR AHMAD MOHAMED AL-SAYED / 25/07/2013
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-07AR0107/11/13 FULL LIST
2013-10-30AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-01-28AP01DIRECTOR APPOINTED MR JOHN PETER EDGAR
2012-11-07AR0107/11/12 FULL LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT SMITH
2012-08-06AD02SAIL ADDRESS CREATED
2012-01-16AUDAUDITOR'S RESIGNATION
2011-11-14AR0107/11/11 FULL LIST
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD MOHAMED AL-SAYED / 07/05/2010
2011-10-24AAFULL ACCOUNTS MADE UP TO 29/01/11
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BYRNE
2010-11-23AR0107/11/10 FULL LIST
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ARMSTRONG
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD MOHAMED AL-SAYED / 07/05/2010
2010-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ARMSTRONG
2010-10-28AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-10-20AP03SECRETARY APPOINTED MS JUSTINE MAGDALEN GOLDBERG
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY SIMON DEAN
2010-07-23RES15CHANGE OF NAME 08/07/2010
2010-07-23CERTNMCOMPANY NAME CHANGED AIT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 23/07/10
2010-07-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-09AP01DIRECTOR APPOINTED KAMEL MAAMRIA
2010-06-04AP01DIRECTOR APPOINTED MR ANTHONY ARMSTRONG
2010-06-04AP01DIRECTOR APPOINTED DR HUSSAIN ALI A. A. AL-ABDULLA
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR OMAR FAYED
2010-06-03AP01DIRECTOR APPOINTED MR AHMAD MOHAMED AL-SAYED
2010-06-03AP01DIRECTOR APPOINTED MR KHALIFA AL KUWARI
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANIL TANNA
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED FAYED
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ALI FAYED
2010-04-09AP01DIRECTOR APPOINTED OMAR ALEXANDER FAYED
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-11-09AR0107/11/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ASHLEY WARD / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL TANNA / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT JAMES SMITH / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED AL FAYED / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BYRNE / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALI FAYED / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DAVID HATHERLY DEAN / 01/10/2009
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR OMAR FAYED
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCARTHUR
2008-11-19363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / OMAR FAYED / 08/10/2008
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / BENEDICT SMITH / 11/09/2008
2008-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/08
2008-08-22288aDIRECTOR APPOINTED BENEDICT JAMES SMITH
2008-05-07288aDIRECTOR APPOINTED JAMES MCARTHUR
2007-11-26363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-07-18288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL
2006-12-21288cSECRETARY'S PARTICULARS CHANGED
2006-12-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of QH ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QH ENTERPRISES LIMITED
Trademarks
We have not found any records of QH ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QH ENTERPRISES 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 (70100 - Activities of head offices) as QH ENTERPRISES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where QH ENTERPRISES 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 QH ENTERPRISES 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 QH ENTERPRISES 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.