Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUANTUM LAND SERVICES (PM) LTD
Company Information for

QUANTUM LAND SERVICES (PM) LTD

170 CHARMINSTER ROAD, BOURNEMOUTH, BH8 9RL,
Company Registration Number
07539309
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Quantum Land Services (pm) Ltd
QUANTUM LAND SERVICES (PM) LTD was founded on 2011-02-22 and has its registered office in Bournemouth. The organisation's status is listed as "Active - Proposal to Strike off". Quantum Land Services (pm) 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
QUANTUM LAND SERVICES (PM) LTD
 
Legal Registered Office
170 CHARMINSTER ROAD
BOURNEMOUTH
BH8 9RL
Other companies in BH23
 
Filing Information
Company Number 07539309
Company ID Number 07539309
Date formed 2011-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-06 10:39:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUANTUM LAND SERVICES (PM) 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 QUANTUM LAND SERVICES (PM) LTD

Current Directors
Officer Role Date Appointed
SUSAN JONES
Company Secretary 2011-02-22
DAVID WILLIAM HINES
Director 2011-02-22
JULIAN MARK SHAFFER
Director 2011-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CARTER
Director 2011-02-22 2011-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM HINES PLATINUM SKIES READING LTD Director 2018-04-11 CURRENT 2018-04-11 Active
DAVID WILLIAM HINES ENCORE ACQUISITION 1.5 LIMITED Director 2018-03-12 CURRENT 2017-12-19 Active - Proposal to Strike off
DAVID WILLIAM HINES ENCORE ACQUISITION 1 LIMITED Director 2018-03-09 CURRENT 2017-12-19 Active - Proposal to Strike off
DAVID WILLIAM HINES PLATINUM SKIES HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
DAVID WILLIAM HINES ENCORE CARE HOMES DEVELOPMENTS LTD Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
DAVID WILLIAM HINES AFFORDABLE HOUSING AND HEALTHCARE GROUP SECURED LENDING LIMITED Director 2017-07-31 CURRENT 2015-01-29 Active
DAVID WILLIAM HINES PUBLIC REGENERATION LIMITED Director 2017-06-20 CURRENT 2016-09-28 Dissolved 2018-01-16
DAVID WILLIAM HINES PLATINUM PLACES LTD Director 2017-06-20 CURRENT 2017-06-14 Active
DAVID WILLIAM HINES PLATINUM PLACES GROUP LTD Director 2017-06-20 CURRENT 2017-06-14 Active
DAVID WILLIAM HINES ANJUNA HOTEL GROUP LIMITED Director 2017-06-16 CURRENT 2017-06-16 Dissolved 2018-03-20
DAVID WILLIAM HINES QUANTUM AFFORDABLE STRATEGIES LTD Director 2017-05-17 CURRENT 2016-09-19 Active - Proposal to Strike off
DAVID WILLIAM HINES AFFORDABLE HOUSING & HEALTHCARE INVESTMENT MANAGEMENT LTD Director 2017-01-09 CURRENT 2017-01-09 Active
DAVID WILLIAM HINES IDDESLEIGH LIMITED Director 2016-11-02 CURRENT 2016-11-02 Dissolved 2018-01-16
DAVID WILLIAM HINES AFFORDABLE HOUSING AND HEALTHCARE GROUP LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
DAVID WILLIAM HINES QUANTUM GROUP (QG CORPORATION UK) LTD Director 2016-08-11 CURRENT 2016-08-11 Active
DAVID WILLIAM HINES ENCORE CARE HOMES LTD Director 2016-05-17 CURRENT 2016-05-17 Active
DAVID WILLIAM HINES TALISMAN HOMES HOLDINGS LTD Director 2016-04-15 CURRENT 2016-04-15 Active
DAVID WILLIAM HINES QUANTUM CIVILS LTD Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off
DAVID WILLIAM HINES PLATINUM SKIES LIMITED Director 2014-12-19 CURRENT 2013-10-24 Active
DAVID WILLIAM HINES QUANTUM DEVELOPMENT FUNDING LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2017-06-06
DAVID WILLIAM HINES QUANTUM COMMERCIAL LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
DAVID WILLIAM HINES QUANTUM LAND & PROPERTY LTD Director 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
DAVID WILLIAM HINES HOMEFIELD DEVELOPMENT MANAGEMENT COMPANY LTD Director 2012-03-02 CURRENT 2012-03-02 Active
DAVID WILLIAM HINES ENCORE CARE GROUP LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active
DAVID WILLIAM HINES QUANTUM GROUP (MANAGEMENT) LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active
DAVID WILLIAM HINES QUANTUM LIFE CARE LTD Director 2010-07-05 CURRENT 2009-05-11 Dissolved 2017-06-06
DAVID WILLIAM HINES QUANTUM HOMES DEVELOPMENTS LIMITED Director 2010-07-05 CURRENT 2004-05-18 Active - Proposal to Strike off
DAVID WILLIAM HINES QUANTUM HOMES LIMITED Director 2010-07-05 CURRENT 1999-05-14 Active
JULIAN MARK SHAFFER QUANTUM LAND MANAGEMENT LTD Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
JULIAN MARK SHAFFER ENCORE ACQUISITION 1.5 LIMITED Director 2018-03-12 CURRENT 2017-12-19 Active - Proposal to Strike off
JULIAN MARK SHAFFER ENCORE ACQUISITION 1 LIMITED Director 2018-03-09 CURRENT 2017-12-19 Active - Proposal to Strike off
JULIAN MARK SHAFFER PLATINUM SKIES HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
JULIAN MARK SHAFFER CHOCOLATE BOUTIQUE HOTELS LIMITED Director 2017-10-17 CURRENT 2016-07-21 Active
JULIAN MARK SHAFFER ENCORE CARE HOMES DEVELOPMENTS LTD Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
JULIAN MARK SHAFFER ANJUNA HOTELS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Dissolved 2018-03-20
JULIAN MARK SHAFFER PUBLIC REGENERATION LIMITED Director 2017-06-20 CURRENT 2016-09-28 Dissolved 2018-01-16
JULIAN MARK SHAFFER ANJUNA HOTEL GROUP LIMITED Director 2017-06-16 CURRENT 2017-06-16 Dissolved 2018-03-20
JULIAN MARK SHAFFER QUANTUM AFFORDABLE STRATEGIES LTD Director 2017-05-17 CURRENT 2016-09-19 Active - Proposal to Strike off
JULIAN MARK SHAFFER AFFORDABLE HOUSING & HEALTHCARE INVESTMENT MANAGEMENT LTD Director 2017-01-09 CURRENT 2017-01-09 Active
JULIAN MARK SHAFFER IDDESLEIGH LIMITED Director 2016-11-02 CURRENT 2016-11-02 Dissolved 2018-01-16
JULIAN MARK SHAFFER AFFORDABLE HOUSING AND HEALTHCARE GROUP LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
JULIAN MARK SHAFFER QUANTUM GROUP (QG CORPORATION UK) LTD Director 2016-08-11 CURRENT 2016-08-11 Active
JULIAN MARK SHAFFER QUANTUM GROUP HOLDINGS LTD Director 2016-08-10 CURRENT 2016-08-10 Active - Proposal to Strike off
JULIAN MARK SHAFFER ENCORE CARE HOMES LTD Director 2016-05-17 CURRENT 2016-05-17 Active
JULIAN MARK SHAFFER QUANTUM LAND (BRUNDALL) LTD Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM LAND LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM TEDDINGTON DEVELOPMENT LIMITED Director 2015-05-06 CURRENT 2015-02-21 Active - Proposal to Strike off
JULIAN MARK SHAFFER CHORUS CARE LIMITED Director 2015-02-26 CURRENT 2015-02-21 Dissolved 2016-12-28
JULIAN MARK SHAFFER QUANTUM CIVILS LTD Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM SHERBORNE DEVELOPMENT LIMITED Director 2014-11-28 CURRENT 2014-09-25 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM EXETER (TOPSHAM) LIMITED Director 2014-10-01 CURRENT 2014-10-01 Dissolved 2016-11-15
JULIAN MARK SHAFFER QDB LTD Director 2014-08-26 CURRENT 2014-02-28 Liquidation
JULIAN MARK SHAFFER PLATINUM SKIES OLD MANOR MANAGEMENT COMPANY LTD Director 2014-08-21 CURRENT 2014-08-21 Active
JULIAN MARK SHAFFER QUANTUM DEVELOPMENT FUNDING LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2017-06-06
JULIAN MARK SHAFFER PLATINUM SKIES CHAPTERS (SALISBURY) LTD. Director 2014-08-20 CURRENT 2014-07-25 Active
JULIAN MARK SHAFFER QUANTUM GROUP WEALTH LTD Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2018-01-16
JULIAN MARK SHAFFER OCTOPUS QUANTUM LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active - Proposal to Strike off
JULIAN MARK SHAFFER PLATINUM SKIES LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
JULIAN MARK SHAFFER QUANTUM COMMERCIAL LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM LAND & PROPERTY LTD Director 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
JULIAN MARK SHAFFER HOMEFIELD DEVELOPMENT MANAGEMENT COMPANY LTD Director 2012-03-02 CURRENT 2012-03-02 Active
JULIAN MARK SHAFFER 16 CITY ROAD MANAGEMENT COMPANY LTD Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2013-09-10
JULIAN MARK SHAFFER ENCORE CARE GROUP LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active
JULIAN MARK SHAFFER QUANTUM GROUP (MANAGEMENT) LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active
JULIAN MARK SHAFFER QUANTUM LIFECARE OPERATIONS LIMITED Director 2009-09-23 CURRENT 2009-09-23 Dissolved 2014-01-28
JULIAN MARK SHAFFER QUANTUM LIFE CARE LTD Director 2009-05-12 CURRENT 2009-05-11 Dissolved 2017-06-06
JULIAN MARK SHAFFER QUANTUM HOMES HOLDINGS LIMITED Director 2007-10-09 CURRENT 2007-10-09 Active
JULIAN MARK SHAFFER QUANTUM HOMES DEVELOPMENTS LIMITED Director 2004-05-19 CURRENT 2004-05-18 Active - Proposal to Strike off
JULIAN MARK SHAFFER QUANTUM HOMES LIMITED Director 1999-05-14 CURRENT 1999-05-14 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
2021-02-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-16DS01Application to strike the company off the register
2021-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075393090003
2021-02-11MR05All of the property or undertaking has been released from charge for charge number 075393090004
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CH01Director's details changed for Mr David William Hines on 2020-11-09
2020-11-09CH01Director's details changed for Mr David William Hines on 2020-11-09
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-03-06PSC07CESSATION OF JULIAN MARK SHAFFER AS A PERSON OF SIGNIFICANT CONTROL
2020-03-06PSC02Notification of Quantum Group (Management) Limited as a person with significant control on 2016-04-06
2020-02-10CH01Director's details changed for Mr David William Hines on 2019-04-30
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM 10 Bridge Street Christchurch Dorset BH23 1EF
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11TM02Termination of appointment of Susan Jones on 2018-05-30
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-02-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-02AR0122/02/16 ANNUAL RETURN FULL LIST
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08CH01Director's details changed for Mr David William Hines on 2016-01-02
2015-10-26CH01Director's details changed for Mr David William Hines on 2015-01-10
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 075393090004
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 075393090003
2015-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 075393090001
2015-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 075393090002
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-11AR0122/02/15 ANNUAL RETURN FULL LIST
2015-03-05CH01Director's details changed for Mr David William Hines on 2015-02-06
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-27AR0122/02/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0122/02/13 ANNUAL RETURN FULL LIST
2013-01-24AR0123/02/12 ANNUAL RETURN FULL LIST
2012-11-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0122/02/12 ANNUAL RETURN FULL LIST
2011-05-26AP01DIRECTOR APPOINTED DAVID WILLIAM HINES
2011-05-18AA01Current accounting period extended from 28/02/12 TO 31/03/12
2011-05-18AP03SECRETARY APPOINTED SUSAN JONES
2011-05-18AP01DIRECTOR APPOINTED MR JULIAN MARK SHAFFER
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER
2011-02-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-02-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to QUANTUM LAND SERVICES (PM) 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 QUANTUM LAND SERVICES (PM) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of QUANTUM LAND SERVICES (PM) LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-03-31

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 QUANTUM LAND SERVICES (PM) LTD

Intangible Assets
Patents
We have not found any records of QUANTUM LAND SERVICES (PM) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for QUANTUM LAND SERVICES (PM) LTD
Trademarks
We have not found any records of QUANTUM LAND SERVICES (PM) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTUM LAND SERVICES (PM) 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 (41100 - Development of building projects) as QUANTUM LAND SERVICES (PM) LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where QUANTUM LAND SERVICES (PM) 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.
Import/Export of Goods
Goods imported/exported by QUANTUM LAND SERVICES (PM) LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0069109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2016-10-0070071190Toughened "tempered" safety glass, of size and shape suitable for incorporation in aircraft, spacecraft, vessels or other vehicles (excl. motor vehicles)
2016-10-0073249000Sanitary ware, incl. parts thereof (excl. cans, boxes and similar containers of heading 7310, small wall cabinets for medical supplies or toiletries and other furniture of chapter 94, and fittings, complete sinks and washbasins, of stainless steel, complete baths and fittings)
2016-10-0094036010Wooden furniture for dining rooms and living rooms (excl. seats)
2016-10-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2016-09-0094051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2016-09-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2016-08-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2016-07-0084501900Household or laundry-type washing machines, of a dry linen capacity <= 6 kg (excl. fully-automatic machines and washing machines with built-in centrifugal drier)
2016-07-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2016-06-0054075200Woven fabrics of yarn containing >= 85% by weight of textured polyester filaments, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed
2016-06-0068029390Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones)
2016-06-0069101000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures of porcelain or china (excl. soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2016-06-0083024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2016-06-0085165000Microwave ovens
2016-06-0085353010Isolating switches and make-and-break switches, for a voltage > 1.000 V but < 72,5 kV
2016-06-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2016-04-0084182159Household refrigerators, compression-type, building-in type
2016-01-0044182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2015-07-0172169180Angles, shapes and sections, of iron or non-alloy steel, cold-formed or cold-finished from flat-rolled products and further worked (excl. profiled sheet)
2015-07-0072169180Angles, shapes and sections, of iron or non-alloy steel, cold-formed or cold-finished from flat-rolled products and further worked (excl. profiled sheet)
2015-06-0168091100Boards, sheets, panels, tiles and similar articles, of plaster or compositions based on plaster, faced or reinforced with paper or paperboard only (excl. ornamented and with plaster agglomerated articles for heat-insulation, sound-insulation or sound absorption)
2015-06-0068091100Boards, sheets, panels, tiles and similar articles, of plaster or compositions based on plaster, faced or reinforced with paper or paperboard only (excl. ornamented and with plaster agglomerated articles for heat-insulation, sound-insulation or sound absorption)
2015-04-0125169000Porphyry, basalt and other monumental or building stone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. in the form of granules, chippings or powder, or already with the characteristics of setts, curbstones and flagstones, monumental or building stone of an apparent specific gravity of >= 2,5, granite and sandstone)
2015-04-0025169000Porphyry, basalt and other monumental or building stone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. in the form of granules, chippings or powder, or already with the characteristics of setts, curbstones and flagstones, monumental or building stone of an apparent specific gravity of >= 2,5, granite and sandstone)
2015-03-0173242900Baths of steel sheet
2015-03-0073242900Baths of steel sheet
2015-02-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2015-02-0194034010Fitted kitchen units
2015-02-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2015-02-0094034010Fitted kitchen units
2014-12-0168022100Marble, travertine and alabaster articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802,10, setts, curbstones and flagstones)
2014-12-0168109900Articles of cement, concrete or artificial stone, whether or not reinforced (excl. prefabricated structural components for building or civil engineering, tiles, paving, bricks and the like)
2014-12-0184818019Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves)
2014-12-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2014-12-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2014-11-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2014-01-0169101000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures of porcelain or china (excl. soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2014-01-0170099100Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old)
2014-01-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2014-01-0194052099Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass)
2013-12-0168109900Articles of cement, concrete or artificial stone, whether or not reinforced (excl. prefabricated structural components for building or civil engineering, tiles, paving, bricks and the like)
2013-11-0169109000Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders)
2013-11-0170071980Toughened "tempered" safety glass (excl. enamelled, coloured throughout the mass, opacified, flashed or with an absorbent or reflecting layer, glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels and other vehicles, and lenses for spectacles and goggles, etc., and for clocks and watches)
2013-11-0173221900Radiators for central heating, non-electrically heated, and parts thereof, of iron other than cast iron or steel (excl. parts, elsewhere specified or included, and central-heating boilers)
2013-11-0174199990Articles of copper, n.e.s.
2013-11-0184818019Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves)
2013-10-0169081000Glazed ceramic tiles, mosaic cubes and similar articles, whether or not square or rectangular, the largest surface area of which is capable of being enclosed in a square of side of < 7 cm, whether or not on a backing
2013-10-0173239900Table, kitchen or other household articles, and parts thereof, of iron other than cast iron or steel other than stainless (excl. enamelled articles; cans, boxes and similar containers of heading 7310; waste baskets; shovels and other articles of the nature of a work implement; cutlery, spoons, ladles etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2013-10-0184818031Thermostatic valves for central heating radiators
2013-09-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2013-09-0168109900Articles of cement, concrete or artificial stone, whether or not reinforced (excl. prefabricated structural components for building or civil engineering, tiles, paving, bricks and the like)
2013-08-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2013-07-0168029100Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones)
2013-07-0194017900Seats, with metal frames (excl. upholstered, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2013-06-0168029100Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones)
2013-03-0194052099Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass)
2013-01-0170161000Glass cubes and other glass smallwares, whether or not on a backing, for mosaics or similar decorative purposes (excl. finished panels and other finished decorative motifs, made from glass cubes for mosaics)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUANTUM LAND SERVICES (PM) 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 QUANTUM LAND SERVICES (PM) 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.