Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > QUPURKT UNLIMITED
Company Information for

QUPURKT UNLIMITED

DUNBIA, . GRANVILLE INDUSTRIAL ESTATE, DUNGANNON, COUNTY TYRONE, BT70 1NJ,
Company Registration Number
NI042146
Private Unlimited Company
Active

Company Overview

About Qupurkt Unlimited
QUPURKT UNLIMITED was founded on 2001-12-13 and has its registered office in Dungannon. The organisation's status is listed as "Active". Qupurkt Unlimited is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QUPURKT UNLIMITED
 
Legal Registered Office
DUNBIA
. GRANVILLE INDUSTRIAL ESTATE
DUNGANNON
COUNTY TYRONE
BT70 1NJ
Other companies in BT70
 
Previous Names
DUNBIA (SLANE)13/11/2018
Filing Information
Company Number NI042146
Company ID Number NI042146
Date formed 2001-12-13
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 02/04/2017
Account next due 
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts FULL
Last Datalog update: 2019-09-06 13:44:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUPURKT UNLIMITED
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 QUPURKT UNLIMITED

Current Directors
Officer Role Date Appointed
DANIEL BROWNE
Company Secretary 2017-10-06
DANIEL BROWNE
Director 2017-10-06
JOHN QUEALLY
Director 2017-10-06
PETER QUEALLY
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN BREEN
Director 2017-10-06 2017-11-06
LIAM JOSEPH DEMPSEY
Director 2007-11-05 2017-10-06
JAMES GEORGE DOBSON
Director 2002-02-14 2017-10-06
ROBERT JOHN DOBSON
Director 2002-02-14 2017-10-06
COLIN EDWIN POTTS
Director 2002-04-10 2017-10-06
PADRIAG BROWNE
Director 2010-12-01 2016-04-29
JOHN JOSEPH PROCTOR
Company Secretary 2008-06-09 2012-05-31
ROBER JOHN DOBSON
Company Secretary 2001-12-13 2008-06-09
JOHN COLLINS
Director 2003-09-05 2007-01-19
MALCOLM JOSEPH HARRISON
Director 2001-12-13 2002-02-14
DOROTHY MAY KANE
Director 2001-12-13 2002-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER QUEALLY GALAXY PHARMA LTD Director 2012-08-23 CURRENT 2008-07-25 Dissolved 2017-12-12
PETER QUEALLY WDM 2012 LIMITED Director 2012-03-22 CURRENT 1990-11-30 Active
PETER QUEALLY Q.K. MEATS UK LIMITED Director 2009-05-05 CURRENT 2005-06-16 Active
PETER QUEALLY LAINDON LIMITED Director 2009-05-05 CURRENT 2004-07-15 Active - Proposal to Strike off
PETER QUEALLY MHP FOOD UK LIMITED Director 2009-05-05 CURRENT 2004-07-15 Active
PETER QUEALLY ORSETT MEATS LIMITED Director 2009-05-05 CURRENT 2005-06-16 Active - Proposal to Strike off
PETER QUEALLY TMI FOODS LIMITED Director 2006-10-09 CURRENT 2002-10-23 Active
PETER QUEALLY IDF (MARSTON) LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active - Proposal to Strike off
PETER QUEALLY BENNINGTON FOODS LIMITED Director 2005-11-08 CURRENT 2001-10-04 Active
PETER QUEALLY IDF (HOLDINGS) LIMITED Director 2005-10-26 CURRENT 2005-10-26 Active
PETER QUEALLY IDEALSITE LIMITED Director 2002-03-20 CURRENT 2000-06-19 Active
PETER QUEALLY MEDLOCK DEVELOPMENTS LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active
PETER QUEALLY DAWN FARM FOODS (UK) LIMITED Director 1994-03-08 CURRENT 1994-03-08 Active
PETER QUEALLY KEES BEYERS CHOCOLATES EUROPE LIMITED Director 1993-10-19 CURRENT 1993-10-19 Active
PETER QUEALLY CENTRAL WHOLESALE MEATS LIMITED Director 1992-11-30 CURRENT 1990-06-27 Dissolved 2017-10-10
PETER QUEALLY Q.K. (HOLDINGS) LIMITED Director 1991-12-30 CURRENT 1984-11-01 Active
PETER QUEALLY Q.K. COLD STORES (MARSTON) LIMITED Director 1991-08-25 CURRENT 1984-11-01 Active
PETER QUEALLY ROWANSTONE LIMITED Director 1991-06-14 CURRENT 1986-09-03 Active
PETER QUEALLY ALPINECOVE LIMITED Director 1991-06-14 CURRENT 1986-08-08 Active
PETER QUEALLY OAK FARM FOODS LIMITED Director 1991-06-14 CURRENT 1986-10-28 Active - Proposal to Strike off
PETER QUEALLY DAWN HOLDINGS Director 1991-03-17 CURRENT 1988-09-19 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
2019-06-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-24DS01Application to strike the company off the register
2019-01-10MEM/ARTSARTICLES OF ASSOCIATION
2018-12-03AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-11-13RES15CHANGE OF COMPANY NAME 13/11/18
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2018-01-05PSC07CESSATION OF DUNBIA (NORTHERN IRELAND) AS A PERSON OF SIGNIFICANT CONTROL
2018-01-05PSC02Notification of Dunbia (Ireland) Limited as a person with significant control on 2017-10-05
2018-01-04AP01DIRECTOR APPOINTED PETER QUEALLY
2017-12-27AAFULL ACCOUNTS MADE UP TO 02/04/17
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOBSON
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOBSON
2017-12-20AP01DIRECTOR APPOINTED SEAN BREEN
2017-12-20AP01DIRECTOR APPOINTED DANIEL BROWNE
2017-12-20TM01TERMINATE DIR APPOINTMENT
2017-12-20AP01DIRECTOR APPOINTED JOHN QUEALLY
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR LIAM DEMPSEY
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN POTTS
2017-12-20AP03Appointment of Daniel Browne as company secretary on 2017-10-06
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BREEN
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0421460009
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0421460006
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0421460007
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0421460007
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0421460006
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0421460008
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0421460005
2016-12-29AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1701000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PADRIAG BROWNE
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1701000
2016-01-08AR0113/12/15 FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 29/03/15
2014-12-24AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1701000
2014-12-15AR0113/12/14 FULL LIST
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0421460007
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0421460006
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0421460005
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1701000
2014-01-28AR0113/12/13 FULL LIST
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-01AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-01-08AR0113/12/12 FULL LIST
2012-06-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN PROCTOR
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-16AR0113/12/11 FULL LIST
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWIN POTTS / 13/12/2011
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOSEPH DEMPSEY / 13/12/2011
2010-12-15AR0113/12/10 FULL LIST
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM C/O DUNGANNON MEATS GRANVILLE INDUSTRIAL ESTATE DUNGANNON CO TYRONE BT70 1NJ
2010-12-15AP01DIRECTOR APPOINTED MR PADRIAG BROWNE
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWIN POTTS / 13/12/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DOBSON / 13/12/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE DOBSON / 13/12/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOSEPH DEMPSEY / 13/12/2010
2010-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JOSEPH PROCTOR / 13/12/2010
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-06AR0113/12/09 FULL LIST
2009-03-30402(NI)PARS RE MORTAGE
2009-01-19371S(NI)13/12/08 ANNUAL RETURN SHUTTLE
2008-09-16296(NI)CHANGE OF DIRS/SEC
2008-06-25296(NI)CHANGE OF DIRS/SEC
2008-06-25296(NI)CHANGE OF DIRS/SEC
2008-02-06371S(NI)13/12/07 ANNUAL RETURN SHUTTLE
2008-02-03296(NI)CHANGE OF DIRS/SEC
2008-01-02296(NI)CHANGE OF DIRS/SEC
2007-06-18UDM+A(NI)UPDATED MEM AND ARTS
2007-06-18RES(NI)SPECIAL/EXTRA RESOLUTION
2007-06-18133(NI)NOT OF INCR IN NOM CAP
2007-06-1898-2(NI)RETURN OF ALLOT OF SHARES
2007-02-15371S(NI)13/12/06 ANNUAL RETURN SHUTTLE
2006-08-02UDM+A(NI)UPDATED MEM AND ARTS
2006-07-19UDM+A(NI)UPDATED MEM AND ARTS
2006-07-05CNRES(NI)RESOLUTION TO CHANGE NAME
2006-07-05CERTC(NI)CERT CHANGE
2006-01-21371S(NI)13/12/05 ANNUAL RETURN SHUTTLE
2005-08-09AC(NI)28/03/04 ANNUAL ACCTS
2005-01-11371S(NI)13/12/04 ANNUAL RETURN SHUTTLE
2004-05-18371S(NI)13/12/03 ANNUAL RETURN SHUTTLE
2003-10-21296(NI)CHANGE OF DIRS/SEC
2003-10-07402(NI)PARS RE MORTAGE
2003-09-02UDM+A(NI)UPDATED MEM AND ARTS
2003-09-0259-8A(NI)MEMBERS ASSENT
2003-09-02RES(NI)SPECIAL/EXTRA RESOLUTION
2003-09-0259-8B(NI)STAT DEC ON RE REG
2003-09-0259(NI)APPLIC TO GO UNLIMITED
2003-07-07G98-2(NI)RETURN OF ALLOT OF SHARES
2003-03-14371S(NI)13/12/02 ANNUAL RETURN SHUTTLE
2002-06-12UDM+A(NI)UPDATED MEM AND ARTS
2002-06-11CNRES(NI)RESOLUTION TO CHANGE NAME
2002-05-14296(NI)CHANGE OF DIRS/SEC
2002-04-09296(NI)CHANGE OF DIRS/SEC
2002-04-09UDM+A(NI)UPDATED MEM AND ARTS
2002-04-09295(NI)CHANGE IN SIT REG ADD
2002-04-09296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10110 - Processing and preserving of meat




Licences & Regulatory approval
We could not find any licences issued to QUPURKT UNLIMITED 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 QUPURKT UNLIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
2014-08-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
2014-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
DEBENTURE 2011-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE DEBENTURE 2010-11-03 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2009-03-10 Satisfied NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2003-09-29 Satisfied NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-30

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 QUPURKT UNLIMITED

Intangible Assets
Patents
We have not found any records of QUPURKT UNLIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUPURKT UNLIMITED
Trademarks
We have not found any records of QUPURKT UNLIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUPURKT UNLIMITED. 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 (10110 - Processing and preserving of meat) as QUPURKT UNLIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUPURKT UNLIMITED 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 QUPURKT UNLIMITED 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 QUPURKT UNLIMITED 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.