This company is commonly known as Q R S Market Research Limited. The company was founded 30 years ago and was given the registration number 02827951. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 1st Floor, 99 Bridge Road East, Welwyn Garden City, Hertfordshire. This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | Q R S MARKET RESEARCH LIMITED |
---|---|---|
Company Number | : | 02827951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1993 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 99 Bridge Road East, Welwyn Garden City, Hertfordshire, England, AL7 1GD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY | Secretary | 22 November 2000 | Active |
65 Knowl Piece, Wilbury Way, Hitchin, United Kingdom, SG4 0TY | Director | 01 June 2023 | Active |
65 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY | Director | 10 December 2009 | Active |
65 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY | Director | 01 June 2000 | Active |
65 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY | Director | 01 August 2004 | Active |
Alfred Place, Mill Street Gislingham, Eye, IP23 8JT | Secretary | 06 July 1993 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 17 June 1993 | Active |
5, Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Director | 06 July 1993 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 17 June 1993 | Active |
Alfred Place, Mill Street Gislingham, Eye, IP23 8JT | Director | 06 July 1993 | Active |
Alfred Place, Mill Street Gislingham, Eye, IP23 8JT | Director | 06 July 1993 | Active |
Elliston, 15 Kings Road, Barnet, EN5 4EF | Director | 28 May 1997 | Active |
The Old Rectory, The Street Hepworth, Diss, IP22 2PS | Director | 06 July 1993 | Active |
The Old Rectory, The Street Hepworth, Diss, IP22 2PS | Director | 06 July 1993 | Active |
69 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY | Director | 03 July 2017 | Active |
8 Wilsmere Drive, Harrow Weald, Harrow, HA3 6BJ | Director | 01 June 2000 | Active |
Mr Lee James Tomlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY |
Nature of control | : |
|
Mrs Kathryn Anne Tomlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Officers | Change person secretary company with change date. | Download |
2023-10-03 | Officers | Change person director company with change date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Change person director company with change date. | Download |
2023-10-02 | Officers | Change person director company with change date. | Download |
2023-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Address | Change registered office address company with date old address new address. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Address | Change registered office address company with date old address new address. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2019-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-22 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.