UKBizDB.co.uk

Q R S MARKET RESEARCH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 73200 - Market research and public opinion polling

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
65 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Secretary22 November 2000Active
65 Knowl Piece, Wilbury Way, Hitchin, United Kingdom, SG4 0TY

Director01 June 2023Active
65 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director10 December 2009Active
65 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director01 June 2000Active
65 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director01 August 2004Active
Alfred Place, Mill Street Gislingham, Eye, IP23 8JT

Secretary06 July 1993Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary17 June 1993Active
5, Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director06 July 1993Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director17 June 1993Active
Alfred Place, Mill Street Gislingham, Eye, IP23 8JT

Director06 July 1993Active
Alfred Place, Mill Street Gislingham, Eye, IP23 8JT

Director06 July 1993Active
Elliston, 15 Kings Road, Barnet, EN5 4EF

Director28 May 1997Active
The Old Rectory, The Street Hepworth, Diss, IP22 2PS

Director06 July 1993Active
The Old Rectory, The Street Hepworth, Diss, IP22 2PS

Director06 July 1993Active
69 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director03 July 2017Active
8 Wilsmere Drive, Harrow Weald, Harrow, HA3 6BJ

Director01 June 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Officers

Change person secretary company with change date.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Address

Change registered office address company with date old address new address.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Address

Change registered office address company with date old address new address.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.