This company is commonly known as Qa Research Ltd. The company was founded 28 years ago and was given the registration number 03186539. The firm's registered office is in YORK. You can find them at Merchant House, 11a Piccadilly, York, . This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | QA RESEARCH LTD |
---|---|---|
Company Number | : | 03186539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Merchant House, 11a Piccadilly, York, England, YO1 9WB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merchant House, 11a Piccadilly, York, England, YO1 9WB | Secretary | 05 February 2010 | Active |
13, Sutherland Street, York, United Kingdom, YO23 1HG | Director | 27 January 2006 | Active |
6, Wenlock Drive, Escrick, York, England, YO19 6JB | Director | 01 July 2016 | Active |
South Newlands Cottage, Selby Road Riccall, York, YO19 6QR | Director | 16 April 1996 | Active |
105 Albemarle Road, York, YO23 1EP | Director | 01 October 1998 | Active |
72 Chaloners Road, Dringhouses, York, YO24 2TN | Secretary | 16 April 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 April 1996 | Active |
41 Wetherby Road, Acomb, York, YO26 5BU | Director | 16 April 1996 | Active |
56 Cornlands Road, York, YO24 3DZ | Director | 01 October 2000 | Active |
Quart Acre, Elland Road Ripponden, Sowerby Bridge, HX6 4HW | Director | 23 April 2004 | Active |
72 Chaloners Road, Dringhouses, York, YO24 2TN | Director | 01 October 2002 | Active |
23 Ash Street, Holgate, York, YO26 4UR | Director | 01 July 2006 | Active |
Birch Tree House, 4 Thornbeck, Dunnington, York, YO24 1DT | Director | 01 January 2010 | Active |
14 Main Street, Claxton, York, YO10 5ZB | Director | 01 May 2002 | Active |
Mr Richard Bryan | ||
Notified on | : | 30 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, 13 Sutherland Street, York, United Kingdom, YO23 1HG |
Nature of control | : |
|
Mr Nicholas James Lynch | ||
Notified on | : | 30 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105, 105 Albemarle Road, York, England, YO23 1EP |
Nature of control | : |
|
Mr Peter Robin Harrington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | South Newlands Cottage, Selby Road, York, England, YO19 6QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-25 | Capital | Capital return purchase own shares. | Download |
2022-01-10 | Capital | Capital cancellation shares. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Auditors | Auditors resignation company. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-11-18 | Accounts | Accounts with accounts type small. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type small. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type small. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Officers | Termination director company with name termination date. | Download |
2016-11-29 | Accounts | Accounts with accounts type small. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.