UKBizDB.co.uk

QA RESEARCH LTD

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

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.

Company Information

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:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Merchant House, 11a Piccadilly, York, England, YO1 9WB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merchant House, 11a Piccadilly, York, England, YO1 9WB

Secretary05 February 2010Active
13, Sutherland Street, York, United Kingdom, YO23 1HG

Director27 January 2006Active
6, Wenlock Drive, Escrick, York, England, YO19 6JB

Director01 July 2016Active
South Newlands Cottage, Selby Road Riccall, York, YO19 6QR

Director16 April 1996Active
105 Albemarle Road, York, YO23 1EP

Director01 October 1998Active
72 Chaloners Road, Dringhouses, York, YO24 2TN

Secretary16 April 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 April 1996Active
41 Wetherby Road, Acomb, York, YO26 5BU

Director16 April 1996Active
56 Cornlands Road, York, YO24 3DZ

Director01 October 2000Active
Quart Acre, Elland Road Ripponden, Sowerby Bridge, HX6 4HW

Director23 April 2004Active
72 Chaloners Road, Dringhouses, York, YO24 2TN

Director01 October 2002Active
23 Ash Street, Holgate, York, YO26 4UR

Director01 July 2006Active
Birch Tree House, 4 Thornbeck, Dunnington, York, YO24 1DT

Director01 January 2010Active
14 Main Street, Claxton, York, YO10 5ZB

Director01 May 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-03-11Mortgage

Mortgage satisfy charge full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Capital

Capital return purchase own shares.

Download
2022-01-10Capital

Capital cancellation shares.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Auditors

Auditors resignation company.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Address

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

Download
2019-11-18Accounts

Accounts with accounts type small.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type small.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type small.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2016-11-29Accounts

Accounts with accounts type small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.