Qa Research Ltd YORK


Qa Research started in year 1996 as Private Limited Company with registration number 03186539. The Qa Research company has been functioning successfully for 28 years now and its status is active. The firm's office is based in York at Merchant House. Postal code: YO1 9WB. Since 2007/01/10 Qa Research Ltd is no longer carrying the name Questions Answered.

Currently there are 4 directors in the the firm, namely Michael F., Richard B. and Nicholas L. and others. In addition one secretary - Nicholas L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Yannick M. who worked with the the firm until 31 January 2009.

Qa Research Ltd Address / Contact

Office Address Merchant House
Office Address2 11a Piccadilly
Town York
Post code YO1 9WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03186539
Date of Incorporation Tue, 16th Apr 1996
Industry Market research and public opinion polling
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Michael F.

Position: Director

Appointed: 01 July 2016

Nicholas L.

Position: Secretary

Appointed: 05 February 2010

Richard B.

Position: Director

Appointed: 27 January 2006

Nicholas L.

Position: Director

Appointed: 01 October 1998

Peter H.

Position: Director

Appointed: 16 April 1996

Kerry S.

Position: Director

Appointed: 01 January 2010

Resigned: 30 June 2017

Paul R.

Position: Director

Appointed: 01 July 2006

Resigned: 28 October 2011

Christopher K.

Position: Director

Appointed: 23 April 2004

Resigned: 31 March 2016

Yannick M.

Position: Director

Appointed: 01 October 2002

Resigned: 31 January 2009

Simon T.

Position: Director

Appointed: 01 May 2002

Resigned: 31 October 2006

Anthony G.

Position: Director

Appointed: 01 October 2000

Resigned: 31 March 2002

Yannick M.

Position: Secretary

Appointed: 16 April 1996

Resigned: 31 January 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 1996

Resigned: 16 April 1996

Alan G.

Position: Director

Appointed: 16 April 1996

Resigned: 30 September 2001

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Nicholas L. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Richard B. This PSC owns 25-50% shares. Then there is Peter H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Nicholas L.

Notified on 30 November 2021
Nature of control: 25-50% shares

Richard B.

Notified on 30 November 2021
Nature of control: 25-50% shares

Peter H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Questions Answered January 10, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand335 759615 972
Current Assets819 9831 204 719
Debtors484 224588 747
Net Assets Liabilities303 562499 603
Other Debtors29 86425 487
Property Plant Equipment38 39937 684
Other
Accrued Liabilities Deferred Income130 575166 653
Accumulated Depreciation Impairment Property Plant Equipment66 04379 771
Amounts Recoverable On Contracts107 528201 766
Average Number Employees During Period182221
Bank Borrowings Overdrafts42 59431 945
Creditors50 95235 693
Finance Lease Liabilities Present Value Total5 5725 893
Future Minimum Lease Payments Under Non-cancellable Operating Leases130 55283 555
Increase From Depreciation Charge For Year Property Plant Equipment 14 648
Net Current Assets Liabilities322 207503 785
Other Creditors8 3583 748
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 920
Other Disposals Property Plant Equipment 1 068
Other Taxation Social Security Payable110 200219 421
Payments Received On Account162 826182 321
Prepayments Accrued Income46 55874 491
Property Plant Equipment Gross Cost104 442117 455
Provisions For Liabilities Balance Sheet Subtotal6 0926 173
Total Additions Including From Business Combinations Property Plant Equipment 14 081
Total Assets Less Current Liabilities360 606541 469
Trade Creditors Trade Payables69 412113 642
Trade Debtors Trade Receivables300 274287 003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 10th, October 2023
Free Download (11 pages)

Company search