Company NameQuality And Computing Services Limited
Company StatusActive
Company Number01600085
CategoryPrivate Limited Company
Incorporation Date26 November 1981(42 years, 5 months ago)
Previous NameRipponden Electronics And Computer Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Robert Alan Lomas
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(10 years after company formation)
Appointment Duration32 years, 5 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressYork House Cottingley Business Park
Bradford
West Yorkshire
BD16 1PE
Director NameMrs Elaine Ann Lomas
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1993(11 years, 9 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Cottingley Business Park
Bradford
West Yorkshire
BD16 1PE
Secretary NameDr Robert Alan Lomas
NationalityBritish
StatusCurrent
Appointed15 September 1993(11 years, 9 months after company formation)
Appointment Duration30 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Cottingley Business Park
Bradford
West Yorkshire
BD16 1PE
Director NameMr Geraint Robert John Lomas
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2012(30 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Cottingley Business Park
Bradford
West Yorkshire
BD16 1PE
Director NameMr Christopher Peter Brown
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 1991(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 1993)
RoleProject Manager
Correspondence Address27 Oakland Drive
Netherton
Wakefield
West Yorkshire
WF4 4LZ
Director NameMr Ian Fraser Ingham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 1991(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 1993)
RoleManaging Director
Correspondence AddressLe Bois Marque
Le Grand Pressigny
Cedex 37350
Foreign
Secretary NameMr Christopher Peter Brown
NationalityEnglish
StatusResigned
Appointed05 December 1991(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 1993)
RoleCompany Director
Correspondence Address27 Oakland Drive
Netherton
Wakefield
West Yorkshire
WF4 4LZ
Director NameKevan Judge
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(11 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 19 October 2012)
RoleVeterinarian
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Gardens
12 Ploughcroft Lane
Halifax
West Yorkshire
HX3 6TX

Contact

Telephone01274 622884
Telephone regionBradford

Location

Registered AddressYork House
Cottingley Business Park
Bradford
West Yorkshire
BD16 1PE
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£5,593
Cash£34,308
Current Liabilities£29,887

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

18 July 2023Director's details changed for Mr Geraint Robert John Lomas on 18 July 2023 (2 pages)
18 July 2023Change of details for Mr Geraint Robert Lomas as a person with significant control on 18 July 2023 (2 pages)
3 March 2023Micro company accounts made up to 31 October 2022 (6 pages)
23 January 2023Change of details for Mr Geraint Robert Lomas as a person with significant control on 23 January 2023 (2 pages)
19 December 2022Confirmation statement made on 5 December 2022 with updates (3 pages)
7 October 2022Director's details changed for Mr Geraint Robert John Lomas on 7 October 2022 (2 pages)
7 October 2022Secretary's details changed for Dr Robert Alan Lomas on 7 October 2022 (1 page)
7 October 2022Registered office address changed from 44 Bradford Road Idle Bradford BD10 9PE to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 7 October 2022 (1 page)
7 October 2022Director's details changed for Dr Robert Alan Lomas on 7 October 2022 (2 pages)
7 October 2022Director's details changed for Elaine Ann Lomas on 7 October 2022 (2 pages)
28 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
9 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
12 December 2020Confirmation statement made on 5 December 2020 with updates (4 pages)
15 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
21 November 2012Termination of appointment of Kevan Judge as a director (2 pages)
21 November 2012Appointment of Mr Geraint Robert John Lomas as a director (3 pages)
21 November 2012Termination of appointment of Kevan Judge as a director (2 pages)
21 November 2012Appointment of Mr Geraint Robert John Lomas as a director (3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 December 2009Director's details changed for Kevan Judge on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Kevan Judge on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Dr Robert Alan Lomas on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Kevan Judge on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Dr Robert Alan Lomas on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Elaine Ann Lomas on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Elaine Ann Lomas on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Elaine Ann Lomas on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Dr Robert Alan Lomas on 1 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 December 2008Return made up to 05/12/08; full list of members (4 pages)
17 December 2008Return made up to 05/12/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 February 2008Return made up to 05/12/07; no change of members (7 pages)
11 February 2008Return made up to 05/12/07; no change of members (7 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 January 2007Return made up to 05/12/06; full list of members (7 pages)
21 January 2007Return made up to 05/12/06; full list of members (7 pages)
11 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 February 2006Return made up to 05/12/05; full list of members (7 pages)
9 February 2006Return made up to 05/12/05; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 December 2004Return made up to 05/12/04; full list of members (7 pages)
22 December 2004Return made up to 05/12/04; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 January 2004Return made up to 05/12/03; full list of members (7 pages)
29 January 2004Return made up to 05/12/03; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 February 2003Return made up to 05/12/02; full list of members (7 pages)
28 February 2003Return made up to 05/12/02; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 January 2002Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
16 January 2001Return made up to 05/12/00; full list of members (7 pages)
16 January 2001Return made up to 05/12/00; full list of members (7 pages)
21 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 December 1999Return made up to 05/12/99; full list of members (7 pages)
21 December 1999Return made up to 05/12/99; full list of members (7 pages)
27 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
27 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 January 1999Return made up to 05/12/98; no change of members (4 pages)
12 January 1999Return made up to 05/12/98; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
13 May 1998Return made up to 05/12/97; full list of members
  • 363(287) ‐ Registered office changed on 13/05/98
(6 pages)
13 May 1998Return made up to 05/12/97; full list of members
  • 363(287) ‐ Registered office changed on 13/05/98
(6 pages)
21 April 1997Accounts for a small company made up to 31 October 1996 (4 pages)
21 April 1997Accounts for a small company made up to 31 October 1996 (4 pages)
26 January 1997Return made up to 05/12/96; no change of members (4 pages)
26 January 1997Return made up to 05/12/96; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 30 November 1995 (5 pages)
22 July 1996Accounts for a small company made up to 30 November 1995 (5 pages)
19 April 1996Accounting reference date shortened from 30/11 to 31/10 (1 page)
19 April 1996Accounting reference date shortened from 30/11 to 31/10 (1 page)
11 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)
11 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)