UKBizDB.co.uk

QKS HOME IMPROVEMENTS LIMITED

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

This company is commonly known as Qks Home Improvements Limited. The company was founded 27 years ago and was given the registration number 03334017. The firm's registered office is in TUGBY. You can find them at Office 1 Orchard House Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:QKS HOME IMPROVEMENTS LIMITED
Company Number:03334017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43342 - Glazing

Office Address & Contact

Registered Address:Office 1 Orchard House Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, England, LE7 9WE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1 Orchard House, Tugby Orchards Business Centre, Wood Lane, Tugby, England, LE7 9WE

Director01 May 2003Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary17 March 1997Active
2 Ermine Way, Stamford, PE9 2XL

Secretary27 February 1999Active
St Michaels, First Drift Wothorpe, Stamford, PE9 3JL

Secretary01 May 2003Active
St Michaels, First Drift Wothorpe, Stamford, PE9 3JL

Secretary18 March 1997Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director17 March 1997Active
2 Ermine Way, Stamford, PE9 2XL

Director27 February 1999Active
2 Ermine Way, Stamford, PE9 2XL

Director18 March 1997Active
St Michaels, First Drift Wothorpe, Stamford, PE9 3JL

Director18 March 1997Active
9, Rock Road, Stamford, England, PE9 2PU

Director06 April 2002Active
41 Arran Road, Stamford, PE9 2XS

Director01 May 2003Active
12 Kingsley Avenue, Bourne, PE10 9RA

Director18 March 1997Active

People with Significant Control

Mr Nicholas Clipston
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Office 1 Orchard House, Tugby Orchards Business Centre, Tugby, England, LE7 9WE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ashley James Woodman
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Office 1 Orchard House, Tugby Orchards Business Centre, Tugby, England, LE7 9WE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-20Address

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

Download
2019-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-14Address

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

Download

Copyright © 2024. All rights reserved.