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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 1 Orchard House, Tugby Orchards Business Centre, Wood Lane, Tugby, England, LE7 9WE | Director | 01 May 2003 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 17 March 1997 | Active |
2 Ermine Way, Stamford, PE9 2XL | Secretary | 27 February 1999 | Active |
St Michaels, First Drift Wothorpe, Stamford, PE9 3JL | Secretary | 01 May 2003 | Active |
St Michaels, First Drift Wothorpe, Stamford, PE9 3JL | Secretary | 18 March 1997 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 17 March 1997 | Active |
2 Ermine Way, Stamford, PE9 2XL | Director | 27 February 1999 | Active |
2 Ermine Way, Stamford, PE9 2XL | Director | 18 March 1997 | Active |
St Michaels, First Drift Wothorpe, Stamford, PE9 3JL | Director | 18 March 1997 | Active |
9, Rock Road, Stamford, England, PE9 2PU | Director | 06 April 2002 | Active |
41 Arran Road, Stamford, PE9 2XS | Director | 01 May 2003 | Active |
12 Kingsley Avenue, Bourne, PE10 9RA | Director | 18 March 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-27 | Officers | Change person director company with change date. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-05-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-05-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.