About

Registered Number: 03334017
Date of Incorporation: 17/03/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: Office 1 Orchard House Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE,

 

Having been setup in 1997, Qks Home Improvements Ltd have registered office in Tugby, it's status in the Companies House registry is set to "Active". Clipston, Nicholas, Woodman, Ashley, Brandwood, Devina, Glover, Sean Edward, Mcdonald, Jon are listed as the directors of this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIPSTON, Nicholas 06 April 2002 - 1
WOODMAN, Ashley 01 May 2003 - 1
BRANDWOOD, Devina 27 February 1999 30 April 2003 1
GLOVER, Sean Edward 01 May 2003 18 January 2013 1
MCDONALD, Jon 18 March 1997 31 December 1998 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 20 December 2019
AD01 - Change of registered office address 20 December 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 25 March 2019
AA01 - Change of accounting reference date 19 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 14 April 2016
AD01 - Change of registered office address 14 April 2016
TM02 - Termination of appointment of secretary 13 April 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 27 March 2014
CH01 - Change of particulars for director 27 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 April 2013
TM01 - Termination of appointment of director 25 January 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 07 January 2010
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 18 April 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
363a - Annual Return 20 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 18 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
AA - Annual Accounts 24 January 2004
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
287 - Change in situation or address of Registered Office 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 29 January 2001
395 - Particulars of a mortgage or charge 16 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2000
RESOLUTIONS - N/A 16 October 2000
123 - Notice of increase in nominal capital 16 October 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 23 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 09 June 1998
RESOLUTIONS - N/A 04 June 1997
RESOLUTIONS - N/A 04 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1997
123 - Notice of increase in nominal capital 04 June 1997
287 - Change in situation or address of Registered Office 16 May 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
287 - Change in situation or address of Registered Office 24 March 1997
NEWINC - New incorporation documents 17 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.