QKS HOME IMPROVEMENTS LIMITED
Overview
| Company Name | QKS HOME IMPROVEMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03334017 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QKS HOME IMPROVEMENTS LIMITED?
- Other construction installation (43290) / Construction
- Glazing (43342) / Construction
Where is QKS HOME IMPROVEMENTS LIMITED located?
| Registered Office Address | Valley View Tugby Orchards Business Centre Wood Lane LE7 9WE Tugby Leicestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QKS HOME IMPROVEMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2025 |
What is the status of the latest confirmation statement for QKS HOME IMPROVEMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2025 |
| Overdue | No |
What are the latest filings for QKS HOME IMPROVEMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 30, 2025 | 3 pages | AA | ||
Registered office address changed from Office 1 Orchard House Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE England to Valley View Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE on Oct 20, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 27, 2025 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jan 27, 2024 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 27, 2023 with updates | 5 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Director's details changed for Ashley Woodman on Jan 27, 2022 | 2 pages | CH01 | ||
Termination of appointment of Nicholas Clipston as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Cessation of Nicholas Clipston as a person with significant control on Dec 07, 2021 | 1 pages | PSC07 | ||
Change of details for Mr Ashley James Woodman as a person with significant control on Dec 07, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 27, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Nicholas Clipston on Nov 01, 2021 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Registered office address changed from Unit 4 Priory Industries Cherryholt Lane Stamford Lincolnshire PE9 2EQ England to Office 1 Orchard House Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE on Dec 20, 2019 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Mar 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Mar 17, 2019 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Mar 31, 2018 to Mar 30, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Mar 17, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 12 pages | AA | ||
Who are the officers of QKS HOME IMPROVEMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOODMAN, Ashley | Director | Tugby Orchards Business Centre Wood Lane LE7 9WE Tugby Valley View Leicestershire United Kingdom | England | British | 89940430004 | |||||
| BRANDWOOD, Devina | Secretary | 2 Ermine Way PE9 2XL Stamford Lincolnshire | British | 63053690001 | ||||||
| CARRICK, Brian Thomas | Secretary | St Michaels First Drift Wothorpe PE9 3JL Stamford Lincolnshire | British | 32598250001 | ||||||
| CARRICK, Brian Thomas | Secretary | St Michaels First Drift Wothorpe PE9 3JL Stamford Lincolnshire | British | 32598250001 | ||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| BRANDWOOD, Devina | Director | 2 Ermine Way PE9 2XL Stamford Lincolnshire | British | 63053690001 | ||||||
| BRANDWOOD, Malcolm Abram | Director | 2 Ermine Way PE9 2XL Stamford Lincolnshire | British | 29178000001 | ||||||
| CARRICK, Brian Thomas | Director | St Michaels First Drift Wothorpe PE9 3JL Stamford Lincolnshire | England | British | 32598250001 | |||||
| CLIPSTON, Nicholas | Director | Rock Road PE9 2PU Stamford 9 Lincolnshire England | England | British | 86106420005 | |||||
| GLOVER, Sean Edward | Director | 41 Arran Road PE9 2XS Stamford Lincolnshire | United Kingdom | British | 89940160001 | |||||
| MCDONALD, Jon | Director | 12 Kingsley Avenue PE10 9RA Bourne Lincolnshire | British | 52028500001 | ||||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Who are the persons with significant control of QKS HOME IMPROVEMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas Clipston | Apr 06, 2016 | Tugby Orchards Business Centre Wood Lane LE7 9WE Tugby Office 1 Orchard House Leicestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ashley James Woodman | Apr 06, 2016 | Tugby Orchards Business Centre Wood Lane LE7 9WE Tugby Valley View Leicestershire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0