Company NameQ.V.A. Home Improvements Limited
DirectorJohn Duncan Heler
Company StatusActive
Company Number04694866
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJohn Duncan Heler
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Lane
Scholar Green
Stoke On Trent
Staffordshire
ST7 3QQ
Secretary NameLorraine Heler
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Church Lane
Scholar Green
Stoke On Trent
Staffordshire
ST7 3QQ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Telephone01782 777037
Telephone regionStoke-on-Trent

Location

Registered Address2 Church Lane
Scholar Green
Stoke On Trent
ST7 3QQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishOdd Rode
WardOdd Rode
Built Up AreaStoke-on-Trent

Shareholders

4 at £1John Duncan Heler
80.00%
Ordinary
1 at £1Lorraine Heler
20.00%
Ordinary

Financials

Year2014
Turnover£51,064
Gross Profit£23,271
Net Worth-£15,879
Cash£5,606
Current Liabilities£35,636

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

24 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 June 2020Change of details for Mr John Duncan Heler as a person with significant control on 13 March 2017 (2 pages)
24 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5
(4 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5
(4 pages)
7 April 2015Director's details changed for John Duncan Heler on 7 April 2015 (2 pages)
7 April 2015Director's details changed for John Duncan Heler on 7 April 2015 (2 pages)
7 April 2015Director's details changed for John Duncan Heler on 7 April 2015 (2 pages)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5
(4 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
8 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5
(14 pages)
8 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5
(14 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
1 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (14 pages)
1 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (14 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (14 pages)
12 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (14 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (14 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (10 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (10 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
24 April 2009Return made up to 12/03/09; full list of members (5 pages)
24 April 2009Return made up to 12/03/09; full list of members (5 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
18 April 2008Return made up to 12/03/08; no change of members (6 pages)
18 April 2008Return made up to 12/03/08; no change of members (6 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 May 2007Return made up to 12/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2007Return made up to 12/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 June 2006Return made up to 12/03/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
(6 pages)
19 June 2006Return made up to 12/03/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
(6 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 March 2005Return made up to 12/03/05; full list of members (6 pages)
17 March 2005Return made up to 12/03/05; full list of members (6 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 April 2004Return made up to 12/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2004Return made up to 12/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 2003Ad 17/11/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
21 November 2003Ad 17/11/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
27 April 2003Secretary resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003Registered office changed on 27/04/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
27 April 2003Registered office changed on 27/04/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
27 April 2003Secretary resigned (1 page)
27 April 2003Director resigned (1 page)
12 March 2003Incorporation (10 pages)
12 March 2003Incorporation (10 pages)