Qh Coventry Limited

DataGardener
live
Micro

Qh Coventry Limited

10125917Private Limited With Share Capital

St Pauls House, 23 St Pauls Square, Birmingham, B31RB
Incorporated

14/04/2016

Company Age

10 years

Directors

2

Employees

2

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Qh Coventry Limited (10125917) is a private limited with share capital incorporated on 14/04/2016 (10 years old) and registered in birmingham, B31RB. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 14/04/2016
B31RB
2 employees

Financial Overview

Total Assets

£355

Liabilities

£12.2K

Net Assets

£-11.9K

Cash

£105

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

45
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2016
Resolution
Category:Resolution
Date:02-10-2016
Capital Name Of Class Of Shares
Category:Capital
Date:01-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2016
Capital Allotment Shares
Category:Capital
Date:01-06-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-04-2016
Incorporation Company
Category:Incorporation
Date:14-04-2016

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date29/08/2024
Latest Accounts30/11/2024

Trading Addresses

St Pauls House, 23 St Pauls Square, Birmingham, West Midlands B3 1Rb, B31RBRegistered

Contact

St Pauls House, 23 St Pauls Square, Birmingham, B31RB