Quality Homes (Ni) Limited

DataGardener
live
Micro

Quality Homes (ni) Limited

ni073667Private Limited With Share Capital

32 East Bridge St, East Bridge Street, Enniskillen, BT747BT
Incorporated

03/09/2009

Company Age

16 years

Directors

3

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Quality Homes (ni) Limited (ni073667) is a private limited with share capital incorporated on 03/09/2009 (16 years old) and registered in enniskillen, BT747BT. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 03/09/2009
BT747BT

Financial Overview

Total Assets

£521.6K

Liabilities

£518.1K

Net Assets

£3.6K

Cash

£21.3K

Key Metrics

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

14

Registered

4

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

80
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-02-2026
Gazette Notice Compulsory
Category:Gazette
Date:27-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-08-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-05-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-03-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-06-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-05-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-06-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-11-2017
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Legacy
Category:Mortgage
Date:22-12-2012
Legacy
Category:Mortgage
Date:22-12-2012
Legacy
Category:Mortgage
Date:17-10-2012
Legacy
Category:Mortgage
Date:17-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2012
Legacy
Category:Mortgage
Date:28-03-2012
Legacy
Category:Mortgage
Date:28-03-2012
Termination Director Company With Name
Category:Officers
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:04-10-2010
Legacy
Category:Officers
Date:10-09-2009
Incorporation Company
Category:Incorporation
Date:03-09-2009

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typeunaudited abridged
Due Date28/11/2025
Filing Date14/06/2024
Latest Accounts29/03/2023

Trading Addresses

32 East Bridge St, East Bridge Street, Enniskillen, Bt74 7Bt, BT747BTRegistered

Contact

07809486693
opositivefilms.com
32 East Bridge St, East Bridge Street, Enniskillen, BT747BT