UKBizDB.co.uk

HOUSEHIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Househire Limited. The company was founded 26 years ago and was given the registration number 03404541. The firm's registered office is in THETFORD. You can find them at Merton, Watton, Thetford, Norfolk. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:HOUSEHIRE LIMITED
Company Number:03404541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Merton, Watton, Thetford, Norfolk, IP25 6QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dykebeck Hall Farm, Cavick St, Wymondham, United Kingdom, NR18 9PL

Director20 May 2014Active
Park Farm, Mileham, King's Lynn, PE32 2RD

Secretary14 October 2011Active
Commandree The Street, East Bergholt, Colchester, CO7 6SE

Secretary21 September 1998Active
7 Lewis Close, Ashill, Thetford, IP25 7BH

Secretary01 October 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 July 1997Active
Apple House, Orchard Close, Combe, OX29 8NU

Director10 August 2001Active
Apple House, Orchard Close, Combe, OX29 8NU

Director01 October 1997Active
Park Farm, Mileham, Kings Lynn, PE32 2RD

Director01 October 2005Active
Dykebeck Hall Farm, Dykebeck, Wymondham, NR18 9PL

Director10 August 2000Active
Dykebeck Hall Farm, Wymondham, NR18 9PL

Director30 September 1998Active
Dykebeck Hall, Dykebeck, Wymondham, NR18 9PL

Director10 August 2000Active
17 Merton Road, Watton, Thetford, IP25 6BD

Director08 November 2001Active
7 Lewis Close, Ashill, Thetford, IP25 7BH

Director04 August 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 July 1997Active

People with Significant Control

Mrs Susi Ella Softley
Notified on:01 January 2019
Status:Active
Date of birth:January 1976
Nationality:British
Address:Merton, Thetford, IP25 6QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Neil Percival Cranston
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:Merton, Thetford, IP25 6QL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Officers

Termination secretary company with name termination date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-23Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.