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.
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 | : |
|
Registered Address | : | Merton, Watton, Thetford, Norfolk, IP25 6QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dykebeck Hall Farm, Cavick St, Wymondham, United Kingdom, NR18 9PL | Director | 20 May 2014 | Active |
Park Farm, Mileham, King's Lynn, PE32 2RD | Secretary | 14 October 2011 | Active |
Commandree The Street, East Bergholt, Colchester, CO7 6SE | Secretary | 21 September 1998 | Active |
7 Lewis Close, Ashill, Thetford, IP25 7BH | Secretary | 01 October 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 July 1997 | Active |
Apple House, Orchard Close, Combe, OX29 8NU | Director | 10 August 2001 | Active |
Apple House, Orchard Close, Combe, OX29 8NU | Director | 01 October 1997 | Active |
Park Farm, Mileham, Kings Lynn, PE32 2RD | Director | 01 October 2005 | Active |
Dykebeck Hall Farm, Dykebeck, Wymondham, NR18 9PL | Director | 10 August 2000 | Active |
Dykebeck Hall Farm, Wymondham, NR18 9PL | Director | 30 September 1998 | Active |
Dykebeck Hall, Dykebeck, Wymondham, NR18 9PL | Director | 10 August 2000 | Active |
17 Merton Road, Watton, Thetford, IP25 6BD | Director | 08 November 2001 | Active |
7 Lewis Close, Ashill, Thetford, IP25 7BH | Director | 04 August 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 July 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-03 | Officers | Termination secretary company with name termination date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Officers | Termination director company with name termination date. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-29 | Accounts | Accounts with accounts type small. | Download |
2015-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-23 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.