HOUSEHIRE LIMITED - THETFORD
Company Profile | Company Filings |
Overview
HOUSEHIRE LIMITED is a Private Limited Company from THETFORD and has the status: Active.
HOUSEHIRE LIMITED was incorporated 26 years ago on 17/07/1997 and has the registered number: 03404541. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HOUSEHIRE LIMITED was incorporated 26 years ago on 17/07/1997 and has the registered number: 03404541. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HOUSEHIRE LIMITED - THETFORD
This company is listed in the following categories:
10390 - Other processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MERTON
THETFORD
NORFOLK
IP25 6QL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/07/2023 | 29/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES NEIL PERCIVAL CRANSTON | Jun 1949 | British | Director | 2014-05-20 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-07-17 UNTIL 1997-10-01 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-07-17 UNTIL 1997-10-01 | RESIGNED | ||
ERIC JOHN SEAMAN | Jul 1954 | British | Director | 2009-08-04 UNTIL 2014-01-31 | RESIGNED |
SARAH HELEN HARRISON | Aug 1970 | British | Director | 2001-11-08 UNTIL 2009-01-09 | RESIGNED |
SOPHIE LOUISE CRANSTON | Jul 1976 | British | Director | 2000-08-10 UNTIL 2009-08-06 | RESIGNED |
MR JAMES NEIL PERCIVAL CRANSTON | Jun 1949 | British | Director | 1998-09-30 UNTIL 2001-11-30 | RESIGNED |
GEORGINA CLARE CRANSTON | May 1978 | British | Director | 2000-08-10 UNTIL 2009-08-06 | RESIGNED |
MR DAVID REEVES CARTER | Mar 1950 | British | Director | 2005-10-01 UNTIL 2018-04-27 | RESIGNED |
WILLIAM RICHARD ANDREWES | Jan 1948 | British | Director | 1997-10-01 UNTIL 1999-04-01 | RESIGNED |
WILLIAM RICHARD ANDREWES | Jan 1948 | British | Director | 2001-08-10 UNTIL 2005-09-30 | RESIGNED |
ERIC JOHN SEAMAN | Jul 1954 | British | Secretary | 1997-10-01 UNTIL 1998-09-21 | RESIGNED |
MR ROBERT IAN CRANSTON | British | Secretary | 1998-09-21 UNTIL 2011-10-14 | RESIGNED | |
DAVID REEVES CARTER | British | Secretary | 2011-10-14 UNTIL 2020-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Susi Ella Softley | 2019-01-01 | 1/1976 | Ownership of shares 75 to 100 percent | |
Mr James Neil Percival Cranston | 2016-04-06 | 6/1949 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Househire Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-30 | 31-12-2022 | £5 Cash £12,810 equity |
Househire Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-01 | 31-12-2021 | £7 Cash £14,845 equity |
Househire Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-12 | 31-12-2020 | £207 Cash £14,855 equity |
Househire Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-31 | 31-12-2019 | £9,536 Cash £16,233 equity |
Househire Limited - Limited company accounts 18.2 | 2019-09-28 | 31-12-2018 | £14 Cash £24,233 equity |
Househire Limited - Limited company accounts 18.2 | 2018-10-02 | 31-12-2017 | £467 Cash £34,103 equity |
Househire Limited - Limited company accounts 16.3 | 2017-10-03 | 31-12-2016 | £377 Cash £73,246 equity |