Househire Limited THETFORD


Founded in 1997, Househire, classified under reg no. 03404541 is an active company. Currently registered at Merton IP25 6QL, Thetford the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. James C., appointed on 20 May 2014. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Househire Limited Address / Contact

Office Address Merton
Office Address2 Watton
Town Thetford
Post code IP25 6QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03404541
Date of Incorporation Thu, 17th Jul 1997
Industry Other processing and preserving of fruit and vegetables
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

James C.

Position: Director

Appointed: 20 May 2014

David C.

Position: Secretary

Appointed: 14 October 2011

Resigned: 01 October 2020

Eric S.

Position: Director

Appointed: 04 August 2009

Resigned: 31 January 2014

David C.

Position: Director

Appointed: 01 October 2005

Resigned: 27 April 2018

Sarah H.

Position: Director

Appointed: 08 November 2001

Resigned: 09 January 2009

William A.

Position: Director

Appointed: 10 August 2001

Resigned: 30 September 2005

Sophie C.

Position: Director

Appointed: 10 August 2000

Resigned: 06 August 2009

Georgina C.

Position: Director

Appointed: 10 August 2000

Resigned: 06 August 2009

James C.

Position: Director

Appointed: 30 September 1998

Resigned: 30 November 2001

Robert C.

Position: Secretary

Appointed: 21 September 1998

Resigned: 14 October 2011

Eric S.

Position: Secretary

Appointed: 01 October 1997

Resigned: 21 September 1998

William A.

Position: Director

Appointed: 01 October 1997

Resigned: 01 April 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 July 1997

Resigned: 01 October 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 1997

Resigned: 01 October 1997

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Susi S. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is James C. This PSC has significiant influence or control over the company,.

Susi S.

Notified on 1 January 2019
Nature of control: 75,01-100% shares

James C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand77377467149 53620775
Current Assets    9 5363 16391 18772 034
Debtors     2 95691 18072 029
Other Debtors     2 95691 18072 029
Property Plant Equipment171 352207 268195 746184 224172 702161 180149 658 
Other
Accumulated Depreciation Impairment Property Plant Equipment184 352195 874207 396218 918230 440241 962253 484265 006
Administrative Expenses170 457193 494193 638190 991    
Average Number Employees During Period5055495045454545
Bank Borrowings Overdrafts   160 005166 005149 488226 000195 320
Cost Sales3 906 7054 158 7873 992 3364 087 293    
Creditors58 003134 399162 110160 005166 005149 488226 000197 360
Depreciation Expense Property Plant Equipment11 52211 52211 52211 522    
Gross Profit Loss122 195153 314154 495181 121    
Increase From Depreciation Charge For Year Property Plant Equipment 11 52211 52211 52211 52211 52211 52211 522
Net Current Assets Liabilities-57 926-134 022-161 643-159 991-156 469-146 325-134 813-125 326
Other Taxation Social Security Payable       2 040
Profit Loss-48 262-40 180-39 143-9 870    
Profit Loss On Ordinary Activities Before Tax-48 262-40 180-39 143-9 870    
Property Plant Equipment Gross Cost355 704403 142403 142403 142403 142403 142403 142 
Social Security Costs123 689121 581125 921     
Staff Costs Employee Benefits Expense1 546 1071 558 0801 514 013     
Total Additions Including From Business Combinations Property Plant Equipment 47 438      
Total Assets Less Current Liabilities113 42673 24634 10324 23316 23314 85514 84512 810
Turnover Revenue4 028 9004 312 1014 146 8314 268 414    
Wages Salaries1 422 4181 436 4991 388 092     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements