Company Information for HOUSEWIVES CHOICE (RUSHDEN) LIMITED
2 THE ORCHARD, BOZEAT, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN29 7NW,
|
Company Registration Number
04947357
Private Limited Company
Active |
Company Name | |
---|---|
HOUSEWIVES CHOICE (RUSHDEN) LIMITED | |
Legal Registered Office | |
2 THE ORCHARD BOZEAT WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7NW Other companies in NN8 | |
Company Number | 04947357 | |
---|---|---|
Company ID Number | 04947357 | |
Date formed | 2003-10-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB787844559 |
Last Datalog update: | 2023-12-05 18:09:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KIRSTY BETTS |
||
GORDON PATRICK BETTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON PATRICK BETTS |
Company Secretary | ||
GORDON PATRICK BETTS |
Director | ||
ROBERT ANTHONY BETTS |
Director | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAJON ELECTRICAL LIMITED | Company Secretary | 2003-10-31 | CURRENT | 2003-10-30 | Active | |
GB SOLAR SOLUTIONS LTD | Director | 2011-08-05 | CURRENT | 2011-08-05 | Dissolved 2017-05-09 | |
DAJON ELECTRICAL LIMITED | Director | 2003-10-30 | CURRENT | 2003-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/18 FROM Charles House 6 Regent Park Wellingborough Northants NN8 6GR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/14 FROM Beeswing House 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gordon Patrick Betts on 2009-10-30 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED MR GORDON PATRICK BETTS | |
288a | SECRETARY APPOINTED MRS KIRSTY BETTS | |
288b | APPOINTMENT TERMINATED SECRETARY GORDON BETTS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT BETTS | |
288b | APPOINTMENT TERMINATED DIRECTOR GORDON BETTS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47540 - Retail sale of electrical household appliances in specialised stores
Creditors Due Within One Year | 2012-11-01 | £ 45,280 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOUSEWIVES CHOICE (RUSHDEN) LIMITED
Called Up Share Capital | 2012-11-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 2 |
Called Up Share Capital | 2011-10-31 | £ 2 |
Cash Bank In Hand | 2012-11-01 | £ 32,238 |
Cash Bank In Hand | 2012-10-31 | £ 19,587 |
Cash Bank In Hand | 2011-10-31 | £ 9,835 |
Current Assets | 2012-11-01 | £ 41,279 |
Current Assets | 2012-10-31 | £ 33,351 |
Current Assets | 2011-10-31 | £ 26,129 |
Debtors | 2012-11-01 | £ 1,541 |
Debtors | 2012-10-31 | £ 6,264 |
Debtors | 2011-10-31 | £ 8,794 |
Fixed Assets | 2012-11-01 | £ 4,363 |
Fixed Assets | 2012-10-31 | £ 5,618 |
Fixed Assets | 2011-10-31 | £ 7,259 |
Shareholder Funds | 2012-11-01 | £ 362 |
Shareholder Funds | 2012-10-31 | £ 336 |
Shareholder Funds | 2011-10-31 | £ 954 |
Stocks Inventory | 2012-11-01 | £ 7,500 |
Stocks Inventory | 2012-10-31 | £ 7,500 |
Stocks Inventory | 2011-10-31 | £ 7,500 |
Tangible Fixed Assets | 2012-11-01 | £ 4,363 |
Tangible Fixed Assets | 2012-10-31 | £ 5,618 |
Tangible Fixed Assets | 2011-10-31 | £ 7,259 |
Debtors and other cash assets
HOUSEWIVES CHOICE (RUSHDEN) LIMITED owns 1 domain names.
hwchoice.co.uk
The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as HOUSEWIVES CHOICE (RUSHDEN) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |