This company is commonly known as Exmoor Farmers Livestock Auctions Limited. The company was founded 36 years ago and was given the registration number 02153385. The firm's registered office is in SOMERSET. You can find them at 22 The Parks, Minehead, Somerset, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EXMOOR FARMERS LIVESTOCK AUCTIONS LIMITED |
---|---|---|
Company Number | : | 02153385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 The Parks, Minehead, Somerset, TA24 8BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cutcombe Market, Wheddon Cross, Minehead, United Kingdom, TA24 7DT | Secretary | 24 October 2012 | Active |
Woolcotts Farm, Brompton Regis, Dulverton, England, TA22 9NX | Director | 15 March 2017 | Active |
Oaremead Farm, Oare, Lynton, England, EX35 6NU | Director | 14 January 2022 | Active |
Lime Tree Farm, Pilton, Barnstaple, United Kingdom, EX31 4DR | Director | 12 September 1997 | Active |
Girt Down Farm, Combe Martin, Ilfracombe, England, EX34 0PG | Director | 14 January 2022 | Active |
North Hawkwell Farm, Timberscombe, Minehead, TA24 7UH | Director | 12 September 1997 | Active |
Ashway Farm, Ashwick, Dulverton, TA22 9QD | Director | 26 February 1999 | Active |
Leigh 42 Tower Hill, Williton, Taunton, TA4 4NU | Secretary | - | Active |
Whitstones, Porlock, Minehead, TA24 8QE | Secretary | 12 September 1997 | Active |
Glanmire Doverhay, Porlock, Minehead, TA24 8LJ | Secretary | 12 May 1997 | Active |
Worth Farm, Withypool, Minehead, TA24 7RQ | Director | 12 September 1997 | Active |
Wrey Croft, Stickle Path, Barnstaple, England, | Director | 31 March 1993 | Active |
Fire Beacon, Little Quantock,Crowcombe, Taunton, England, TA4 4AP | Director | 31 March 1993 | Active |
Leigh 42 Tower Hill, Williton, Taunton, TA4 4NU | Director | 31 March 1993 | Active |
White Gates Lodge, Roborough, Barnstaple, England, EX31 4JG | Director | 31 March 1993 | Active |
Zeal Farm, Hawkridge, Dulverton, TA22 9QS | Director | 12 September 1997 | Active |
Whitstones, Porlock, Minehead, TA24 8QE | Director | 12 September 1997 | Active |
Whitstones, Porlock, Minehead, TA24 8QE | Director | - | Active |
2 Shorelands Road, Sticklepath, Barnstaple, England, EX31 3AA | Director | 31 March 1993 | Active |
Cutcombe Market, Wheddon Cross, Minehead, England, TA24 7DT | Director | 10 March 2014 | Active |
Glanmire Doverhay, Porlock, Minehead, TA24 8LJ | Director | 31 March 1993 | Active |
Mr. Peter Alan Huntley | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Address | : | 22 The Parks, Somerset, TA24 8BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-21 | Officers | Termination director company with name termination date. | Download |
2017-03-21 | Officers | Appoint person director company with name date. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-22 | Address | Change sail address company with new address. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.