UKBizDB.co.uk

EXMOOR FARMERS LIVESTOCK AUCTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:22 The Parks, Minehead, Somerset, TA24 8BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cutcombe Market, Wheddon Cross, Minehead, United Kingdom, TA24 7DT

Secretary24 October 2012Active
Woolcotts Farm, Brompton Regis, Dulverton, England, TA22 9NX

Director15 March 2017Active
Oaremead Farm, Oare, Lynton, England, EX35 6NU

Director14 January 2022Active
Lime Tree Farm, Pilton, Barnstaple, United Kingdom, EX31 4DR

Director12 September 1997Active
Girt Down Farm, Combe Martin, Ilfracombe, England, EX34 0PG

Director14 January 2022Active
North Hawkwell Farm, Timberscombe, Minehead, TA24 7UH

Director12 September 1997Active
Ashway Farm, Ashwick, Dulverton, TA22 9QD

Director26 February 1999Active
Leigh 42 Tower Hill, Williton, Taunton, TA4 4NU

Secretary-Active
Whitstones, Porlock, Minehead, TA24 8QE

Secretary12 September 1997Active
Glanmire Doverhay, Porlock, Minehead, TA24 8LJ

Secretary12 May 1997Active
Worth Farm, Withypool, Minehead, TA24 7RQ

Director12 September 1997Active
Wrey Croft, Stickle Path, Barnstaple, England,

Director31 March 1993Active
Fire Beacon, Little Quantock,Crowcombe, Taunton, England, TA4 4AP

Director31 March 1993Active
Leigh 42 Tower Hill, Williton, Taunton, TA4 4NU

Director31 March 1993Active
White Gates Lodge, Roborough, Barnstaple, England, EX31 4JG

Director31 March 1993Active
Zeal Farm, Hawkridge, Dulverton, TA22 9QS

Director12 September 1997Active
Whitstones, Porlock, Minehead, TA24 8QE

Director12 September 1997Active
Whitstones, Porlock, Minehead, TA24 8QE

Director-Active
2 Shorelands Road, Sticklepath, Barnstaple, England, EX31 3AA

Director31 March 1993Active
Cutcombe Market, Wheddon Cross, Minehead, England, TA24 7DT

Director10 March 2014Active
Glanmire Doverhay, Porlock, Minehead, TA24 8LJ

Director31 March 1993Active

People with Significant Control

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:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Address

Change sail address company with new address.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.