UKBizDB.co.uk

EXMOOR LIVESTOCK AUCTIONS LTD

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

This company is commonly known as Exmoor Livestock Auctions Ltd. The company was founded 26 years ago and was given the registration number 03410580. The firm's registered office is in SOMERSET. You can find them at 22 The Parks, Minehead, Somerset, . This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:EXMOOR LIVESTOCK AUCTIONS LTD
Company Number:03410580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) 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
Limetree Farm, Ashford, Barnstaple, United Kingdom, EX31 4DR

Director18 August 1997Active
Girt Down Farm, Combe Martin, Ilfracombe, England, EX34 0PG

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

Director18 August 1997Active
Ashway Farm, Ashwick, Dulverton, TA22 9QD

Director07 December 1998Active
Whitstones, Porlock, Minehead, TA24 8QE

Secretary18 August 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary28 July 1997Active
Worth Farm, Withypool, Minehead, TA24 7RQ

Director18 August 1997Active
120 East Road, London, N1 6AA

Nominee Director28 July 1997Active
Zeal Farm, Hawkridge, Dulverton, TA22 9QS

Director18 August 1997Active
Whitstones, Porlock, Minehead, TA24 8QE

Director18 August 1997Active
Cutcombe Market, Wheddon Cross, Minehead, England, TA24 7DT

Director10 March 2014Active
120 East Road, London, N1 6AA

Corporate Nominee Director28 July 1997Active

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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Confirmation 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
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Address

Change sail address company with old address new address.

Download
2016-06-03Address

Move registers to sail company with new address.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.