UKBizDB.co.uk

GLOBAL CATTLE EXPORTS LIMITED

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

This company is commonly known as Global Cattle Exports Limited. The company was founded 14 years ago and was given the registration number 07224579. The firm's registered office is in BLACKPOOL. You can find them at Unit 1 Graceways, Whitehills Business Park, Blackpool, . 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:GLOBAL CATTLE EXPORTS LIMITED
Company Number:07224579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2010
End of financial year:30 June 2023
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:Unit 1 Graceways, Whitehills Business Park, Blackpool, England, FY4 5GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carr House, Farm, Carr House Lane, Lancaster, United Kingdom, LA1 1SW

Director15 April 2010Active
58, Kirkfield Lane, Thorner, Leeds, England, LS14 3EP

Director15 April 2010Active
Normandy Cottage, Normandy Road, St Albans, United Kingdom, AL3 5QG

Director15 April 2010Active

People with Significant Control

Mr Stephen Robin Loxam
Notified on:15 July 2022
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:42, Salisbury Avenue, Lytham St. Annes, England, FY8 3FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Eileen Loxam
Notified on:15 July 2022
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:42, Salisbury Avenue, Lytham St. Annes, England, FY8 3FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Eric Kenneth Watson
Notified on:15 April 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:55 Gurney Court Road, St Albans, England, AL1 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Laurence Anthony George Loxam
Notified on:15 April 2017
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:58 Kirkfield Lane, Thorner, Leeds, United Kingdom, LS14 3EP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Address

Change registered office address company with date old address new address.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Officers

Change person director company with change date.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.