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..
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 | : |
|
Registered Address | : | Unit 1 Graceways, Whitehills Business Park, Blackpool, England, FY4 5GP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carr House, Farm, Carr House Lane, Lancaster, United Kingdom, LA1 1SW | Director | 15 April 2010 | Active |
58, Kirkfield Lane, Thorner, Leeds, England, LS14 3EP | Director | 15 April 2010 | Active |
Normandy Cottage, Normandy Road, St Albans, United Kingdom, AL3 5QG | Director | 15 April 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Officers | Change person director company with change date. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.