UKBizDB.co.uk

SOUTHERN LIVESTOCK ENTERPRISES LIMITED

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

This company is commonly known as Southern Livestock Enterprises Limited. The company was founded 20 years ago and was given the registration number 05060776. The firm's registered office is in FARNHAM. You can find them at Abbey House Hickleys Court, South Street, Farnham, Surrey. 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:SOUTHERN LIVESTOCK ENTERPRISES LIMITED
Company Number:05060776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2004
End of financial year:31 March 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:Abbey House Hickleys Court, South Street, Farnham, Surrey, England, GU9 7QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Kings Road, Alton, United Kingdom, GU34 1PZ

Secretary08 January 2024Active
Elstead House, Trinity Hill, Medstead, Near Alton, United Kingdom, GU34 5LT

Director24 March 2004Active
16, Kings Road, Alton, GU34 1PZ

Director24 March 2004Active
Little Stonborough, Grovers Gardens, Hindhead, GU26 6PT

Nominee Secretary02 March 2004Active
Elstead House, Trinity Hill, Medstead, Near Alton, United Kingdom, GU34 5LT

Secretary24 March 2004Active
Little Stonborough, Grovers Gardens, Hindhead, GU26 6PT

Nominee Director02 March 2004Active
Garden Lodge, 8 Tennyson's Ridge, Haslemere, GU27 3SY

Director02 March 2004Active

People with Significant Control

Simon Edward Trotter
Notified on:13 June 2019
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:16, Kings Road, Alton, United Kingdom, GU34 1PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Ronald Trotter
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:Sunset Cottage, 4 Black Pond Lane, Farnham, England, GU10 3NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Termination secretary company with name termination date.

Download
2024-01-12Officers

Appoint person secretary company with name date.

Download
2024-01-12Address

Change sail address company with old address new address.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Incorporation

Memorandum articles.

Download
2022-10-27Resolution

Resolution.

Download
2022-10-27Capital

Capital name of class of shares.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Address

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

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Officers

Change person secretary company with change date.

Download
2019-01-15Officers

Change person director company with change date.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.