UKBizDB.co.uk

SOUTHERN LIVESTOCK EXPORTS LIMITED

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

This company is commonly known as Southern Livestock Exports Limited. The company was founded 41 years ago and was given the registration number 01746848. The firm's registered office is in BISHOP'S STORTFORD. You can find them at The Lofts, Waltham Hall Bambers Green, Takeley, Bishop's Stortford, Herts. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOUTHERN LIVESTOCK EXPORTS LIMITED
Company Number:01746848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Lofts, Waltham Hall Bambers Green, Takeley, Bishop's Stortford, Herts, England, CM22 6PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 & 2 The Offices, Pledgdon Hall, Henham, Bishop's Stortford, England, CM22 6BJ

Corporate Secretary01 November 2017Active
Swa (Uk) Limited, 1 & 2 The Office, Pledgdon Hall, Henham, Bishop's Stortford, England,

Director04 August 2014Active
98, Havers Lane, Bishops Stortford, England, CM23 3PD

Director22 April 2016Active
Cpm House, Works Road, Letchworth, SG6 1LB

Secretary10 May 1999Active
Ickleton Place, Ickleton, Saffron Walden, CB10 1SP

Secretary-Active
15 Sheering Lower Road, Sawbridgeworth, CM21 9LF

Secretary18 February 2004Active
The Courtyard The Old Monastery, Windhill, Bishops Stortford, CM23 2PE

Corporate Secretary01 December 1993Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Corporate Secretary26 September 1999Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Corporate Secretary02 June 2011Active
9 Eaton House, Stortford Hall Park, Bishop's Stortford, CM23 5AH

Director04 August 2014Active
3 Eaton House, Stortford Hall Park, Bishops Stortford, CM23 5AH

Director05 January 1995Active
4 Manor Row, Elmdon, Saffron Walden, CB11 4LZ

Director-Active
The Junirers, 225 Ongar Road, Writtle, CM1 3NS

Director05 January 1995Active
16 Eaton House, Stortford Hall Park, Bishops Stortford, CM23 5AH

Director05 January 1995Active
Ickleton Place, Ickleton, Saffron Walden, CB10 1SP

Director-Active
11 Eaton House, Stortford Hall Park, Bishops Stortford, CM23 5AH

Director05 January 1995Active
4 Eaton House, Stortford Hall Park, Bishop's Stortford, England, CM23 5AH

Director28 May 2015Active
9 Eaton House, Stortford Hall Park, Bishops Stortford, CM23 5AH

Director05 January 1995Active
9 Eaton House, Stortford Hall Park, Bishops Stortford, CM23 5AH

Director05 October 1998Active
The Oast House Flat Standford Grange, Whitehill Road Standford, Bordon, GU35 8QS

Director05 January 1995Active
5 Parkins Close, Colliers End, Ware, SG11 1ED

Director01 December 1993Active
13 Eaton House, Stortford Hall Park, Bishops Stortford, CM23 5AH

Director05 January 1995Active
15 Sheering Lower Road, Sawbridgeworth, CM21 9LF

Director30 December 2005Active
1 Eaton House, Stortford Hall Park, Bishops Stortford, CM23 5AH

Director05 January 1995Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Corporate Director13 August 2002Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Corporate Director02 June 2011Active

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.