UKBizDB.co.uk

FROME MERCANTILE LIMITED

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

This company is commonly known as Frome Mercantile Limited. The company was founded 3 years ago and was given the registration number 12706660. The firm's registered office is in FROME. You can find them at 26 Catherine Street, , Frome, . This company's SIC code is 47791 - Retail sale of antiques including antique books in stores.

Company Information

Name:FROME MERCANTILE LIMITED
Company Number:12706660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2020
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47791 - Retail sale of antiques including antique books in stores

Office Address & Contact

Registered Address:26 Catherine Street, Frome, England, BA11 1DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Catherine Street, Frome, England, BA11 1DB

Secretary01 April 2021Active
26, Catherine Street, Frome, England, BA11 1DB

Director30 June 2020Active
26, Catherine Street, Frome, England, BA11 1DB

Director30 June 2020Active

People with Significant Control

Mr Mark Adrian Van Hoen
Notified on:01 March 2021
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:26, Catherine Street, Frome, England, BA11 1DB
Nature of control:
  • Significant influence or control
Mrs Jayne Elizabeth Van Hoen
Notified on:01 March 2021
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:26, Catherine Street, Frome, England, BA11 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
Mrs Jayne Elizabeth Van Hoen
Notified on:30 June 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:26, Catherine Street, Frome, England, BA11 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Nico Apple Molly Van Hoen
Notified on:30 June 2020
Status:Active
Date of birth:February 2003
Nationality:British
Country of residence:England
Address:26, Catherine Street, Frome, England, BA11 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-21Dissolution

Dissolution application strike off company.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Officers

Change person secretary company with change date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-05-03Persons with significant control

Change to a person with significant control.

Download
2021-05-03Officers

Change person secretary company with change date.

Download
2021-04-06Officers

Appoint person secretary company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Persons with significant control

Change to a person with significant control.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-06-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.