UKBizDB.co.uk

THOMAS MERCER (CHRONOMETERS) LIMITED

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

This company is commonly known as Thomas Mercer (chronometers) Limited. The company was founded 30 years ago and was given the registration number 02905235. The firm's registered office is in LONDON. You can find them at 38 Craven Street, , London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:THOMAS MERCER (CHRONOMETERS) LIMITED
Company Number:02905235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:38 Craven Street, London, WC2N 5NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Craven Street, London, United Kingdom, WC2N 5NG

Director30 June 2011Active
Via Delle Frazioni 24, Laglio (Co) 22010, Italy,

Director03 April 2008Active
7, Alness Road, Manchester, United Kingdom, M16 8ET

Director20 December 2010Active
2 Sunwine Place, Exmouth, EX8 2SE

Secretary11 August 2005Active
32 Bury Street, St James's, London, SW1Y 6AU

Secretary01 March 1994Active
2nd Floor 109, Uxbridge Road, London, W5 5TL

Corporate Secretary03 April 2008Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Corporate Secretary01 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 March 1994Active
2 Sunwine Place, Exmouth, EX8 2SE

Director10 August 2005Active
2 Sunwine Place, Exmouth, EX8 2SE

Director10 August 2005Active
88, Cardigan Terrace, Newcastle-Upon-Tyne, United Kingdom, NE6 5NX

Director20 December 2010Active
32 Bury Street, St James's, London, SW1Y 6AU

Director01 March 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 March 1994Active

People with Significant Control

Mr Alessandro Quintavalle
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:Italian
Country of residence:United Kingdom
Address:38 Craven Street, London, United Kingdom, WC2N 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Massimiliano Quintavalle
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:Italian
Country of residence:United Kingdom
Address:38 Craven Street, London, United Kingdom, WC2N 5NG
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-22Officers

Change person director company with change date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Change person director company with change date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Persons with significant control

Change to a person with significant control.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Address

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

Download
2016-05-16Officers

Change person director company with change date.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.