Mecator Limited TORQUAY


Founded in 2001, Mecator, classified under reg no. 04182189 is an active company. Currently registered at Century House TQ2 7TD, Torquay the company has been in the business for twenty three years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2001/11/06 Mecator Limited is no longer carrying the name Gordon Rowe.

The firm has 2 directors, namely Michelle S., David R.. Of them, David R. has been with the company the longest, being appointed on 6 November 2001 and Michelle S. has been with the company for the least time - from 30 September 2019. Currenlty, the firm lists one former director, whose name is Regina R. and who left the the firm on 18 April 2019. In addition, there is one former secretary - Regina R. who worked with the the firm until 18 April 2019.

Mecator Limited Address / Contact

Office Address Century House
Office Address2 Nicholson Road
Town Torquay
Post code TQ2 7TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04182189
Date of Incorporation Mon, 19th Mar 2001
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Michelle S.

Position: Director

Appointed: 30 September 2019

David R.

Position: Director

Appointed: 06 November 2001

Regina R.

Position: Director

Appointed: 06 November 2001

Resigned: 18 April 2019

Regina R.

Position: Secretary

Appointed: 06 November 2001

Resigned: 18 April 2019

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2001

Resigned: 06 November 2001

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 19 March 2001

Resigned: 06 November 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is David R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Regina R. This PSC owns 25-50% shares and has 25-50% voting rights.

David R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Regina R.

Notified on 6 April 2016
Ceased on 18 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gordon Rowe November 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand274 131285 382329 887213 827
Debtors55 38332 76337 36744 678
Net Assets Liabilities649 342587 792584 337654 872
Other Debtors30 23518 98018 05023 425
Property Plant Equipment50 58030 6182 3902 081
Total Inventories301 937365 188436 088556 287
Other
Accrued Liabilities Deferred Income3 0763 3663 2594 212
Accumulated Amortisation Impairment Intangible Assets140 250149 600158 950168 300
Accumulated Depreciation Impairment Property Plant Equipment220 443243 186271 414272 347
Amounts Owed By Directors8 948   
Amounts Owed To Directors 70 38284 76278 429
Amounts Owed To Group Undertakings Participating Interests17 22043 09167 74143 207
Average Number Employees During Period6667
Bank Borrowings Overdrafts  50 000 
Corporation Tax Payable19 07815 53418 33924 374
Creditors78 712164 729254 493185 401
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss1 5131 8974 179 
Increase From Amortisation Charge For Year Intangible Assets 9 3509 3509 350
Increase From Depreciation Charge For Year Property Plant Equipment 22 74328 228933
Intangible Assets46 75037 40028 05018 700
Intangible Assets Gross Cost187 000187 000187 000187 000
Investments3 3013 3013 0003 000
Investments Fixed Assets3 3013 3013 0003 000
Net Deferred Tax Liability Asset4 0282 131-2 048 
Nominal Value Allotted Share Capital2222
Number Shares Issued Fully Paid 222
Other Creditors1 222304336487
Other Provisions Balance Sheet Subtotal4 0282 131-2 048-1 700
Other Remaining Investments3 3013 3013 0003 000
Other Taxation Payable10 80420 0347 4178 246
Par Value Share 111
Prepayments Accrued Income15 44911 31116 43618 140
Property Plant Equipment Gross Cost271 023273 804273 804274 428
Remaining Financial Commitments 304336407
Total Additions Including From Business Combinations Property Plant Equipment 2 781 624
Trade Creditors Trade Payables27 31212 01822 63926 446
Trade Debtors Trade Receivables7512 4722 8813 113
Useful Life Intangible Assets Years  2020
Useful Life Property Plant Equipment Years  5050

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 11th, August 2023
Free Download (9 pages)

Company search