Tower Mint Limited LONDON


Tower Mint started in year 1976 as Private Limited Company with registration number 01276974. The Tower Mint company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in London at Tower Heritage Estate. Postal code: SE5 9DF.

Currently there are 5 directors in the the company, namely Andrew B., Elliot D. and David L. and others. In addition one secretary - Andrew B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tower Mint Limited Address / Contact

Office Address Tower Heritage Estate
Office Address2 1-21 Carew Street
Town London
Post code SE5 9DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01276974
Date of Incorporation Mon, 13th Sep 1976
Industry Striking of coins
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Andrew B.

Position: Secretary

Appointed: 01 March 2021

Andrew B.

Position: Director

Appointed: 28 November 2019

Elliot D.

Position: Director

Appointed: 05 July 2016

David L.

Position: Director

Appointed: 18 September 2014

David M.

Position: Director

Appointed: 01 April 2014

Raphael M.

Position: Director

Appointed: 18 May 1991

Wayne C.

Position: Director

Appointed: 05 July 2016

Resigned: 19 July 2019

Lynda B.

Position: Secretary

Appointed: 01 March 2012

Resigned: 24 March 2021

Jane P.

Position: Director

Appointed: 01 March 2012

Resigned: 31 December 2022

Christopher B.

Position: Director

Appointed: 03 September 2007

Resigned: 06 March 2014

Andrew W.

Position: Director

Appointed: 14 August 2006

Resigned: 31 December 2017

Rodney S.

Position: Director

Appointed: 26 April 2001

Resigned: 30 September 2007

Andrew W.

Position: Secretary

Appointed: 19 March 1996

Resigned: 31 December 2017

Marilyn M.

Position: Secretary

Appointed: 29 September 1995

Resigned: 19 March 1996

David F.

Position: Director

Appointed: 18 May 1992

Resigned: 29 September 1995

Peter M.

Position: Director

Appointed: 18 May 1991

Resigned: 18 September 1991

David M.

Position: Director

Appointed: 18 May 1991

Resigned: 26 February 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Tower Mint Holdings Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Raphael M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Tower Mint Holdings Limited

Tower Mint Ltd, 1-21 Carew Street, London, SE5 9DF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14495788
Notified on 7 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raphael M.

Notified on 6 April 2017
Ceased on 7 December 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth767 378899 374
Balance Sheet
Cash Bank In Hand386 174505 911
Current Assets1 033 9871 361 756
Debtors310 562425 311
Net Assets Liabilities Including Pension Asset Liability767 378899 374
Stocks Inventory337 251430 534
Tangible Fixed Assets242 304212 753
Reserves/Capital
Called Up Share Capital53 12653 126
Profit Loss Account Reserve608 278740 274
Shareholder Funds767 378899 374
Other
Creditors Due Within One Year508 913675 135
Fixed Assets242 304212 753
Net Current Assets Liabilities525 074686 621
Number Shares Allotted 1 062 517
Other Aggregate Reserves4 3074 307
Par Value Share 0
Share Capital Allotted Called Up Paid53 12653 126
Share Premium Account101 667101 667
Tangible Fixed Assets Additions 22 736
Tangible Fixed Assets Cost Or Valuation1 469 3591 492 095
Tangible Fixed Assets Depreciation1 227 0551 279 342
Tangible Fixed Assets Depreciation Charged In Period 52 287
Total Assets Less Current Liabilities767 378899 374

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 7th, September 2023
Free Download (29 pages)

Company search

Advertisements