Townsends Medica Limited SURREY


Founded in 1985, Townsends Medica, classified under reg no. 01881031 is an active company. Currently registered at 7 Ambleside Avenue KT12 3LJ, Surrey the company has been in the business for 39 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Yatinder D.. In addition, a secretary was appointed - Ranu D.. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Yatinder D. who worked with the the firm until 31 March 1993.

Townsends Medica Limited Address / Contact

Office Address 7 Ambleside Avenue
Office Address2 Walton On Thames
Town Surrey
Post code KT12 3LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01881031
Date of Incorporation Mon, 28th Jan 1985
Industry Other human health activities
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Yatinder D.

Position: Director

Resigned:

Ranu D.

Position: Secretary

Appointed: 13 August 1993

Ranu D.

Position: Director

Appointed: 22 November 2002

Resigned: 04 April 2003

Yatinder D.

Position: Secretary

Appointed: 10 July 1992

Resigned: 31 March 1993

Davinder D.

Position: Director

Appointed: 10 July 1992

Resigned: 31 March 1993

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Yatinder D. The abovementioned PSC and has 25-50% shares.

Yatinder D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand983 179988 5341 133 7491 164 1451 239 4501 263 8231 050 371
Current Assets1 049 3211 042 8261 186 9841 718 6511 775 5721 791 2411 584 472
Debtors43 94630 23430 109533 209515 954506 322511 973
Net Assets Liabilities742 911793 226842 816895 278954 2891 028 7091 112 153
Other Debtors     506 322511 973
Property Plant Equipment5 7716 0744 5573 4183 5163 02839 276
Total Inventories22 19624 05823 12621 29720 16821 09622 128
Other
Accumulated Amortisation Impairment Intangible Assets      40 000
Accumulated Depreciation Impairment Property Plant Equipment36 71938 74240 25941 39842 57043 57856 670
Amounts Owed To Directors     20 7555 545
Average Number Employees During Period  22333
Balances Amounts Owed By Related Parties  7 2007 200   
Comprehensive Income Expense     114 420123 444
Corporation Tax Payable     26 95420 453
Creditors312 181255 674379 195413 888452 523433 910220 572
Creditors Free-text Comment   413 888   
Depreciation Rate Used For Property Plant Equipment      20
Dividend Declared Payable     120 00040 000
Dividends Paid     40 00040 000
Fixed Assets5 7716 074488 5573 4183 5163 02839 276
Income Expense Recognised Directly In Equity     -40 000-40 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 0231 5171 1391 1721 00813 092
Intangible Assets Gross Cost     40 00040 000
Investments Fixed Assets  484 000    
Net Current Assets Liabilities737 140787 1521 291 7891 304 7631 323 0491 357 3311 363 900
Other Creditors     107 44363 424
Other Taxation Social Security Payable     2 7831 789
Par Value Share      1
Profit Loss     114 420123 444
Property Plant Equipment Gross Cost42 49044 81644 81644 81646 08646 60695 946
Total Additions Including From Business Combinations Property Plant Equipment 2 326  1 27052049 340
Total Assets Less Current Liabilities742 911793 2261 296 3461 308 1811 326 5651 360 3591 403 176
Trade Creditors Trade Payables     155 97589 361
Wages Salaries     55 86754 135
Advances Credits Directors    68 23220 7555 545
Advances Credits Made In Period Directors     99 865 
Advances Credits Repaid In Period Directors     52 388 

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, September 2023
Free Download (16 pages)

Company search

Advertisements