Fourth Day Limited POOLE


Fourth Day started in year 2002 as Private Limited Company with registration number 04377131. The Fourth Day company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Poole at Suite 8 Bourne Gate. Postal code: BH12 1DY.

Currently there are 2 directors in the the company, namely Xanthe V. and Nicola S.. In addition one secretary - Xanthe V. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Victoria P. who worked with the the company until 18 April 2006.

Fourth Day Limited Address / Contact

Office Address Suite 8 Bourne Gate
Office Address2 25 Bourne Valley Road
Town Poole
Post code BH12 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04377131
Date of Incorporation Tue, 19th Feb 2002
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Xanthe V.

Position: Secretary

Appointed: 18 April 2006

Xanthe V.

Position: Director

Appointed: 01 November 2002

Nicola S.

Position: Director

Appointed: 19 February 2002

Samantha C.

Position: Director

Appointed: 01 November 2002

Resigned: 01 November 2008

Victoria P.

Position: Director

Appointed: 19 February 2002

Resigned: 18 April 2006

Victoria P.

Position: Secretary

Appointed: 19 February 2002

Resigned: 18 April 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Xanthe V. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Nicola S. This PSC owns 25-50% shares. Then there is Xanthe W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Xanthe V.

Notified on 8 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Nicola S.

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

Xanthe W.

Notified on 6 April 2016
Ceased on 8 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-04-072018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand118 446128 430136 475168 325146 206273 929272 881289 410
Current Assets247 850276 692374 827366 433347 829410 405445 445409 344
Debtors129 404148 262238 352198 108201 624136 476172 564119 934
Net Assets Liabilities166 440166 105242 816261 328249 783281 503363 691348 858
Other Debtors8 62029 92833 58118 56213 1739 06810 06810 068
Property Plant Equipment3 3273 0413 2414 8192 2702 22841 99433 200
Other
Accrued Liabilities  36 94130 97031 9418 65340 90710 160
Accumulated Depreciation Impairment Property Plant Equipment46 61250 10854 51260 37965 46368 86672 71786 551
Additions Other Than Through Business Combinations Property Plant Equipment 3 2104 6047 4452 5353 36143 6175 040
Average Number Employees During Period910121214111211
Bank Borrowings     50 000  
Creditors85 474114 423136 007110 410101 289132 110117 17287 785
Financial Assets 1 4031 4031 4031 4031 4031 4031 403
Financial Commitments Other Than Capital Commitments36 36812 62046 62589 17949 10539 81222 1184 424
Fixed Assets4 7304 4444 6446 2223 6733 63143 39734 603
Increase From Depreciation Charge For Year Property Plant Equipment 3 4964 4045 8675 0843 4033 85113 834
Net Current Assets Liabilities162 376162 269238 820256 022246 541278 295328 273321 559
Other Creditors55 62171 03640 57043 49034 9163 24344 01541 535
Prepayments  24 47530 03417 08424 63720 06021 662
Property Plant Equipment Gross Cost49 93953 14957 75365 19867 73371 094114 711119 751
Provisions For Liabilities Balance Sheet Subtotal6666086489164314237 9797 304
Taxation Social Security Payable20 92131 25244 45731 90726 01754 67224 48516 187
Total Assets Less Current Liabilities167 106166 713243 464262 244250 214281 926371 670356 162
Total Borrowings     50 000  
Trade Creditors Trade Payables7 5049 7925 6564 0438 41515 5427 76519 903
Trade Debtors Trade Receivables105 953118 334204 771149 511171 366102 770142 43688 204

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, December 2023
Free Download (10 pages)

Company search

Advertisements