Fourth State Medicine Ltd HASLEMERE


Fourth State Medicine started in year 2012 as Private Limited Company with registration number 08335942. The Fourth State Medicine company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Haslemere at Longfield Midhurst Road. Postal code: GU27 3HA.

The firm has 3 directors, namely David M., Geoffrey D. and Thomas H.. Of them, Thomas H. has been with the company the longest, being appointed on 8 March 2013 and David M. has been with the company for the least time - from 2 April 2018. As of 15 June 2024, there were 3 ex directors - John M., Andy B. and others listed below. There were no ex secretaries.

Fourth State Medicine Ltd Address / Contact

Office Address Longfield Midhurst Road
Office Address2 Fernhurst
Town Haslemere
Post code GU27 3HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08335942
Date of Incorporation Wed, 19th Dec 2012
Industry Manufacture of other electrical equipment
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (15 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

David M.

Position: Director

Appointed: 02 April 2018

Geoffrey D.

Position: Director

Appointed: 22 April 2015

Thomas H.

Position: Director

Appointed: 08 March 2013

John M.

Position: Director

Appointed: 17 October 2016

Resigned: 26 October 2022

Andy B.

Position: Director

Appointed: 17 October 2016

Resigned: 02 April 2018

Thomas F.

Position: Director

Appointed: 19 December 2012

Resigned: 20 December 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-082014-12-082015-12-312016-12-312017-12-312018-12-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets3 2373 441235 028156 628244 398187 534188 253251 454223 817179 701147 137
Net Assets Liabilities  254 121172 560256 794165 71933 846205 775135 937-56 174121 875
Cash Bank In Hand3 2372 227220 777        
Debtors 1 21414 251        
Intangible Fixed Assets 6 5845 267        
Net Assets Liabilities Including Pension Asset Liability1 4238 802254 121        
Tangible Fixed Assets 2567 004        
Reserves/Capital
Called Up Share Capital5 0355 88311 407        
Profit Loss Account Reserve-3 612-7 893-119 647        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     501138 5534 364140 430103 61818 788
Average Number Employees During Period      99655
Creditors  -6 82241167131 77324 91849 1704 257135 8018 229
Fixed Assets 6 84012 27116 34313 07410 4599 0647 8556 8073 5441 755
Net Current Assets Liabilities1 4231 962241 850156 217243 720155 761163 335202 284269 56043 900138 908
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        50 000  
Total Assets Less Current Liabilities  254 121172 560256 801166 220172 399210 139276 36747 444140 663
Capital Employed1 4238 802254 121        
Creditors Due Within One Year1 8141 479-6 822        
Intangible Fixed Assets Additions 8 230         
Intangible Fixed Assets Aggregate Amortisation Impairment 1 6462 963        
Intangible Fixed Assets Amortisation Charged In Period 1 6461 317        
Intangible Fixed Assets Cost Or Valuation 8 2308 230        
Number Shares Allotted5 0355 8835 883        
Number Shares Allotted Increase Decrease During Period5 0358484 220        
Par Value Share111        
Share Capital Allotted Called Up Paid5 0355 88311 407        
Share Premium Account 10 812362 361        
Tangible Fixed Assets Additions 3208 499        
Tangible Fixed Assets Cost Or Valuation 3208 819        
Tangible Fixed Assets Depreciation 641 815        
Tangible Fixed Assets Depreciation Charged In Period 641 751        
Value Shares Allotted Increase Decrease During Period5 0358485 524        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Fri, 17th May 2024 - the day director's appointment was terminated
filed on: 21st, May 2024
Free Download (1 page)

Company search

Advertisements