Extreme Rescue Ltd BENFLEET


Extreme Rescue started in year 2012 as Private Limited Company with registration number 08018795. The Extreme Rescue company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Benfleet at Broom House 39-43 London Road. Postal code: SS7 2QL.

The firm has 2 directors, namely Angela D., Darren D.. Of them, Darren D. has been with the company the longest, being appointed on 27 March 2015 and Angela D. has been with the company for the least time - from 1 April 2016. As of 26 April 2024, there was 1 ex director - Peter V.. There were no ex secretaries.

Extreme Rescue Ltd Address / Contact

Office Address Broom House 39-43 London Road
Office Address2 Hadleigh
Town Benfleet
Post code SS7 2QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08018795
Date of Incorporation Wed, 4th Apr 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Angela D.

Position: Director

Appointed: 01 April 2016

Darren D.

Position: Director

Appointed: 27 March 2015

Peter V.

Position: Director

Appointed: 04 April 2012

Resigned: 27 March 2015

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is Darren D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Angela D. This PSC owns 25-50% shares and has 25-50% voting rights.

Darren D.

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

Angela D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth111       
Balance Sheet
Cash Bank On Hand  118 45322 83617 790    
Current Assets  155 84750 14653 02053 620   
Debtors   37 39427 31135 23053 6205 00010 00012 800
Net Assets Liabilities  11 0823629 176-4 018-32 550-16 148 
Other Debtors      24 106   
Property Plant Equipment   120 97027 47361 42043 15624 58148 24430 906
Cash Bank In Hand111       
Net Assets Liabilities Including Pension Asset Liability111       
Reserves/Capital
Shareholder Funds111       
Other
Accrued Liabilities      26 9442 50012 6001 750
Accrued Liabilities Deferred Income   2 5005 7502 750    
Accumulated Depreciation Impairment Property Plant Equipment   22 21810 81131 49950 73367 50883 84570 741
Average Number Employees During Period   2222 22
Bank Borrowings Overdrafts      19 63612 46617 25018 845
Corporation Tax Payable    2 755 8 4607 516 9 658
Corporation Tax Recoverable     735    
Creditors   72 46913 30340 67629 60224 89474 39246 967
Disposals Decrease In Depreciation Impairment Property Plant Equipment    42 285  1 184 23 689
Disposals Property Plant Equipment    248 250  1 800 30 817
Finance Lease Liabilities Present Value Total   72 46913 30340 67629 60224 89424 894 
Increase From Depreciation Charge For Year Property Plant Equipment   22 21830 87820 68819 23417 95916 33710 585
Net Current Assets Liabilities  1-47 419-13 808-11 568-17 572-32 237-64 392-34 167
Other Taxation Social Security Payable       21012089
Property Plant Equipment Gross Cost   143 18838 28492 91993 88992 089132 089101 647
Total Additions Including From Business Combinations Property Plant Equipment   143 188143 34654 635970 40 000375
Total Assets Less Current Liabilities  173 55113 66549 85225 584-7 656-16 148-3 261
Trade Creditors Trade Payables   50 48215 11135 6274 5546 8062 8669 890
Trade Debtors Trade Receivables   37 39427 31134 49529 5145 00010 00012 800
Number Shares Allotted111       
Par Value Share111       
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, July 2023
Free Download (7 pages)

Company search

Advertisements