Isis Rescue Limited BEACONSFIELD


Isis Rescue started in year 1996 as Private Limited Company with registration number 03185814. The Isis Rescue company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Beaconsfield at 22 Wycombe End. Postal code: HP9 1NB. Since 1996/05/15 Isis Rescue Limited is no longer carrying the name Hopestar.

Currently there are 2 directors in the the firm, namely James W. and Thomas W.. In addition one secretary - James W. - is with the company. Currenlty, the firm lists one former director, whose name is Brian W. and who left the the firm on 1 December 2014. In addition, there is one former secretary - Janet W. who worked with the the firm until 1 December 2014.

This company operates within the OX4 2TZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1092217 . It is located at Jubilee Barn, Home Farm, Banbury with a total of 4 carsand 1 trailers. It has two locations in the UK.

Isis Rescue Limited Address / Contact

Office Address 22 Wycombe End
Town Beaconsfield
Post code HP9 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03185814
Date of Incorporation Mon, 15th Apr 1996
Industry Maintenance and repair of motor vehicles
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (10 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

James W.

Position: Director

Appointed: 01 December 2014

James W.

Position: Secretary

Appointed: 01 December 2014

Thomas W.

Position: Director

Appointed: 01 December 2014

Brian W.

Position: Director

Appointed: 02 May 1996

Resigned: 01 December 2014

Janet W.

Position: Secretary

Appointed: 02 May 1996

Resigned: 01 December 2014

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1996

Resigned: 02 May 1996

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 15 April 1996

Resigned: 02 May 1996

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we found, there is Brian W. This PSC and has 25-50% shares. The second one in the persons with significant control register is Janet W. This PSC owns 25-50% shares. The third one is James W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Brian W.

Notified on 1 June 2016
Nature of control: 25-50% shares

Janet W.

Notified on 1 June 2016
Nature of control: 25-50% shares

James W.

Notified on 1 June 2016
Ceased on 16 March 2023
Nature of control: significiant influence or control

Thomas W.

Notified on 1 June 2016
Ceased on 16 March 2023
Nature of control: significiant influence or control

Company previous names

Hopestar May 15, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth623 369644 086686 269746 126809 294       
Balance Sheet
Cash Bank On Hand     210 521285 327424 414279 225504 728634 565577 892
Current Assets587 005591 626545 421574 155348 394453 304540 133722 350675 990873 7761 065 2551 167 123
Debtors570 390575 401530 146557 554209 410231 440240 823280 642381 856354 139415 781573 680
Net Assets Liabilities     840 888892 8731 008 4291 021 2261 175 1181 309 2781 411 085
Other Debtors     104 157121 981154 069212 753204 821233 007305 958
Property Plant Equipment     716 002666 874645 650626 511723 966726 458729 981
Total Inventories     11 34313 98317 29414 90914 90914 90915 551
Cash Bank In Hand 400 726128 858       
Intangible Fixed Assets 5 0005 0005 00055 456       
Net Assets Liabilities Including Pension Asset Liability623 369644 086686 269746 126809 294       
Stocks Inventory16 61515 82515 27515 87510 126       
Tangible Fixed Assets940 449813 888749 753682 933787 065       
Reserves/Capital
Called Up Share Capital1 5001 5001 5001 5001 500       
Profit Loss Account Reserve621 869642 586684 769744 626807 794       
Shareholder Funds623 369644 086686 269746 126809 294       
Other
Accumulated Amortisation Impairment Intangible Assets     83 70194 792105 883116 974128 066  
Accumulated Depreciation Impairment Property Plant Equipment     958 840978 115996 4881 048 7131 099 0751 034 750911 433
Average Number Employees During Period       2527272019
Bank Borrowings Overdrafts         49 16739 16729 167
Corporation Tax Payable     23 44627 86037 995    
Corporation Tax Recoverable     22 73010 73914 150    
Creditors     69 53546 81340 65412 221123 991128 882104 713
Dividends Paid On Shares       22 18311 092   
Fixed Assets940 449818 888754 753687 933842 521  667 833637 603723 966  
Increase From Amortisation Charge For Year Intangible Assets      11 09111 09111 09111 092  
Increase From Depreciation Charge For Year Property Plant Equipment      69 89063 09758 83151 17487 47598 760
Intangible Assets     44 36533 27422 18311 092   
Intangible Assets Gross Cost     128 066128 066128 066128 066128 066  
Net Current Assets Liabilities43 903138 912128 52564 58169 881180 866261 330402 842419 457619 509762 212838 009
Number Shares Issued Fully Paid      500500    
Other Creditors     69 53546 81340 65412 22174 82489 71575 546
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      50 61544 7246 606812151 800222 077
Other Disposals Property Plant Equipment      52 22846 6447 929950166 434235 973
Other Taxation Social Security Payable     70 67482 743120 14094 609108 962120 157111 491
Par Value Share      11    
Property Plant Equipment Gross Cost     1 674 8411 644 9891 642 1381 675 2241 823 0411 761 2081 641 414
Provisions For Liabilities Balance Sheet Subtotal     30 81021 79221 59223 61344 36650 51052 192
Total Additions Including From Business Combinations Property Plant Equipment      22 37643 79341 015148 767104 601116 179
Total Assets Less Current Liabilities984 3521 008 193883 278752 514912 402941 233961 4781 070 6751 057 0601 343 4751 488 6701 567 990
Trade Creditors Trade Payables     118 254116 826136 048121 893101 191131 846139 429
Trade Debtors Trade Receivables     104 553108 103126 573169 103149 318182 774267 722
Creditors Due After One Year346 042306 147191 53891797 637       
Creditors Due Within One Year543 102402 321416 896509 574278 513       
Intangible Fixed Assets Additions 5 000  50 456       
Intangible Fixed Assets Aggregate Amortisation Impairment72 61072 61072 61072 61072 610       
Intangible Fixed Assets Cost Or Valuation72 61077 61077 61077 610128 066       
Provisions For Liabilities Charges14 9417 5675 4715 4715 471       
Tangible Fixed Assets Additions 7 50034 0402 168164 875       
Tangible Fixed Assets Cost Or Valuation1 725 8781 634 8781 668 9181 671 0861 763 884       
Tangible Fixed Assets Depreciation785 429820 990919 165988 153976 819       
Tangible Fixed Assets Depreciation Charged In Period 116 93598 17568 98858 807       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 81 374  70 141       
Tangible Fixed Assets Disposals 98 500  72 077       

Transport Operator Data

Jubilee Barn
Address Home Farm , Warkworth Road , Warkworth
City Banbury
Post code OX17 2JH
Vehicles 3
Trailers 1
Peterley Road
Address Horspath Industrial Estate , Cowley
City Oxford
Post code OX4 2TZ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 30th, March 2023
Free Download (9 pages)

Company search

Advertisements