Redhill Rescue Solutions Limited SOLIHULL


Redhill Rescue Solutions started in year 2000 as Private Limited Company with registration number 04028739. The Redhill Rescue Solutions company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Solihull at 65a Cornyx Lane. Postal code: B91 2SF. Since September 28, 2007 Redhill Rescue Solutions Limited is no longer carrying the name Rtc(solihull).

The company has 2 directors, namely Christopher P., Brian P.. Of them, Brian P. has been with the company the longest, being appointed on 4 October 2001 and Christopher P. has been with the company for the least time - from 1 August 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the B38 8NA postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1080945 . It is located at 428 Redditch Road, Kings Norton, Birmingham with a total of 6 cars.

Redhill Rescue Solutions Limited Address / Contact

Office Address 65a Cornyx Lane
Town Solihull
Post code B91 2SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04028739
Date of Incorporation Fri, 7th Jul 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Athos Business Solutions Limited

Position: Corporate Secretary

Appointed: 10 August 2019

Christopher P.

Position: Director

Appointed: 01 August 2017

Brian P.

Position: Director

Appointed: 04 October 2001

Jerrom Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 October 2012

Resigned: 10 August 2019

Alan R.

Position: Secretary

Appointed: 20 July 2004

Resigned: 03 October 2012

Malcolm S.

Position: Director

Appointed: 21 January 2002

Resigned: 30 April 2018

David T.

Position: Director

Appointed: 21 January 2002

Resigned: 01 January 2008

Timothy E.

Position: Director

Appointed: 21 January 2002

Resigned: 20 July 2004

Alan R.

Position: Director

Appointed: 21 January 2002

Resigned: 03 October 2012

Timothy E.

Position: Secretary

Appointed: 04 October 2001

Resigned: 20 July 2004

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 2000

Resigned: 07 July 2000

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 07 July 2000

Resigned: 07 July 2000

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Brian P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brian P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Rtc(solihull) September 28, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth103 31270 83771 90619 785       
Balance Sheet
Cash Bank On Hand   6 9585 06629 57560 785111 567225 970304 995382 570
Current Assets137 790121 388154 999135 407136 662200 854216 526236 632347 634403 764578 858
Debtors136 882121 232142 035124 449127 596170 229154 566123 740120 56497 554194 938
Net Assets Liabilities   19 78410 32969 580103 773124 868271 265305 513508 190
Other Debtors   25 16173 32338 6798 8958 8449 43325 91224 956
Property Plant Equipment   138 898176 530202 126213 950206 717278 428372 280 
Total Inventories   4 0004 0001 0501 1751 3251 1001 2151 350
Cash Bank In Hand9081567 4646 958       
Stocks Inventory  5 5004 000       
Tangible Fixed Assets264 045194 200193 481138 898       
Reserves/Capital
Called Up Share Capital120120120120       
Profit Loss Account Reserve103 19270 71771 78619 665       
Shareholder Funds103 31270 83771 90619 785       
Other
Accumulated Depreciation Impairment Property Plant Equipment   579 358577 156518 192541 475608 658626 538601 992708 194
Bank Borrowings Overdrafts   19 66117 241    31 18210 000
Corporation Tax Payable   5 4625 50515 071     
Corporation Tax Recoverable    5 3505 350     
Creditors   29 74764 75374 64870 14560 716114 896192 159300 140
Current Tax For Period     15 071     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    9 82410 607     
Increase Decrease In Current Tax From Adjustment For Prior Periods    -5 350      
Increase From Depreciation Charge For Year Property Plant Equipment    41 58148 37757 96367 18359 83875 89453 160
Net Current Assets Liabilities-106 629-88 288-52 383-69 173-71 501-19 49461818 143160 634196 125278 718
Number Shares Issued Fully Paid    6060     
Other Creditors   29 74764 75335 44919 68327 09124 78128 73533 253
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    43 785107 338     
Other Disposals Property Plant Equipment    47 624116 555     
Other Taxation Social Security Payable   49 84049 04168 74188 54084 39859 86618 15990 745
Par Value Share 11111     
Property Plant Equipment Gross Cost   718 255753 684720 318755 425815 375904 966974 2721 118 660
Provisions For Liabilities Balance Sheet Subtotal   20 19429 94738 40440 65039 27652 90170 73392 628
Tax Tax Credit On Profit Or Loss On Ordinary Activities    4 47425 678     
Total Additions Including From Business Combinations Property Plant Equipment    83 05383 19071 60759 950136 438177 355221 439
Total Assets Less Current Liabilities157 416105 912141 09869 725105 029182 632214 568224 860439 062568 405766 235
Total Current Tax Expense Credit    -5 35015 071     
Trade Creditors Trade Payables   80 00273 20763 35955 01854 85733 34316 63637 109
Trade Debtors Trade Receivables   99 28948 923131 550145 671114 896111 13171 642169 982
Average Number Employees During Period     263031242926
Disposals Decrease In Depreciation Impairment Property Plant Equipment      34 680 41 958100 440 
Disposals Property Plant Equipment      36 500 46 847108 049 
Finance Lease Liabilities Present Value Total     74 64870 14560 716114 896160 977129 033
Increase Decrease In Property Plant Equipment         176 482141 444
Creditors Due After One Year37 93818 36751 42129 746       
Creditors Due Within One Year244 419209 676207 382204 580       
Number Shares Allotted 606060       
Provisions For Liabilities Charges16 16616 70817 77120 194       
Share Capital Allotted Called Up Paid60606060       
Tangible Fixed Assets Additions 39 586         
Tangible Fixed Assets Cost Or Valuation890 970797 326         
Tangible Fixed Assets Depreciation626 925603 126         
Tangible Fixed Assets Depreciation Charged In Period 70 515         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 94 314         
Tangible Fixed Assets Disposals 133 230         

Transport Operator Data

428 Redditch Road
Address Kings Norton
City Birmingham
Post code B38 8NA
Vehicles 6

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 company accounts data drawn up to April 30, 2023
filed on: 22nd, January 2024
Free Download (10 pages)

Company search

Advertisements