ABOUT EXTREME ENVIRONMENTAL SERVICES LIMITED
Extreme Environmental Services are a totally independent Service company built on a solid history of total customer satisfaction.
We are fully accredited so you can be sure of only the most professional service from us
be punctual, courteous, helpful and hard-working
provide you with one main point of contact
and most of all, help you transform the DESPERATELY DIRTY TO THE EXTREMELY CLEAN!
KEY FINANCES
Year
2017
Assets
£333.84k
▲ £143.37k (75.27 %)
Cash
£190.45k
▲ £149.12k (360.80 %)
Liabilities
£43.62k
▼ £-218.5k (-83.36 %)
Net Worth
£290.22k
▼ £361.87k (-505.05 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cherwell
- Company name
- EXTREME ENVIRONMENTAL SERVICES LIMITED
- Company number
- 04087896
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Oct 2000
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- extreme-es.co.uk
- Phones
-
08445 612 277
01235 814 020
- Registered Address
- UNITS 1 AND 2 FIELD VIEW BAYNARDS GREEN BUSINESS PARK,
BAYNARDS GREEN,
BICESTER,
OXFORDSHIRE,
OX27 7SG
ECONOMIC ACTIVITIES
- 81291
- Disinfecting and exterminating services
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 19 Oct 2016
- Confirmation statement made on 11 October 2016 with updates
- 29 Jul 2016
- Total exemption small company accounts made up to 31 October 2015
- 04 Jan 2016
- Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 1,300
CHARGES
-
13 September 2005
- Status
- Outstanding
- Delivered
- 23 September 2005
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
12 November 2000
- Status
- Satisfied
on 10 January 2015
- Delivered
- 18 November 2000
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
EXTREME ENVIRONMENTAL SERVICES LIMITED DIRECTORS
Gillian Rose Templeton
Acting
- Appointed
- 11 October 2000
- Role
- Secretary
- Address
- 7 Sandy Lane, Cholsey, Oxfordshire, OX10 9PY
- Name
- TEMPLETON, Gillian Rose
Michael Andrew Osborne
Acting
- Appointed
- 01 August 2006
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- Canadian
- Address
- Swan Cottage, 22 Newbury Street, Kintbury, Berkshire, RG17 9UU
- Country Of Residence
- United Kingdom
- Name
- OSBORNE, Michael Andrew
Stephen John Templeton
Acting
- Appointed
- 11 October 2000
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 7 Sandy Lane, Cholsey, Oxfordshire, OX10 9PY
- Country Of Residence
- United Kingdom
- Name
- TEMPLETON, Stephen John
RAPID COMPANY SERVICES LIMITED
Resigned
- Appointed
- 11 October 2000
- Resigned
- 11 October 2000
- Role
- Nominee Secretary
- Address
- 81a Corbets Tey Road, Upminster, Essex, RM14 2AJ
- Name
- RAPID COMPANY SERVICES LIMITED
Albert Smith
Resigned
- Appointed
- 02 July 2004
- Resigned
- 01 December 2015
- Occupation
- Operations Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Sandibays, 43 Hardy Road Greatstone, New Romney, Kent, TN28 8SF
- Country Of Residence
- United Kingdom
- Name
- SMITH, Albert
RAPID NOMINEES LIMITED
Resigned
- Appointed
- 11 October 2000
- Resigned
- 11 October 2000
- Role
- Nominee Director
- Address
- 81a Corbets Tey Road, Upminster, Essex, RM14 2AJ
- Name
- RAPID NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.