ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Anglian Auto Recovery Limited

Anglian Auto Recovery Limited is an active company incorporated on 15 October 1999 with the registered office located in Southend-on-Sea, Essex. Anglian Auto Recovery Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03860178
Private limited company
Age
26 years
Incorporated 15 October 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 5 November 2024 (1 year ago)
Next confirmation dated 5 November 2025
Due by 19 November 2025 (12 days remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
1 Craftsman Square
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5RH
England
Address changed on 18 Sep 2025 (1 month ago)
Previous address was 1053 London Road Leigh-on-Sea SS9 3JP England
Telephone
01702470262
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in May 1996
Director • Recovery • British • Lives in England • Born in Mar 1973
Secretary • British
Mr Jake Alexander Bailey
PSC • British • Lives in England • Born in May 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Advanced Transport Ltd
Jake Alexander Bailey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£5.81K
Decreased by £63.69K (-92%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£37.11K
Decreased by £63.29K (-63%)
Total Liabilities
-£24.1K
Decreased by £13.11K (-35%)
Net Assets
£13.01K
Decreased by £50.18K (-79%)
Debt Ratio (%)
65%
Increased by 27.88% (+75%)
Latest Activity
Registered Address Changed
1 Month Ago on 18 Sep 2025
Full Accounts Submitted
3 Months Ago on 1 Aug 2025
Confirmation Submitted
1 Year Ago on 5 Nov 2024
Gina Gay Willats Resigned
1 Year Ago on 1 Nov 2024
Mr Jake Alexander Bailey Appointed
1 Year Ago on 1 Nov 2024
David Clifford Willats (PSC) Resigned
1 Year Ago on 1 Nov 2024
Jake Alexander Bailey (PSC) Appointed
1 Year Ago on 1 Nov 2024
David Clifford Willats Resigned
1 Year Ago on 1 Nov 2024
Mr Jake Alexander Bailey Appointed
1 Year Ago on 1 Nov 2024
Confirmation Submitted
1 Year Ago on 22 Oct 2024
Get Credit Report
Discover Anglian Auto Recovery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1053 London Road Leigh-on-Sea SS9 3JP England to 1 Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH on 18 September 2025
Submitted on 18 Sep 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 1 Aug 2025
Appointment of Mr Jake Alexander Bailey as a secretary on 1 November 2024
Submitted on 5 Nov 2024
Confirmation statement made on 5 November 2024 with updates
Submitted on 5 Nov 2024
Termination of appointment of Gina Gay Willats as a secretary on 1 November 2024
Submitted on 5 Nov 2024
Notification of Jake Alexander Bailey as a person with significant control on 1 November 2024
Submitted on 5 Nov 2024
Cessation of David Clifford Willats as a person with significant control on 1 November 2024
Submitted on 5 Nov 2024
Termination of appointment of David Clifford Willats as a director on 1 November 2024
Submitted on 5 Nov 2024
Appointment of Mr Jake Alexander Bailey as a director on 1 November 2024
Submitted on 5 Nov 2024
Confirmation statement made on 15 October 2024 with no updates
Submitted on 22 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year