Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
E A Recovery & Contracting Services Limited
E A Recovery & Contracting Services Limited is an active company incorporated on 6 July 2000 with the registered office located in Didcot, Oxfordshire. E A Recovery & Contracting Services Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04027858
Private limited company
Age
25 years
Incorporated
6 July 2000
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
16 September 2025
(1 month ago)
Next confirmation dated
16 September 2026
Due by
30 September 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jun
⟶
31 Jan 2025
(8 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(1 year remaining)
Learn more about E A Recovery & Contracting Services Limited
Contact
Update Details
Address
C/O The Figaro Shop Ltd Richs Sidings,
Lower Broadway
Didcot
Oxfordshire
OX11 8AG
England
Address changed on
5 Mar 2025
(7 months ago)
Previous address was
Rich Sidings Lower Broadway Didcot Oxfordshire OX11 8AG England
Companies in OX11 8AG
Telephone
01189814999
Email
Available in Endole App
Website
Eaautos.net
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Tobyn Hamilton Brooks
Director • British • Lives in England • Born in Sep 1979
Danny Ryan Smith
Director • British • Lives in England • Born in Aug 1986
The Figaro Shop Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Tyrebarn Ltd
Tobyn Hamilton Brooks and Danny Ryan Smith are mutual people.
Active
The Figaro Shop Limited
Tobyn Hamilton Brooks and Danny Ryan Smith are mutual people.
Active
Station Tyres & Service Centre Limited
Tobyn Hamilton Brooks and Danny Ryan Smith are mutual people.
Active
The Figaro Shop Holdings Limited
Tobyn Hamilton Brooks and Danny Ryan Smith are mutual people.
Active
Best Autocentres Ltd
Tobyn Hamilton Brooks is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 May
⟶
31 Jan 2025
Traded for
8 months
Cash in Bank
£138.99K
Increased by £65.89K (+90%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£1.06M
Increased by £65.13K (+7%)
Total Liabilities
-£380.8K
Increased by £3.08K (+1%)
Net Assets
£674.76K
Increased by £62.05K (+10%)
Debt Ratio (%)
36%
Decreased by 2.06% (-5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Sep 2025
Full Accounts Submitted
1 Month Ago on 11 Sep 2025
Accounting Period Shortened
7 Months Ago on 5 Mar 2025
Registered Address Changed
7 Months Ago on 5 Mar 2025
Full Accounts Submitted
8 Months Ago on 28 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 16 Sep 2024
Ezio Giuseppe Aufiero Resigned
1 Year 9 Months Ago on 23 Jan 2024
New Charge Registered
1 Year 10 Months Ago on 22 Dec 2023
New Charge Registered
1 Year 10 Months Ago on 22 Dec 2023
Ezio Giuseppe Aufiero (PSC) Resigned
1 Year 10 Months Ago on 22 Dec 2023
Get Alerts
Get Credit Report
Discover E A Recovery & Contracting Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 16 September 2025 with updates
Submitted on 29 Sep 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 11 Sep 2025
Registered office address changed from Rich Sidings Lower Broadway Didcot Oxfordshire OX11 8AG England to C/O the Figaro Shop Ltd Richs Sidings, Lower Broadway Didcot Oxfordshire OX11 8AG on 5 March 2025
Submitted on 5 Mar 2025
Previous accounting period shortened from 31 May 2025 to 31 January 2025
Submitted on 5 Mar 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Confirmation statement made on 16 September 2024 with updates
Submitted on 16 Sep 2024
Termination of appointment of Ezio Giuseppe Aufiero as a director on 23 January 2024
Submitted on 25 Mar 2024
Registration of charge 040278580002, created on 22 December 2023
Submitted on 12 Jan 2024
Registration of charge 040278580001, created on 22 December 2023
Submitted on 11 Jan 2024
Appointment of Mr Tobyn Hamilton Brooks as a director on 22 December 2023
Submitted on 8 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs