ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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
Due Soon
Dated 16 September 2024 (12 months ago)
Next confirmation dated 16 September 2025
Due by 30 September 2025 (18 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
C/O The Figaro Shop Ltd Richs Sidings,
Lower Broadway
Didcot
Oxfordshire
OX11 8AG
England
Address changed on 5 Mar 2025 (6 months ago)
Previous address was Rich Sidings Lower Broadway Didcot Oxfordshire OX11 8AG England
Telephone
01189814999
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1986
Director • British • Lives in England • Born in Sep 1979
The Figaro Shop Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Tyrebarn Ltd
Tobyn Hamilton Brooks and Danny Ryan Smith are mutual people.
Active
The Figaro Shop Limited
Danny Ryan Smith and Tobyn Hamilton Brooks 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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£73.1K
Decreased by £1.06M (-94%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 1 (+13%)
Total Assets
£990.43K
Decreased by £932.22K (-48%)
Total Liabilities
-£377.73K
Increased by £104.91K (+38%)
Net Assets
£612.71K
Decreased by £1.04M (-63%)
Debt Ratio (%)
38%
Increased by 23.95% (+169%)
Latest Activity
Accounting Period Shortened
6 Months Ago on 5 Mar 2025
Registered Address Changed
6 Months Ago on 5 Mar 2025
Full Accounts Submitted
6 Months Ago on 28 Feb 2025
Confirmation Submitted
12 Months Ago on 16 Sep 2024
Ezio Giuseppe Aufiero Resigned
1 Year 7 Months Ago on 23 Jan 2024
New Charge Registered
1 Year 8 Months Ago on 22 Dec 2023
New Charge Registered
1 Year 8 Months Ago on 22 Dec 2023
Ezio Giuseppe Aufiero (PSC) Resigned
1 Year 8 Months Ago on 22 Dec 2023
The Figaro Shop Holdings Limited (PSC) Appointed
1 Year 8 Months Ago on 22 Dec 2023
Mr Danny Ryan Smith Appointed
1 Year 8 Months Ago on 22 Dec 2023
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
Documents
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
Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to Rich Sidings Lower Broadway Didcot Oxfordshire OX11 8AG on 8 January 2024
Submitted on 8 Jan 2024
Appointment of Mr Danny Ryan Smith as a director on 22 December 2023
Submitted on 8 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year