ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Restoration Express Limited

Restoration Express Limited is an active company incorporated on 30 August 2005 with the registered office located in Aldershot, Hampshire. Restoration Express Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05549188
Private limited company
Age
20 years
Incorporated 30 August 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 April 2025 (7 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
39a Cranmore Lane
Aldershot
Hants
GU11 3AJ
England
Address changed on 1 Apr 2025 (7 months ago)
Previous address was C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
01252715725
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Mar 1972
Director • British • Lives in UK • Born in Apr 1973
Mr David Neal Martin
PSC • British • Lives in UK • Born in Apr 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Disaster Care Limited
Mr Christopher Jon Netherton is a mutual person.
Active
The Flood School Limited
Mr Christopher Jon Netherton is a mutual person.
Active
Document Sos Limited
Mr Christopher Jon Netherton is a mutual person.
Active
Valori Property Limited
Mr Christopher Jon Netherton is a mutual person.
Active
CJN Holdings Ltd
Mr Christopher Jon Netherton is a mutual person.
Active
Disaster Care Surrey & Hants Limited
David Neal Martin is a mutual person.
Active
FM Conservation Limited
Mr Christopher Jon Netherton is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£44.37K
Increased by £15.85K (+56%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 2 (-67%)
Total Assets
£123.31K
Decreased by £149.49K (-55%)
Total Liabilities
-£37.07K
Decreased by £138.53K (-79%)
Net Assets
£86.24K
Decreased by £10.97K (-11%)
Debt Ratio (%)
30%
Decreased by 34.3% (-53%)
Latest Activity
Confirmation Submitted
7 Months Ago on 2 Apr 2025
Registered Address Changed
7 Months Ago on 1 Apr 2025
Mrs Rhianne Martin Appointed
7 Months Ago on 31 Mar 2025
David Neal Martin (PSC) Appointed
7 Months Ago on 31 Mar 2025
Mr David Neal Martin Appointed
7 Months Ago on 31 Mar 2025
Christopher Jon Netherton Resigned
7 Months Ago on 31 Mar 2025
Christopher Jon Netherton Resigned
7 Months Ago on 31 Mar 2025
Cjn Holdings Ltd (PSC) Resigned
7 Months Ago on 31 Mar 2025
Charge Satisfied
7 Months Ago on 13 Mar 2025
Charge Satisfied
7 Months Ago on 13 Mar 2025
Get Credit Report
Discover Restoration Express Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 April 2025 with updates
Submitted on 2 Apr 2025
Appointment of Mrs Rhianne Martin as a secretary on 31 March 2025
Submitted on 1 Apr 2025
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 39a Cranmore Lane Aldershot Hants GU11 3AJ on 1 April 2025
Submitted on 1 Apr 2025
Appointment of Mr David Neal Martin as a director on 31 March 2025
Submitted on 1 Apr 2025
Notification of David Neal Martin as a person with significant control on 31 March 2025
Submitted on 1 Apr 2025
Cessation of Cjn Holdings Ltd as a person with significant control on 31 March 2025
Submitted on 1 Apr 2025
Termination of appointment of Christopher Jon Netherton as a secretary on 31 March 2025
Submitted on 1 Apr 2025
Termination of appointment of Christopher Jon Netherton as a director on 31 March 2025
Submitted on 1 Apr 2025
Satisfaction of charge 055491880001 in full
Submitted on 13 Mar 2025
Satisfaction of charge 055491880002 in full
Submitted on 13 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year