ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

E S Motors Limited

E S Motors Limited is an active company incorporated on 7 June 2012 with the registered office located in Leeds, West Yorkshire. E S Motors Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08096635
Private limited company
Age
13 years
Incorporated 7 June 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 7 June 2025 (6 months ago)
Next confirmation dated 7 June 2026
Due by 21 June 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Sep31 Jul 2024 (11 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (4 months remaining)
Contact
Address
25-29 Sandy Way Yeadon
Leeds
LS19 7EW
England
Address changed on 17 Nov 2025 (1 month ago)
Previous address was Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS
Telephone
01274617495
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1952
Director • Italian • Lives in England • Born in May 1950
Director • Sales Director • British • Lives in England • Born in Aug 1980
Mr Raffaele Mark Saccoccio
PSC • British • Lives in England • Born in Aug 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Aug31 Jul 2024
Traded for 11 months
Cash in Bank
£19.11K
Decreased by £21.02K (-52%)
Turnover
Unreported
Same as previous period
Employees
26
Increased by 6 (+30%)
Total Assets
£1.06M
Increased by £167.65K (+19%)
Total Liabilities
-£708.35K
Increased by £149.77K (+27%)
Net Assets
£347.69K
Increased by £17.88K (+5%)
Debt Ratio (%)
67%
Increased by 4.2% (+7%)
Latest Activity
Mrs Margaret Elaine Saccoccio Details Changed
1 Month Ago on 17 Nov 2025
Mr Elio Saccoccio Details Changed
1 Month Ago on 17 Nov 2025
Mr Raffaele Mark Saccoccio (PSC) Details Changed
1 Month Ago on 17 Nov 2025
Mr Raffaele Mark Saccoccio Details Changed
1 Month Ago on 17 Nov 2025
Registered Address Changed
1 Month Ago on 17 Nov 2025
Confirmation Submitted
6 Months Ago on 11 Jun 2025
Full Accounts Submitted
9 Months Ago on 21 Mar 2025
New Charge Registered
1 Year 5 Months Ago on 26 Jul 2024
New Charge Registered
1 Year 5 Months Ago on 26 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Jun 2024
Get Credit Report
Discover E S Motors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Margaret Elaine Saccoccio on 17 November 2025
Submitted on 17 Nov 2025
Change of details for Mr Raffaele Mark Saccoccio as a person with significant control on 17 November 2025
Submitted on 17 Nov 2025
Director's details changed for Mr Raffaele Mark Saccoccio on 17 November 2025
Submitted on 17 Nov 2025
Director's details changed for Mr Elio Saccoccio on 17 November 2025
Submitted on 17 Nov 2025
Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 17 November 2025
Submitted on 17 Nov 2025
Confirmation statement made on 7 June 2025 with no updates
Submitted on 11 Jun 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 21 Mar 2025
Registration of charge 080966350004, created on 26 July 2024
Submitted on 2 Aug 2024
Registration of charge 080966350003, created on 26 July 2024
Submitted on 2 Aug 2024
Confirmation statement made on 7 June 2024 with updates
Submitted on 27 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year