UKBizDB.co.uk

ECLIPSE AUTOMOTIVE TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eclipse Automotive Technology Limited. The company was founded 20 years ago and was given the registration number 05124413. The firm's registered office is in SWADLINCOTE. You can find them at Eclipse House, Robian Way, Swadlincote, Derbyshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:ECLIPSE AUTOMOTIVE TECHNOLOGY LIMITED
Company Number:05124413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Eclipse House, Robian Way, Swadlincote, Derbyshire, DE11 9DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Derwent Road, Stappenhill, Burton On Trent, United Kingdom, DE15 9FR

Secretary27 February 2014Active
Eclipse House, Robian Way, Swadlincote, DE11 9DH

Director01 March 2021Active
Eclipse House, Robian Way, Swadlincote, United Kingdom, DE11 9DH

Director08 March 2005Active
Eclipse House, Robian Way, Swadlincote, DE11 9DH

Secretary31 March 2015Active
Eclipse House, Robian Way, Swadlincote, DE11 9DH

Secretary31 March 2015Active
69, Woodland Road, Whitby, Ellesmere Port, CH65 6PP

Secretary06 October 2008Active
69 Woodland Road, Whitby, CH65 6PP

Secretary29 December 2004Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Secretary11 May 2004Active
Eclipse House, Robian Way, Swadlincote, DE11 9DH

Director16 July 2020Active
Eclipse House, Robian Way, Swadlincote, United Kingdom, DE11 9DH

Director08 March 2005Active
47 Penymynydd Road, Penyffordd, CH4 0LF

Director29 December 2004Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Director11 May 2004Active

People with Significant Control

Eclipse Diagnostics Group Limited
Notified on:16 July 2020
Status:Active
Country of residence:England
Address:Eclipse House, Robian Way, Swadlincote, England, DE11 9DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Matthew Parkin
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Eclipse House, Robian Way, Swadlincote, DE11 9DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Rees
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:Eclipse House, Robian Way, Swadlincote, DE11 9DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Change person director company with change date.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Officers

Change person director company with change date.

Download
2021-07-14Mortgage

Mortgage satisfy charge full.

Download
2021-07-14Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Incorporation

Memorandum articles.

Download
2021-03-24Resolution

Resolution.

Download
2021-03-11Officers

Termination secretary company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Capital

Capital name of class of shares.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.