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.
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 | : |
|
Registered Address | : | Eclipse House, Robian Way, Swadlincote, Derbyshire, DE11 9DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Derwent Road, Stappenhill, Burton On Trent, United Kingdom, DE15 9FR | Secretary | 27 February 2014 | Active |
Eclipse House, Robian Way, Swadlincote, DE11 9DH | Director | 01 March 2021 | Active |
Eclipse House, Robian Way, Swadlincote, United Kingdom, DE11 9DH | Director | 08 March 2005 | Active |
Eclipse House, Robian Way, Swadlincote, DE11 9DH | Secretary | 31 March 2015 | Active |
Eclipse House, Robian Way, Swadlincote, DE11 9DH | Secretary | 31 March 2015 | Active |
69, Woodland Road, Whitby, Ellesmere Port, CH65 6PP | Secretary | 06 October 2008 | Active |
69 Woodland Road, Whitby, CH65 6PP | Secretary | 29 December 2004 | Active |
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB | Corporate Nominee Secretary | 11 May 2004 | Active |
Eclipse House, Robian Way, Swadlincote, DE11 9DH | Director | 16 July 2020 | Active |
Eclipse House, Robian Way, Swadlincote, United Kingdom, DE11 9DH | Director | 08 March 2005 | Active |
47 Penymynydd Road, Penyffordd, CH4 0LF | Director | 29 December 2004 | Active |
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB | Corporate Nominee Director | 11 May 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Officers | Change person director company with change date. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2021-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Incorporation | Memorandum articles. | Download |
2021-03-24 | Resolution | Resolution. | Download |
2021-03-11 | Officers | Termination secretary company with name termination date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-04 | Capital | Capital name of class of shares. | Download |
2020-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.