Warning: file_put_contents(c/f045b885984a886c0fb249b956a08f54.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Eclipse Aviation Limited, SP10 3LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ECLIPSE AVIATION LIMITED

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

This company is commonly known as Eclipse Aviation Limited. The company was founded 21 years ago and was given the registration number 04713222. The firm's registered office is in ANDOVER. You can find them at 25 Denning Mead, , Andover, Hampshire. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:ECLIPSE AVIATION LIMITED
Company Number:04713222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2003
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:25 Denning Mead, Andover, Hampshire, United Kingdom, SP10 3LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Denning Mead, Andover, United Kingdom, SP10 3LG

Director01 April 2003Active
25, Denning Mead, Andover, United Kingdom, SP10 3LG

Director06 April 2005Active
25, Denning Mead, Andover, United Kingdom, SP10 3LG

Secretary01 April 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary26 March 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director26 March 2003Active

People with Significant Control

Mr Alistair Bruce Mcquarrie
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:25, Denning Mead, Andover, United Kingdom, SP10 3LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Frances Victoria Mcquarrie
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:25, Denning Mead, Andover, United Kingdom, SP10 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2021-11-16Gazette

Gazette dissolved voluntary.

Download
2021-08-31Gazette

Gazette notice voluntary.

Download
2021-08-19Dissolution

Dissolution application strike off company.

Download
2021-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-14Accounts

Change account reference date company current extended.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Persons with significant control

Change to a person with significant control.

Download
2019-06-14Persons with significant control

Change to a person with significant control.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-14Address

Change registered office address company with date old address new address.

Download
2019-06-14Officers

Termination secretary company with name termination date.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Gazette

Gazette filings brought up to date.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.