This company is commonly known as Eclipse Business Consulting Llp. The company was founded 15 years ago and was given the registration number OC343927. The firm's registered office is in COLCHESTER. You can find them at C/o Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, Essex. This company's SIC code is None Supplied.
Name | : | ECLIPSE BUSINESS CONSULTING LLP |
---|---|---|
Company Number | : | OC343927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2009 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, Essex, England, CO1 1HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3a, Adelaide Road, Walton-On-Thames, United Kingdom, KT12 1NB | Llp Designated Member | 11 March 2009 | Active |
C/O Streets Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, England, CO1 1HE | Corporate Llp Designated Member | 05 February 2018 | Active |
1, Ravenslea Road, London, England, SW12 8SA | Llp Designated Member | 11 March 2009 | Active |
42, Lytton Road, New Barnet, Barnet, EN5 5BY | Llp Member | 08 April 2009 | Active |
22, The Quadrant, Richmond, TW9 1BP | Llp Member | 08 April 2009 | Active |
Dial House, Ongar Park, North Weald, Epping, United Kingdom, CM16 6GQ | Llp Member | 02 June 2012 | Active |
Little Buckland Farm, Buckland Lane, Maidstone, ME16 0BH | Llp Member | 07 May 2010 | Active |
74, College Road, Maidstone, ME15 6SL | Corporate Llp Member | 07 May 2010 | Active |
New Link Consulting Llp | ||
Notified on | : | 05 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Streets Whittles, The Old Exchange, Colchester, England, CO1 1HE |
Nature of control | : |
|
Mr Richard Reginald Spencer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3a, Adelaide Road, Walton-On-Thames, United Kingdom, KT12 1NB |
Nature of control | : |
|
Alan Holliman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Ravenslea Road, London, United Kingdom, SW12 8SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type small. | Download |
2024-04-17 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type small. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2023-03-14 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2023-03-08 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-06-15 | Accounts | Accounts with accounts type small. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type small. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2020-07-10 | Accounts | Accounts with accounts type small. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Change account reference date limited liability partnership current shortened. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-02-06 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2018-02-05 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-02-05 | Officers | Termination member limited liability partnership with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.