UKBizDB.co.uk

ECLIPSE (DISTRIBUTORS) LIMITED

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

This company is commonly known as Eclipse (distributors) Limited. The company was founded 30 years ago and was given the registration number 02895472. The firm's registered office is in MAIDSTONE. You can find them at 12 Romney Place, , Maidstone, Kent. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ECLIPSE (DISTRIBUTORS) LIMITED
Company Number:02895472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:12 Romney Place, Maidstone, Kent, ME15 6LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Secretary01 August 2019Active
Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Secretary01 August 2019Active
Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Secretary01 August 2019Active
Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Secretary01 September 1994Active
Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Director01 September 1994Active
Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Director20 November 2020Active
Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Director29 August 2019Active
Mackenzies Chartered Accountants, 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ

Director01 September 1994Active
120 East Road, London, N1 6AA

Nominee Secretary07 February 1994Active
6 All Saints Road, Thurcaston, Leicester, LE7 7JD

Secretary08 April 1994Active
6 All Saints Road, Thurcaston, Leicester, LE7 7JD

Secretary01 March 1994Active
27 Delamare Road, Melton Mowbray, LE13 1PL

Director01 March 1994Active
27 Delamare Road, Melton Mowbray, LE13 1PL

Director08 April 1994Active
120 East Road, London, N1 6AA

Nominee Director07 February 1994Active
6 All Saints Road, Thurcaston, Leicester, LE7 7JD

Director08 April 1994Active
6 All Saints Road, Thurcaston, Leicester, LE7 7JD

Director01 March 1994Active

People with Significant Control

Darap Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mackenzies Chartered Accountants, 4 Kings Row, Maidstone, England, ME15 6AQ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Officers

Change person secretary company with change date.

Download
2022-08-05Officers

Change person secretary company with change date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Officers

Change person secretary company with change date.

Download
2022-08-02Officers

Change person secretary company with change date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-07-26Address

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

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-04-09Officers

Change person secretary company with change date.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.