Warning: file_put_contents(c/82a1d47b7f4b04bb6421133ed3457d9f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Eclipse Limited, RG41 5RD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ECLIPSE LIMITED

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

This company is commonly known as Eclipse Limited. The company was founded 32 years ago and was given the registration number 02695947. The firm's registered office is in WINNERSH TRIANGLE. You can find them at 200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, Berks. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ECLIPSE LIMITED
Company Number:02695947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1992
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, Berks, England, RG41 5RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, England, RG41 5RD

Director15 March 2019Active
200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, England, RG41 5RD

Director26 October 2018Active
200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, England, RG41 5RD

Director26 October 2018Active
200 Berkshire Place, 200 Berkshire Place, Winnersh Triangle, England, RG41 5RD

Director08 June 2020Active
The Old School House 11 Mill Lane, Feckenham, Redditch, B96 6HY

Secretary01 April 1992Active
1 Stouton Croft, Droitwich, WR9 9LF

Secretary15 June 2005Active
11th Floor, Colmore Plaza, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Secretary31 October 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 March 1992Active
11th Floor, Colmore Plaza, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director31 October 2014Active
Unit 13 Roman Way Business, Centre, Droitwich, Worcestershire,

Director19 November 1999Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director18 December 2015Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director31 December 2016Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director18 December 2015Active
Elcipse Combustion, Zwolleweg 5, Gouda, The Netherlands,

Director01 November 2009Active
C/O Eclipse Inc, 1665 Elmwood Road, Rockford, Usa, FOREIGN

Director01 April 1992Active
The Parks, Berrington Road, Tenbury Wells, WR15 8EJ

Director19 November 1999Active
Unit 13 Roman Way Business, Centre, Droitwich, Worcestershire,

Director01 February 2014Active
5566 Roanoke, Rockford, Usa,

Director01 April 1992Active
Eclipse Combustion, Zwolleweg 5, Gouda, 2803 PS

Director01 November 2009Active
11th Floor, Colmore Plaza, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director31 October 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 March 1992Active

People with Significant Control

Ademco 2 Limited
Notified on:17 October 2018
Status:Active
Country of residence:England
Address:Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elster Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-22Dissolution

Dissolution application strike off company.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-09-03Officers

Second filing of director appointment with name.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2019-05-17Address

Change sail address company with new address.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Address

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

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-09-30Change of constitution

Statement of companys objects.

Download
2018-09-30Resolution

Resolution.

Download
2018-04-03Accounts

Accounts with accounts type full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.