UKBizDB.co.uk

ECLIPSE OFFICE SOLUTIONS LIMITED

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

This company is commonly known as Eclipse Office Solutions Limited. The company was founded 30 years ago and was given the registration number 02888382. The firm's registered office is in MARKET DRAYTON. You can find them at 2 Gorse Crescent, Loggerheads, Market Drayton, Shropshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ECLIPSE OFFICE SOLUTIONS LIMITED
Company Number:02888382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1994
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Gorse Crescent, Loggerheads, Market Drayton, Shropshire, TF9 4RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Douglas House, Oldmill Street, Stoke-On-Trent, England, ST4 2RP

Director13 July 2022Active
13 Fielden Close, Milton, Stoke On Trent, ST6 8FG

Secretary15 February 1997Active
Oaktree Barn, Knighton Farm, Knighton, Market Drayton, TF9 4HE

Secretary27 September 2004Active
Oaktree Barn, Knighton Farm, Knighton, Market Drayton, TF9 4HE

Secretary27 September 2004Active
6 Brookside Gardens, Bishops Wood, ST19 9AL

Secretary17 January 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 January 1994Active
13 Fielden Close, Milton, Stoke On Trent, ST6 8FG

Director15 February 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 January 1994Active
2, Gorse Crescent, Loggerheads, Market Drayton, TF9 4RH

Director22 April 2009Active
2, Gorse Crescent, Loggerheads, Market Drayton, England, TF9 4RH

Director20 May 2011Active
Oaktree Barn, Knighton Farm, Knighton, Market Drayton, TF9 4HE

Director27 September 2004Active
Oaktree Barn, Knighton Farm, Knighton, Market Drayton, TF9 4HE

Director27 September 2004Active
Knighton Farm Knighton, Marker Drayton, TF9 4HE

Director15 February 1997Active
Rookery Nook, Rushmoor Lane, Longdon On Tern, TF8 0DA

Director17 January 1994Active

People with Significant Control

Mr James Henry Phillips
Notified on:15 July 2022
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:Douglas House, Oldmill Street, Stoke-On-Trent, England, ST4 2RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Andrew Woodward Pedley
Notified on:17 January 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Douglas House, Oldmill Street, Stoke-On-Trent, England, ST4 2RP
Nature of control:
  • Ownership of shares 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 (6 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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Accounts

Change account reference date company current shortened.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Address

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

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.