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..
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 | : |
|
Registered Address | : | 2 Gorse Crescent, Loggerheads, Market Drayton, Shropshire, TF9 4RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Douglas House, Oldmill Street, Stoke-On-Trent, England, ST4 2RP | Director | 13 July 2022 | Active |
13 Fielden Close, Milton, Stoke On Trent, ST6 8FG | Secretary | 15 February 1997 | Active |
Oaktree Barn, Knighton Farm, Knighton, Market Drayton, TF9 4HE | Secretary | 27 September 2004 | Active |
Oaktree Barn, Knighton Farm, Knighton, Market Drayton, TF9 4HE | Secretary | 27 September 2004 | Active |
6 Brookside Gardens, Bishops Wood, ST19 9AL | Secretary | 17 January 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 January 1994 | Active |
13 Fielden Close, Milton, Stoke On Trent, ST6 8FG | Director | 15 February 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 January 1994 | Active |
2, Gorse Crescent, Loggerheads, Market Drayton, TF9 4RH | Director | 22 April 2009 | Active |
2, Gorse Crescent, Loggerheads, Market Drayton, England, TF9 4RH | Director | 20 May 2011 | Active |
Oaktree Barn, Knighton Farm, Knighton, Market Drayton, TF9 4HE | Director | 27 September 2004 | Active |
Oaktree Barn, Knighton Farm, Knighton, Market Drayton, TF9 4HE | Director | 27 September 2004 | Active |
Knighton Farm Knighton, Marker Drayton, TF9 4HE | Director | 15 February 1997 | Active |
Rookery Nook, Rushmoor Lane, Longdon On Tern, TF8 0DA | Director | 17 January 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-15 | Accounts | Change account reference date company current shortened. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-13 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.