UKBizDB.co.uk

ECLIPSE POWER LIMITED

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

This company is commonly known as Eclipse Power Limited. The company was founded 9 years ago and was given the registration number 09633451. The firm's registered office is in OLNEY. You can find them at 25 Osier Way, , Olney, . This company's SIC code is 35130 - Distribution of electricity.

Company Information

Name:ECLIPSE POWER LIMITED
Company Number:09633451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35130 - Distribution of electricity

Office Address & Contact

Registered Address:25 Osier Way, Olney, England, MK46 5FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Osier Way, Olney, England, MK46 5FP

Director14 October 2022Active
25, Osier Way, Olney, England, MK46 5FP

Director14 October 2022Active
25, Osier Way, Olney, England, MK46 5FP

Director11 April 2022Active
25, Osier Way, Olney, England, MK46 5FP

Secretary28 October 2015Active
Olney Office Park, 1 Osier Way, Olney, England, MK46 5FP

Director05 May 2017Active
Olney Office Park, 25 Osier Way, Olney, England, MK46 5FP

Director03 August 2015Active
25, Osier Way, Olney, England, MK46 5FP

Director02 July 2021Active
25, Osier Way, Olney, England, MK46 5FP

Director02 July 2021Active
25, Olney Office Park, Osier Way, Olney, England, MK46 5FP

Director11 June 2015Active
Olney Office Park, 25 Osier Way, Olney, England, MK46 5FP

Director03 August 2015Active
25, Osier Way, Olney, England, MK46 5FP

Director09 September 2022Active
25, Osier Way, Olney, England, MK46 5FP

Director09 September 2022Active
Olney Office Park, 1 Osier Way, Olney, England, MK46 5FP

Director29 March 2018Active
Olney Office Park, 1 Osier Way, Olney, England, MK46 5FP

Director28 October 2015Active

People with Significant Control

Sky Networks Holdings Limited
Notified on:02 July 2021
Status:Active
Country of residence:England
Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kelvin John Ruck
Notified on:06 December 2017
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Olney Office Park, 1 Osier Way, Olney, England, MK46 5FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Alvin Gay
Notified on:08 June 2017
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:25, Osier Way, Olney, England, MK46 5FP
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Resolution

Resolution.

Download
2024-03-18Resolution

Resolution.

Download
2024-03-14Incorporation

Memorandum articles.

Download
2024-01-07Accounts

Accounts with accounts type small.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Second filing of director appointment with name.

Download
2023-01-11Officers

Change person director company with change date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-02Accounts

Change account reference date company current extended.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type small.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.