This company is commonly known as Eclipse Quantity Surveying Ltd. The company was founded 10 years ago and was given the registration number 08610950. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ECLIPSE QUANTITY SURVEYING LTD |
---|---|---|
Company Number | : | 08610950 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2013 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG | Director | 16 July 2013 | Active |
Louise Anne Waddington | ||
Notified on | : | 11 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Address | : | Brunel House, 340 Firecrest Court, Warrington, WA1 1RG |
Nature of control | : |
|
Mr John Standish Waddington | ||
Notified on | : | 11 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Address | : | Brunel House, 340 Firecrest Court, Warrington, WA1 1RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved compulsory. | Download |
2021-11-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-15 | Officers | Change person director company with change date. | Download |
2019-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-18 | Persons with significant control | Change to a person with significant control without name date. | Download |
2018-04-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-12 | Capital | Capital allotment shares. | Download |
2018-03-08 | Resolution | Resolution. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.