UKBizDB.co.uk

ECLIPSE SPORTSCARS LIMITED

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

This company is commonly known as Eclipse Sportscars Limited. The company was founded 15 years ago and was given the registration number 06661164. The firm's registered office is in DAVENTRY. You can find them at Catesby Thorn, Catesby, Daventry, Northamptonshire, Catesby, Daventry, Northamptonshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:ECLIPSE SPORTSCARS LIMITED
Company Number:06661164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Catesby Thorn, Catesby, Daventry, Northamptonshire, Catesby, Daventry, Northamptonshire, England, NN11 6LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Towcester Road, Litchborough, Towcester, NN12 8JA

Director31 July 2008Active
64, Alcombe Road, Northampton, NN1 3LF

Director31 July 2008Active
Hillview, Bunkers Hill, Badby, Daventry, England, NN11 3AW

Director31 July 2008Active
10, Towcester Road, Litchborough, Towcester, NN12 8JA

Director31 July 2008Active

People with Significant Control

Mrs Lesley Ann Wilson
Notified on:31 July 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Catesby Thorn, Catesby, Daventry, Northamptonshire, Catesby, Daventry, England, NN11 6LB
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Clive Jonathan Hudson
Notified on:31 July 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Catesby Thorn, Catesby, Daventry, Northamptonshire, Catesby, Daventry, England, NN11 6LB
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Paul Jeffrey Boyd
Notified on:31 July 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Catesby Thorn, Catesby, Daventry, Northamptonshire, Catesby, Daventry, England, NN11 6LB
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Address

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

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Accounts

Accounts with accounts type total exemption small.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-04Officers

Change person director company with change date.

Download
2014-04-23Accounts

Accounts with accounts type total exemption small.

Download
2013-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-11Officers

Change person director company with change date.

Download
2013-04-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.