UKBizDB.co.uk

THE ECLECTIC LIFESTYLE COMPANY LIMITED

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

This company is commonly known as The Eclectic Lifestyle Company Limited. The company was founded 25 years ago and was given the registration number 03622555. The firm's registered office is in TARPORLEY. You can find them at Unit 7 Portal Business Park, Eaton Road, Tarporley, Cheshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:THE ECLECTIC LIFESTYLE COMPANY LIMITED
Company Number:03622555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Unit 7 Portal Business Park, Eaton Road, Tarporley, Cheshire, England, CW6 9DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E, Dee View Trade Park, Off Bumpers Lane, Chester, England, CH1 4LT

Director10 February 2022Active
Unit E, Dee View Trade Park, Off Bumpers Lane, Chester, England, CH1 4LT

Director01 August 2009Active
Unit E, Dee View Trade Park, Off Bumpers Lane, Chester, England, CH1 4LT

Director10 February 2022Active
Unit E, Dee View Trade Park, Off Bumpers Lane, Chester, England, CH1 4LT

Director10 February 2022Active
Unit E, Dee View Trade Park, Off Bumpers Lane, Chester, England, CH1 4LT

Director10 February 2022Active
Unit E, Dee View Trade Park, Off Bumpers Lane, Chester, England, CH1 4LT

Director01 October 2012Active
Castle View 7, Woodlan Court, Utkinton, Tarporley, England, CW6 0LD

Secretary27 August 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 August 1998Active
5, Waterside, Marple, Stockport, United Kingdom, SK6 7LY

Director01 October 2005Active
Shortlands Cottage, Elmsett, IP7 6NX

Director01 September 2005Active
Springhill House, Unit 5 Tarporley Business Centre, Nantwich Road Tarporley, CW6 9UT

Director01 October 2012Active
Castle View, 7, Woodlan Court, Utkinton, Tarporley, England, CW6 0LD

Director27 August 1998Active
Castle View 7, Woodlan Court, Utkinton, Tarporley, England, CW6 0LD

Director27 August 1998Active

People with Significant Control

Mr John Leslie Pattinson
Notified on:27 August 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Unit E, Dee View Trade Park, Chester, England, CH1 4LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Debra Jane Pattinson
Notified on:27 August 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Unit E, Dee View Trade Park, Chester, England, CH1 4LT
Nature of control:
  • Ownership of shares 25 to 50 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
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Capital

Capital name of class of shares.

Download
2022-03-26Resolution

Resolution.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2021-09-30Address

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

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-14Resolution

Resolution.

Download
2021-03-14Capital

Capital variation of rights attached to shares.

Download
2021-03-13Capital

Capital name of class of shares.

Download
2021-03-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Miscellaneous

Legacy.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.