About

Registered Number: 03987586
Date of Incorporation: 08/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, B60 3AL,

 

Founded in 2000, Eclarity Solutions Ltd has its registered office in Bromsgrove in Worcestershire. The companies directors are listed as Gillam, Ruth Margaret, Gillam, Philip Adrian, Vickers, Paul in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICKERS, Paul 08 May 2000 01 February 2008 1
Secretary Name Appointed Resigned Total Appointments
GILLAM, Ruth Margaret 03 September 2004 - 1
GILLAM, Philip Adrian 08 May 2000 03 September 2004 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 09 May 2018
PSC04 - N/A 12 February 2018
CH03 - Change of particulars for secretary 12 February 2018
PSC04 - N/A 12 February 2018
CH01 - Change of particulars for director 12 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 15 May 2017
AD01 - Change of registered office address 02 December 2016
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 16 June 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 12 February 2013
MG01 - Particulars of a mortgage or charge 20 October 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 15 March 2010
CH01 - Change of particulars for director 16 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 08 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 02 March 2005
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 30 May 2001
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
NEWINC - New incorporation documents 08 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.