About

Registered Number: 05124413
Date of Incorporation: 11/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Eclipse House, Robian Way, Swadlincote, Derbyshire, DE11 9DH

 

Based in Swadlincote, Derbyshire, Eclipse Automotive Technology Ltd was registered on 11 May 2004, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Parkin, Elaine, Parkin, Richard Matthew, Rees, Gemma, Rees, John Roderick, Rees, Patricia Ann, Rees, Sharon Elizabeth for the organisation in the Companies House registry. There are currently 11-20 employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Sharon Elizabeth 29 December 2004 11 April 2005 1
Secretary Name Appointed Resigned Total Appointments
PARKIN, Elaine 31 March 2015 - 1
PARKIN, Richard Matthew 27 February 2014 - 1
REES, Gemma 31 March 2015 16 July 2020 1
REES, John Roderick 06 October 2008 27 February 2014 1
REES, Patricia Ann 29 December 2004 21 July 2008 1

Filing History

Document Type Date
PSC02 - N/A 17 July 2020
AP01 - Appointment of director 17 July 2020
TM01 - Termination of appointment of director 17 July 2020
TM02 - Termination of appointment of secretary 17 July 2020
PSC07 - N/A 17 July 2020
AA - Annual Accounts 26 June 2020
MR05 - N/A 16 April 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 15 March 2019
CS01 - N/A 07 March 2019
CH03 - Change of particulars for secretary 10 December 2018
CH01 - Change of particulars for director 06 December 2018
PSC04 - N/A 06 December 2018
CH03 - Change of particulars for secretary 06 December 2018
AAMD - Amended Accounts 11 September 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 22 March 2018
PSC04 - N/A 06 March 2018
PSC04 - N/A 06 March 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 15 March 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 27 April 2015
AP03 - Appointment of secretary 24 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 April 2015
SH08 - Notice of name or other designation of class of shares 24 April 2015
RESOLUTIONS - N/A 17 April 2015
AP03 - Appointment of secretary 17 April 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 04 March 2014
AP03 - Appointment of secretary 27 February 2014
CH01 - Change of particulars for director 27 February 2014
CH01 - Change of particulars for director 27 February 2014
TM02 - Termination of appointment of secretary 27 February 2014
AD01 - Change of registered office address 27 February 2014
MR01 - N/A 14 February 2014
MR01 - N/A 04 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 11 January 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 20 July 2009
395 - Particulars of a mortgage or charge 16 July 2009
363a - Annual Return 21 April 2009
287 - Change in situation or address of Registered Office 15 December 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 08 September 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 06 April 2006
363s - Annual Return 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
288b - Notice of resignation of directors or secretaries 10 June 2005
225 - Change of Accounting Reference Date 09 June 2005
363s - Annual Return 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
287 - Change in situation or address of Registered Office 15 March 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
287 - Change in situation or address of Registered Office 15 December 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2014 Outstanding

N/A

A registered charge 30 August 2013 Outstanding

N/A

Fixed & floating charge 03 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.