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.
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 |
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 |
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 |