About

Registered Number: 06726355
Date of Incorporation: 17/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 89 Main Road Colden Common, Winchester, Hampshire, SO21 1RP,

 

Eclipse Car Sales Ltd was registered on 17 October 2008 with its registered office in Hampshire, it's status is listed as "Active". We don't currently know the number of employees at Eclipse Car Sales Ltd. There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENDY, Roy Creighton 17 October 2008 - 1
CHARLETON, Mark John 17 October 2008 17 December 2009 1
Secretary Name Appointed Resigned Total Appointments
BENDY, Carla Dianne 07 November 2012 - 1
BENDY, Roy 17 October 2008 07 November 2012 1
INCORPORATE SECRETARIAT LIMITED 17 October 2008 17 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 31 October 2018
CH03 - Change of particulars for secretary 30 October 2018
AA - Annual Accounts 31 July 2018
AD01 - Change of registered office address 22 December 2017
PSC07 - N/A 22 November 2017
PSC07 - N/A 22 November 2017
CS01 - N/A 17 November 2017
PSC01 - N/A 17 November 2017
PSC01 - N/A 17 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 27 September 2013
AP03 - Appointment of secretary 14 November 2012
TM02 - Termination of appointment of secretary 14 November 2012
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 21 November 2011
CH01 - Change of particulars for director 21 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
TM01 - Termination of appointment of director 01 February 2010
395 - Particulars of a mortgage or charge 20 March 2009
225 - Change of Accounting Reference Date 17 February 2009
288b - Notice of resignation of directors or secretaries 17 October 2008
NEWINC - New incorporation documents 17 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.