About

Registered Number: 02895472
Date of Incorporation: 07/02/1994 (31 years and 2 months ago)
Company Status: Active
Registered Address: 12 Romney Place, Maidstone, Kent, ME15 6LE

 

Having been setup in 1994, Eclipse (Distributors) Ltd have registered office in Kent, it's status is listed as "Active". The organisation has 8 directors listed as Adams, Susan, Jackson, Lucy Josephine, Pawley, Hilary Clare, Jackson, Paul, Adams, David Arthur, Adams, Suzanne, Pawley, Hilary Clare, Pawley, Richard Julian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Paul 29 August 2019 - 1
ADAMS, David Arthur 01 March 1994 08 April 1994 1
ADAMS, Suzanne 08 April 1994 01 September 1994 1
PAWLEY, Hilary Clare 08 April 1994 01 September 1994 1
PAWLEY, Richard Julian 01 March 1994 08 April 1994 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Susan 01 August 2019 - 1
JACKSON, Lucy Josephine 01 August 2019 - 1
PAWLEY, Hilary Clare 01 August 2019 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 April 2020
CH03 - Change of particulars for secretary 09 April 2020
CH01 - Change of particulars for director 09 April 2020
CS01 - N/A 20 March 2020
AP03 - Appointment of secretary 24 January 2020
AP03 - Appointment of secretary 23 January 2020
AP03 - Appointment of secretary 20 January 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 29 August 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 10 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 03 October 2013
MR04 - N/A 21 September 2013
MR04 - N/A 21 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 08 November 2012
AD01 - Change of registered office address 13 March 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 02 December 2011
AD01 - Change of registered office address 14 April 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 18 December 2010
AR01 - Annual Return 10 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 17 December 2008
395 - Particulars of a mortgage or charge 10 July 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 23 February 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 25 February 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 16 February 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 25 July 1996
363s - Annual Return 22 February 1996
395 - Particulars of a mortgage or charge 05 October 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 30 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 08 October 1994
288 - N/A 28 September 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
CERTNM - Change of name certificate 09 March 1994
287 - Change in situation or address of Registered Office 09 March 1994
NEWINC - New incorporation documents 07 February 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 July 2008 Fully Satisfied

N/A

Mortgage debenture 29 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.