About

Registered Number: 02895472
Date of Incorporation: 07/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 12 Romney Place, Maidstone, Kent, ME15 6LE

 

Eclipse (Distributors) Ltd was founded on 07 February 1994 with its registered office in Maidstone, Kent, it's status in the Companies House registry is set to "Active". The companies directors are 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.