About

Registered Number: 03713721
Date of Incorporation: 15/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: 147 Scudamore Road, Leicester, LE3 1UQ,

 

Founded in 1999, Eclipse (Kettering) Ltd has its registered office in Leicester. We don't currently know the number of employees at this company. Lisser, Simon Shaun is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LISSER, Simon Shaun 08 February 2017 28 March 2017 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 28 December 2018
RP04CS01 - N/A 27 July 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 08 December 2017
PSC02 - N/A 07 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2017
AP01 - Appointment of director 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
TM02 - Termination of appointment of secretary 16 May 2017
RESOLUTIONS - N/A 03 March 2017
CC04 - Statement of companies objects 03 March 2017
CS01 - N/A 02 March 2017
SH08 - Notice of name or other designation of class of shares 21 February 2017
AA01 - Change of accounting reference date 20 February 2017
AD01 - Change of registered office address 17 February 2017
AP03 - Appointment of secretary 17 February 2017
AP01 - Appointment of director 17 February 2017
TM02 - Termination of appointment of secretary 17 February 2017
MR01 - N/A 17 February 2017
MR01 - N/A 10 February 2017
MR01 - N/A 09 February 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 14 March 2006
RESOLUTIONS - N/A 18 August 2005
RESOLUTIONS - N/A 18 August 2005
RESOLUTIONS - N/A 18 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 26 March 2003
RESOLUTIONS - N/A 21 February 2003
RESOLUTIONS - N/A 21 February 2003
RESOLUTIONS - N/A 21 February 2003
RESOLUTIONS - N/A 21 February 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 12 April 2002
287 - Change in situation or address of Registered Office 03 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2001
123 - Notice of increase in nominal capital 23 April 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
MEM/ARTS - N/A 13 April 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 06 June 2000
225 - Change of Accounting Reference Date 06 June 2000
363s - Annual Return 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
CERTNM - Change of name certificate 27 April 1999
NEWINC - New incorporation documents 15 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2017 Outstanding

N/A

A registered charge 08 February 2017 Outstanding

N/A

A registered charge 08 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.