About

Registered Number: 02141634
Date of Incorporation: 22/06/1987 (37 years and 10 months ago)
Company Status: Active
Registered Address: The Warren Ratling Road, Ratling, Canterbury, Kent, CT3 3BD,

 

Eclipse Recovery Services Ltd was founded on 22 June 1987 and has its registered office in Canterbury in Kent, it's status at Companies House is "Active". The companies directors are listed as Bannister, Helen, Jelley, Roger Leonard, Moon, Terence John at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JELLEY, Roger Leonard N/A 04 May 1998 1
MOON, Terence John N/A 31 March 1992 1
Secretary Name Appointed Resigned Total Appointments
BANNISTER, Helen 16 February 2015 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 August 2020
PSC05 - N/A 17 August 2020
CH03 - Change of particulars for secretary 17 August 2020
AD01 - Change of registered office address 17 August 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 24 October 2019
MR04 - N/A 12 July 2019
CS01 - N/A 29 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2019
AA - Annual Accounts 31 October 2018
MR04 - N/A 05 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 07 December 2016
AD01 - Change of registered office address 29 June 2016
AR01 - Annual Return 19 February 2016
AA01 - Change of accounting reference date 21 January 2016
AA - Annual Accounts 11 May 2015
TM01 - Termination of appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM02 - Termination of appointment of secretary 06 March 2015
AP01 - Appointment of director 06 March 2015
AP03 - Appointment of secretary 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM02 - Termination of appointment of secretary 06 March 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 30 January 2014
MR04 - N/A 19 December 2013
MR04 - N/A 14 December 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 31 January 2012
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 19 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 05 February 2008
395 - Particulars of a mortgage or charge 16 January 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 16 December 2004
AA - Annual Accounts 10 May 2004
363a - Annual Return 05 February 2004
363a - Annual Return 09 February 2003
AA - Annual Accounts 19 December 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 19 February 2001
AUD - Auditor's letter of resignation 09 November 2000
AA - Annual Accounts 05 May 2000
287 - Change in situation or address of Registered Office 19 April 2000
363s - Annual Return 26 January 2000
395 - Particulars of a mortgage or charge 01 September 1999
395 - Particulars of a mortgage or charge 01 September 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 26 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
AA - Annual Accounts 10 May 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 17 February 1997
363s - Annual Return 17 February 1997
363s - Annual Return 23 January 1996
AA - Annual Accounts 12 October 1995
AUD - Auditor's letter of resignation 28 September 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 25 February 1994
288 - N/A 31 January 1994
288 - N/A 31 January 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 23 April 1993
288 - N/A 22 February 1993
363s - Annual Return 14 February 1993
288 - N/A 14 February 1993
288 - N/A 22 May 1992
288 - N/A 08 May 1992
CERTNM - Change of name certificate 05 March 1992
CERTNM - Change of name certificate 05 March 1992
AA - Annual Accounts 24 February 1992
363s - Annual Return 24 February 1992
395 - Particulars of a mortgage or charge 25 April 1991
363a - Annual Return 08 April 1991
AA - Annual Accounts 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
363 - Annual Return 24 May 1990
AA - Annual Accounts 17 May 1990
287 - Change in situation or address of Registered Office 28 November 1989
AA - Annual Accounts 01 June 1989
363 - Annual Return 24 May 1989
363 - Annual Return 25 January 1989
PUC 2 - N/A 24 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1988
287 - Change in situation or address of Registered Office 22 September 1987
288 - N/A 22 September 1987
CERTNM - Change of name certificate 17 September 1987
NEWINC - New incorporation documents 22 June 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 January 2008 Fully Satisfied

N/A

Commercial mortgage 27 August 1999 Fully Satisfied

N/A

Floating charge 27 August 1999 Fully Satisfied

N/A

Single debenture 12 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.