About

Registered Number: 06583345
Date of Incorporation: 02/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Foxhall Lodge, Foxhall Road, Nottingham, NG7 6LH

 

Eclipse Recruitment Driving Solutions Ltd was founded on 02 May 2008, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Neilson, Anna Patricia, Duport Director Limited for this company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPORT DIRECTOR LIMITED 02 May 2008 02 May 2008 1
Secretary Name Appointed Resigned Total Appointments
NEILSON, Anna Patricia 10 May 2008 22 May 2008 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 24 May 2018
PSC04 - N/A 31 July 2017
CH01 - Change of particulars for director 31 July 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 08 May 2017
CH01 - Change of particulars for director 08 May 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 17 December 2014
CH01 - Change of particulars for director 11 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 13 July 2012
CH01 - Change of particulars for director 06 July 2012
AR01 - Annual Return 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2012
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
RESOLUTIONS - N/A 09 May 2011
SH01 - Return of Allotment of shares 09 May 2011
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 20 May 2010
AAMD - Amended Accounts 31 October 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 08 May 2009
353 - Register of members 07 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
225 - Change of Accounting Reference Date 23 March 2009
CERTNM - Change of name certificate 17 September 2008
395 - Particulars of a mortgage or charge 18 July 2008
395 - Particulars of a mortgage or charge 10 June 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
287 - Change in situation or address of Registered Office 21 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
NEWINC - New incorporation documents 02 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 2008 Fully Satisfied

N/A

Debenture 02 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.