About

Registered Number: 05867897
Date of Incorporation: 05/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: 20 Eversley Road, Bexhill-On-Sea, East Sussex, TN40 1HE

 

Founded in 2006, Eclipse Utilities Ltd has its registered office in East Sussex, it's status at Companies House is "Active". We do not know the number of employees at this company. The current directors of this organisation are listed as Goodheart, Kim, Goodheart, Leonard David, Tutt, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUTT, Michael John 07 July 2008 05 March 2010 1
Secretary Name Appointed Resigned Total Appointments
GOODHEART, Kim 20 February 2008 30 August 2011 1
GOODHEART, Leonard David 05 July 2006 20 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 06 July 2018
CS01 - N/A 18 July 2017
AA01 - Change of accounting reference date 30 May 2017
AA - Annual Accounts 09 May 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 15 July 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 30 June 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 17 July 2014
SH01 - Return of Allotment of shares 18 March 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 10 July 2013
AR01 - Annual Return 09 July 2012
CH01 - Change of particulars for director 09 July 2012
CH01 - Change of particulars for director 09 July 2012
AA - Annual Accounts 22 June 2012
AA01 - Change of accounting reference date 10 January 2012
TM02 - Termination of appointment of secretary 02 September 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 13 July 2010
TM01 - Termination of appointment of director 08 March 2010
AA - Annual Accounts 11 August 2009
CERTNM - Change of name certificate 11 August 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 11 November 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
363a - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
AA - Annual Accounts 01 November 2007
225 - Change of Accounting Reference Date 09 August 2007
363a - Annual Return 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2006
NEWINC - New incorporation documents 05 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.