Founded in 1920, The Eclipse Motor Transport Company,limited has its registered office in Hull in East Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at The Eclipse Motor Transport Company,limited. This organisation has 5 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONNISON, Patricia Graham | N/A | 30 April 1993 | 1 |
ETHERINGTON, Margaret Ann | 25 January 1999 | 02 April 2002 | 1 |
ETHERINGTON, Stephen | 30 April 1993 | 02 April 2002 | 1 |
RAPER, Peter | N/A | 25 January 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RANN, Duncan Alistair | 01 July 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 February 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 04 February 2019 | |
PSC05 - N/A | 01 February 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 15 May 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 26 May 2017 | |
AA - Annual Accounts | 19 September 2016 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 21 September 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 19 September 2014 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 16 December 2013 | |
MR04 - N/A | 09 October 2013 | |
MR04 - N/A | 09 October 2013 | |
MR04 - N/A | 09 October 2013 | |
AR01 - Annual Return | 07 August 2013 | |
AD01 - Change of registered office address | 27 November 2012 | |
AP01 - Appointment of director | 27 November 2012 | |
AP03 - Appointment of secretary | 27 November 2012 | |
TM01 - Termination of appointment of director | 27 November 2012 | |
TM01 - Termination of appointment of director | 27 November 2012 | |
TM02 - Termination of appointment of secretary | 27 November 2012 | |
AA - Annual Accounts | 13 August 2012 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 19 August 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 19 May 2009 | |
RESOLUTIONS - N/A | 18 September 2008 | |
123 - Notice of increase in nominal capital | 18 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 September 2008 | |
AA - Annual Accounts | 03 September 2008 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 19 September 2007 | |
363a - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 07 November 2006 | |
363a - Annual Return | 26 June 2006 | |
AA - Annual Accounts | 07 September 2005 | |
363a - Annual Return | 05 September 2005 | |
AA - Annual Accounts | 15 December 2004 | |
363s - Annual Return | 02 July 2004 | |
AA - Annual Accounts | 03 September 2003 | |
363s - Annual Return | 18 June 2003 | |
AA - Annual Accounts | 23 January 2003 | |
363s - Annual Return | 24 June 2002 | |
288b - Notice of resignation of directors or secretaries | 22 April 2002 | |
288b - Notice of resignation of directors or secretaries | 22 April 2002 | |
288a - Notice of appointment of directors or secretaries | 22 April 2002 | |
288a - Notice of appointment of directors or secretaries | 22 April 2002 | |
288b - Notice of resignation of directors or secretaries | 04 April 2002 | |
AA - Annual Accounts | 27 January 2002 | |
363s - Annual Return | 05 July 2001 | |
AA - Annual Accounts | 08 August 2000 | |
363s - Annual Return | 14 June 2000 | |
395 - Particulars of a mortgage or charge | 29 February 2000 | |
AA - Annual Accounts | 18 January 2000 | |
363s - Annual Return | 04 July 1999 | |
288a - Notice of appointment of directors or secretaries | 16 March 1999 | |
288a - Notice of appointment of directors or secretaries | 03 March 1999 | |
288b - Notice of resignation of directors or secretaries | 03 March 1999 | |
AA - Annual Accounts | 20 November 1998 | |
363s - Annual Return | 19 June 1998 | |
AA - Annual Accounts | 19 January 1998 | |
363s - Annual Return | 02 September 1997 | |
AA - Annual Accounts | 11 December 1996 | |
363s - Annual Return | 15 June 1996 | |
AA - Annual Accounts | 31 August 1995 | |
363s - Annual Return | 13 June 1995 | |
AA - Annual Accounts | 28 September 1994 | |
363b - Annual Return | 31 May 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 March 1994 | |
363s - Annual Return | 25 July 1993 | |
AA - Annual Accounts | 25 July 1993 | |
288 - N/A | 06 June 1993 | |
AA - Annual Accounts | 16 June 1992 | |
363s - Annual Return | 16 June 1992 | |
AA - Annual Accounts | 14 June 1991 | |
363a - Annual Return | 14 June 1991 | |
395 - Particulars of a mortgage or charge | 09 August 1990 | |
AA - Annual Accounts | 07 August 1990 | |
363 - Annual Return | 07 August 1990 | |
395 - Particulars of a mortgage or charge | 22 March 1990 | |
AA - Annual Accounts | 28 November 1989 | |
363 - Annual Return | 28 November 1989 | |
RESOLUTIONS - N/A | 11 August 1989 | |
363 - Annual Return | 26 May 1988 | |
AA - Annual Accounts | 26 May 1988 | |
AA - Annual Accounts | 24 June 1987 | |
363 - Annual Return | 24 June 1987 | |
288 - N/A | 02 June 1987 | |
AA - Annual Accounts | 24 July 1986 | |
363 - Annual Return | 24 July 1986 | |
MISC - Miscellaneous document | 11 March 1920 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 21 February 2000 | Outstanding |
N/A |
Legal charge | 20 July 1990 | Fully Satisfied |
N/A |
Debenture | 15 March 1990 | Fully Satisfied |
N/A |
Legal charge | 17 February 1975 | Fully Satisfied |
N/A |