About

Registered Number: 00165110
Date of Incorporation: 11/03/1920 (104 years and 1 month ago)
Company Status: Active
Registered Address: Eclipse House Clay Street, Chamberlain Road, Hull, East Yorkshire, HU8 8HA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.