EKLIPZ LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS5 8SB

Company number 03192501
Status Active
Incorporation Date 30 April 1996
Company Type Private Limited Company
Address 110 TRIMDON AVENUE, ACKLAM, MIDDLESBROUGH, TS5 8SB
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Director's details changed for Miss Gemma Collin on 13 November 2015. The most likely internet sites of EKLIPZ LIMITED are www.eklipz.co.uk, and www.eklipz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Eklipz Limited is a Private Limited Company. The company registration number is 03192501. Eklipz Limited has been working since 30 April 1996. The present status of the company is Active. The registered address of Eklipz Limited is 110 Trimdon Avenue Acklam Middlesbrough Ts5 8sb. The company`s financial liabilities are £5.7k. It is £5.41k against last year. The cash in hand is £13.27k. It is £-3.18k against last year. And the total assets are £21.98k, which is £-1.59k against last year. COLLIN, Marilyn Margaret is a Secretary of the company. TURNBULL, Gemma is a Director of the company. Secretary DOMINIAK, John has been resigned. Secretary DOMINIAK, Lynsey has been resigned. Secretary LAWSON, Lisa has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DOMINIAK, Lynsey has been resigned. Director EASTON, Alison has been resigned. Director LAWSON, Lisa has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


eklipz Key Finiance

LIABILITIES £5.7k
+1827%
CASH £13.27k
-20%
TOTAL ASSETS £21.98k
-7%
All Financial Figures

Current Directors

Secretary
COLLIN, Marilyn Margaret
Appointed Date: 31 October 2012

Director
TURNBULL, Gemma
Appointed Date: 24 January 2011
44 years old

Resigned Directors

Secretary
DOMINIAK, John
Resigned: 31 October 2012
Appointed Date: 11 May 2005

Secretary
DOMINIAK, Lynsey
Resigned: 11 May 2005
Appointed Date: 30 September 2001

Secretary
LAWSON, Lisa
Resigned: 30 September 2001
Appointed Date: 30 April 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 April 1996
Appointed Date: 30 April 1996

Director
DOMINIAK, Lynsey
Resigned: 31 October 2012
Appointed Date: 30 September 2001
51 years old

Director
EASTON, Alison
Resigned: 11 May 2005
Appointed Date: 30 April 1996
53 years old

Director
LAWSON, Lisa
Resigned: 30 September 2001
Appointed Date: 30 April 1996
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 April 1996
Appointed Date: 30 April 1996

EKLIPZ LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

30 Jun 2016
Director's details changed for Miss Gemma Collin on 13 November 2015
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

...
... and 54 more events
07 May 1996
Secretary resigned
07 May 1996
Director resigned
07 May 1996
New director appointed
07 May 1996
New secretary appointed;new director appointed
30 Apr 1996
Incorporation