ECLIPSE STORAGE LIMITED
DALTONGATE ULVERSTON ENV (SCOTLAND) LIMITED CUMBRIA SATELLITES LIMITED

Hellopages » Cumbria » South Lakeland » LA12 7AJ

Company number 02181333
Status Active
Incorporation Date 20 October 1987
Company Type Private Limited Company
Address THE TOWER, DALTONGATE BUSINESS CENTRE, DALTONGATE ULVERSTON, CUMBRIA, LA12 7AJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Ian Mark Birkby on 15 November 2016. The most likely internet sites of ECLIPSE STORAGE LIMITED are www.eclipsestorage.co.uk, and www.eclipse-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Askam Rail Station is 4.1 miles; to Cark Rail Station is 5.4 miles; to Foxfield Rail Station is 6.5 miles; to Barrow-in-Furness Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eclipse Storage Limited is a Private Limited Company. The company registration number is 02181333. Eclipse Storage Limited has been working since 20 October 1987. The present status of the company is Active. The registered address of Eclipse Storage Limited is The Tower Daltongate Business Centre Daltongate Ulverston Cumbria La12 7aj. The company`s financial liabilities are £9.49k. It is £2.22k against last year. The cash in hand is £27.76k. It is £16.57k against last year. And the total assets are £27.76k, which is £10.97k against last year. BIRKBY, Ian Mark is a Director of the company. Secretary BIRKBY, Ian Mark has been resigned. Secretary BIRKBY, Iris has been resigned. Director CUNLIFFE, Peter has been resigned. Director CUNLIFFE, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


eclipse storage Key Finiance

LIABILITIES £9.49k
+30%
CASH £27.76k
+148%
TOTAL ASSETS £27.76k
+65%
All Financial Figures

Current Directors

Director
BIRKBY, Ian Mark

62 years old

Resigned Directors

Secretary
BIRKBY, Ian Mark
Resigned: 17 November 1994

Secretary
BIRKBY, Iris
Resigned: 23 February 2009
Appointed Date: 17 November 1994

Director
CUNLIFFE, Peter
Resigned: 01 February 1994
65 years old

Director
CUNLIFFE, Peter
Resigned: 30 October 1993
65 years old

Persons With Significant Control

Mr Ian Mark Birkby
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Iris Birkby
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECLIPSE STORAGE LIMITED Events

09 Jan 2017
Confirmation statement made on 5 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Director's details changed for Mr Ian Mark Birkby on 15 November 2016
07 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15,012

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 89 more events
15 Jan 1988
Director resigned;new director appointed

15 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jan 1988
Registered office changed on 15/01/88 from: 50 lincolns inn fields london WC2A 3PF

24 Nov 1987
Company name changed vineflex LIMITED\certificate issued on 25/11/87
20 Oct 1987
Incorporation

ECLIPSE STORAGE LIMITED Charges

18 November 1997
Debenture
Delivered: 21 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1995
Legal charge
Delivered: 4 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 46 cavendish street barrow in furness cumbria.
11 September 1992
Legal charge
Delivered: 21 September 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1, park road, barrow in furness, cumbria title number…
15 January 1990
Legal charge
Delivered: 19 January 1990
Status: Satisfied on 23 March 1994
Persons entitled: Barclays Bank PLC
Description: Unit 1 park road barrow in furness cumbria.