ECLIPSE COMMERCIAL LTD
SWANSEA MERTHYR MOTAQUIP LTD ECLIPSE COMMERCIAL LIMITED

Hellopages » Swansea » Swansea » SA7 9LA

Company number 04309448
Status Active
Incorporation Date 23 October 2001
Company Type Private Limited Company
Address MORGAN LA ROCHE, BAY HOUSE TAWE BUSINESS VILLAGE, SWANSEA ENTERPRISE PARK, SWANSEA, SA7 9LA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of ECLIPSE COMMERCIAL LTD are www.eclipsecommercial.co.uk, and www.eclipse-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Eclipse Commercial Ltd is a Private Limited Company. The company registration number is 04309448. Eclipse Commercial Ltd has been working since 23 October 2001. The present status of the company is Active. The registered address of Eclipse Commercial Ltd is Morgan La Roche Bay House Tawe Business Village Swansea Enterprise Park Swansea Sa7 9la. . JONATHAN, Raymond Charles is a Secretary of the company. JONATHAN, Raymond Charles is a Director of the company. JONATHAN, Sharon Ann is a Director of the company. Secretary MCNALLY, Ian Kenneth has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director JONATHAN, Raymond Charles has been resigned. Director MCNALLY, Adrian Rodney has been resigned. Director MCNALLY, Ian Kenneth has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JONATHAN, Raymond Charles
Appointed Date: 10 May 2006

Director
JONATHAN, Raymond Charles
Appointed Date: 10 May 2006
58 years old

Director
JONATHAN, Sharon Ann
Appointed Date: 10 May 2006
64 years old

Resigned Directors

Secretary
MCNALLY, Ian Kenneth
Resigned: 10 May 2006
Appointed Date: 13 November 2001

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 13 November 2001
Appointed Date: 23 October 2001

Director
JONATHAN, Raymond Charles
Resigned: 11 July 2002
Appointed Date: 13 November 2001
58 years old

Director
MCNALLY, Adrian Rodney
Resigned: 10 May 2006
Appointed Date: 11 July 2002
53 years old

Director
MCNALLY, Ian Kenneth
Resigned: 10 May 2006
Appointed Date: 23 November 2004
58 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 13 November 2001
Appointed Date: 23 October 2001

Persons With Significant Control

Mr Raymond Charles Jonathan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Ann Jonathan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECLIPSE COMMERCIAL LTD Events

24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100

...
... and 51 more events
15 Nov 2001
New director appointed
15 Nov 2001
New secretary appointed
15 Nov 2001
Director resigned
15 Nov 2001
Secretary resigned
23 Oct 2001
Incorporation

ECLIPSE COMMERCIAL LTD Charges

31 January 2012
Legal charge
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Carmarthenshire County Council
Description: Unit 4 llys aur llanelli gate dafen llanelli.
31 January 2012
Legal charge
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 4 llys aur llanelli gate dafen…
6 August 2009
Legal charge
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property on the north west side of new road neath…
20 February 2009
Legal charge
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 101 newton road mumble swansea t/no…
14 July 2006
Legal charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 danyffynon penycae port talbot t/n…
6 July 2006
Debenture
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…