ECLIPSE UK LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 3DR

Company number 05926875
Status Active
Incorporation Date 6 September 2006
Company Type Private Limited Company
Address 19-21 SANDWELL STREET, WALSALL, WEST MIDLANDS, WS1 3DR
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 2 . The most likely internet sites of ECLIPSE UK LIMITED are www.eclipseuk.co.uk, and www.eclipse-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Eclipse Uk Limited is a Private Limited Company. The company registration number is 05926875. Eclipse Uk Limited has been working since 06 September 2006. The present status of the company is Active. The registered address of Eclipse Uk Limited is 19 21 Sandwell Street Walsall West Midlands Ws1 3dr. The company`s financial liabilities are £9.05k. It is £8.52k against last year. The cash in hand is £0.96k. It is £-4.69k against last year. And the total assets are £19.17k, which is £-7.47k against last year. GRAVESTOCK, Bernadette Theresa is a Secretary of the company. GRAVESTOCK, Michael John is a Director of the company. Secretary BULLAS, Philip has been resigned. Secretary GRAVESTOCK, Michael John has been resigned. Director GRAVESTOCK, Bernadette Theresa has been resigned. The company operates in "Manufacture of sports goods".


eclipse uk Key Finiance

LIABILITIES £9.05k
+1616%
CASH £0.96k
-83%
TOTAL ASSETS £19.17k
-29%
All Financial Figures

Current Directors

Secretary
GRAVESTOCK, Bernadette Theresa
Appointed Date: 07 March 2008

Director
GRAVESTOCK, Michael John
Appointed Date: 07 March 2008
70 years old

Resigned Directors

Secretary
BULLAS, Philip
Resigned: 01 October 2007
Appointed Date: 06 September 2006

Secretary
GRAVESTOCK, Michael John
Resigned: 07 March 2008
Appointed Date: 01 October 2007

Director
GRAVESTOCK, Bernadette Theresa
Resigned: 07 March 2008
Appointed Date: 06 September 2006
66 years old

Persons With Significant Control

Mr Michael John Gravestock
Notified on: 6 September 2016
70 years old
Nature of control: Ownership of shares – 75% or more

ECLIPSE UK LIMITED Events

08 Sep 2016
Confirmation statement made on 6 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
11 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2

...
... and 23 more events
12 Mar 2008
Appointment terminated secretary michael gravestock
09 Oct 2007
New secretary appointed
08 Oct 2007
Secretary resigned
03 Oct 2007
Return made up to 06/09/07; full list of members
06 Sep 2006
Incorporation