Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECLIPSE BUSINESS SERVICES LIMITED
Company Information for

ECLIPSE BUSINESS SERVICES LIMITED

THE CEDARS, CHURCH ROAD, ASHFORD, KENT, TN23 1RQ,
Company Registration Number
03618462
Private Limited Company
Active

Company Overview

About Eclipse Business Services Ltd
ECLIPSE BUSINESS SERVICES LIMITED was founded on 1998-08-19 and has its registered office in Ashford. The organisation's status is listed as "Active". Eclipse Business Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ECLIPSE BUSINESS SERVICES LIMITED
 
Legal Registered Office
THE CEDARS
CHURCH ROAD
ASHFORD
KENT
TN23 1RQ
Other companies in TN23
 
Previous Names
BELLE RECRUITMENT LIMITED17/06/2005
Filing Information
Company Number 03618462
Company ID Number 03618462
Date formed 1998-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 08:39:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECLIPSE BUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ECLIPSE BUSINESS SERVICES LIMITED
The following companies were found which have the same name as ECLIPSE BUSINESS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECLIPSE BUSINESS SERVICES, LLC 1630 AVENUE B Schenectady SCHENECTADY NY 12308 Active Company formed on the 2011-10-20
ECLIPSE BUSINESS SERVICES, INC. 6 QUINCY AVE COTTAGE GROVE OR 97424 Active Company formed on the 2011-05-13
Eclipse Business Services LLC 2828 W 42nd Ave Denver CO 80211 Delinquent Company formed on the 2008-12-12
Eclipse Business Services Inc Maryland Unknown

Company Officers of ECLIPSE BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RODERICK GUY BARROW
Company Secretary 2014-08-15
STEVEN MARK CARTER
Director 2017-08-01
JOHN CHARLES PARKINSON
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MARK CARTER
Director 2005-06-29 2017-08-01
CRAIG GORDON VIDLER
Director 2014-08-15 2015-12-31
HUGH EDWARD BILLOT
Company Secretary 2013-02-26 2014-08-15
HUGH EDWARD BILLOT
Director 2011-11-07 2014-08-15
MARK ANDREW KINGSTON
Company Secretary 2009-01-07 2013-02-26
CHRISTOPHER ROBERT HARVEY
Director 2010-02-18 2011-11-07
JOHN CHARLES PARKINSON
Director 1998-08-19 2010-02-18
ANTHONY EDWARD PRIOR
Company Secretary 1998-08-19 2009-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MARK CARTER ECLIPSE OFFICE PROPERTIES LIMITED Director 2006-10-27 CURRENT 2006-04-27 Active
JOHN CHARLES PARKINSON DISCOVERABLE LIMITED Director 2017-06-23 CURRENT 1998-02-11 Active
JOHN CHARLES PARKINSON HR GO RECRUITMENT (LUTON) LIMITED Director 2017-06-23 CURRENT 1998-02-11 Active
JOHN CHARLES PARKINSON HR GO RECRUITMENT EDUCATION (SE) LIMITED Director 2017-06-23 CURRENT 2005-07-29 Active
JOHN CHARLES PARKINSON THE RECRUITING AGENCY LIMITED Director 2017-04-24 CURRENT 2004-09-16 Active - Proposal to Strike off
JOHN CHARLES PARKINSON HR GO (DRIVING FENLANDS) LIMITED Director 2017-03-14 CURRENT 1997-04-17 Active
JOHN CHARLES PARKINSON HR GO RECRUITMENT (TECHNICAL AVIATION) LIMITED Director 2016-09-13 CURRENT 2009-11-13 Active
JOHN CHARLES PARKINSON MYOSOTIS LIMITED Director 2016-03-31 CURRENT 1986-11-05 Active - Proposal to Strike off
JOHN CHARLES PARKINSON SPACE BETWEEN GROUP LIMITED Director 2016-01-01 CURRENT 2006-04-27 Active
JOHN CHARLES PARKINSON HR GO (SOMERSET) LIMITED Director 2015-12-31 CURRENT 2004-09-15 Active
JOHN CHARLES PARKINSON HR GO (NOTTINGHAM) LIMITED Director 2015-12-31 CURRENT 1997-04-17 Active - Proposal to Strike off
JOHN CHARLES PARKINSON HR GO CITY LIMITED Director 2015-12-31 CURRENT 1998-03-20 Active
JOHN CHARLES PARKINSON HR GO (NEWCASTLE) LIMITED Director 2015-12-31 CURRENT 1999-10-20 Active
JOHN CHARLES PARKINSON HR GO (NORWICH) LIMITED Director 2015-12-31 CURRENT 2002-01-07 Active
JOHN CHARLES PARKINSON SMS SPECIALIST RECRUITMENT LIMITED Director 2015-12-31 CURRENT 2002-10-14 Active
JOHN CHARLES PARKINSON GO RECRUITMENT LIMITED Director 2015-12-31 CURRENT 2006-07-25 Active
JOHN CHARLES PARKINSON RHL (BRISTOL) LIMITED Director 2015-12-31 CURRENT 2002-10-14 Active
JOHN CHARLES PARKINSON ECLIPSE GROUP SOLUTIONS LTD Director 2015-12-31 CURRENT 1995-11-23 Active
JOHN CHARLES PARKINSON HR GO (HUNTINGDON) LIMITED Director 2015-12-31 CURRENT 1996-10-22 Active
JOHN CHARLES PARKINSON HR GO (DOVER) LIMITED Director 2015-12-31 CURRENT 1998-03-20 Active
JOHN CHARLES PARKINSON ECLIPSE PERSONNEL LIMITED Director 2015-12-31 CURRENT 1999-10-20 Active - Proposal to Strike off
JOHN CHARLES PARKINSON HR GO (GREAT YARMOUTH) LIMITED Director 2015-12-31 CURRENT 1999-10-20 Active
JOHN CHARLES PARKINSON RECRUITMENT HOLDINGS LIMITED Director 2015-12-31 CURRENT 1987-09-25 Active
JOHN CHARLES PARKINSON HR GO (DONCASTER) LIMITED Director 2015-12-31 CURRENT 1999-10-20 Active
JOHN CHARLES PARKINSON HR GO CALL RECRUITMENT LIMITED Director 2015-12-31 CURRENT 2005-07-29 Active - Proposal to Strike off
JOHN CHARLES PARKINSON HR GO RECRUITMENT (SW) LIMITED Director 2015-12-31 CURRENT 2006-07-25 Active
JOHN CHARLES PARKINSON GO PROPERTY MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2004-09-15 Active
JOHN CHARLES PARKINSON RYANHAM INVESTMENTS LIMITED Director 2015-10-07 CURRENT 2006-07-24 Active
JOHN CHARLES PARKINSON HARDY HOUSE LIMITED Director 2015-10-07 CURRENT 2006-07-25 Active
JOHN CHARLES PARKINSON BAREHAM INVESTMENTS (UK) LIMITED Director 2015-10-07 CURRENT 1986-11-18 Active
JOHN CHARLES PARKINSON HR GO (DRIVING SOUTH) LIMITED Director 2015-07-27 CURRENT 2002-01-07 Active
JOHN CHARLES PARKINSON HR GO (DRIVING NORTH) LIMITED Director 2015-07-27 CURRENT 1987-04-24 Active
JOHN CHARLES PARKINSON HR GO (KENT) LIMITED Director 2015-07-23 CURRENT 1990-11-12 Active
JOHN CHARLES PARKINSON HR GO (NORTHAMPTON) LIMITED Director 2015-07-21 CURRENT 2002-07-02 Active
JOHN CHARLES PARKINSON HR GO (DRIVING) LIMITED Director 2015-07-21 CURRENT 2002-10-14 Active
JOHN CHARLES PARKINSON HR GO (LIVERPOOL) LIMITED Director 2015-05-28 CURRENT 1998-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17Termination of appointment of Leanne Wall on 2023-10-16
2023-09-18CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-08-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-26AP03Appointment of Mrs Leanne Wall as company secretary on 2022-04-21
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES PARKINSON
2022-04-26TM02Termination of appointment of Roderick Guy Barrow on 2022-04-21
2022-01-12Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-12Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM Wellington House Church Road Ashford Kent TN23 1RE
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-08-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-06AP01DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON
2021-02-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-12RP04CS01
2021-02-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-07-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK CARTER
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-05AP01DIRECTOR APPOINTED MR STEVEN MARK CARTER
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK CARTER
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-17CS01
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-27AP01DIRECTOR APPOINTED MR JOHN CHARLES PARKINSON
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GORDON VIDLER
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-02AR0119/08/15 ANNUAL RETURN FULL LIST
2015-05-20AUDAUDITOR'S RESIGNATION
2014-10-09AAFULL ACCOUNTS MADE UP TO 30/12/13
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-08AR0119/08/14 ANNUAL RETURN FULL LIST
2014-09-15AP03Appointment of Mr Roderick Guy Barrow as company secretary on 2014-08-15
2014-09-15AP01DIRECTOR APPOINTED MR CRAIG GORDON VIDLER
2014-09-15TM02Termination of appointment of Hugh Edward Billot on 2014-08-15
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH EDWARD BILLOT
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-08AR0119/08/13 ANNUAL RETURN FULL LIST
2013-10-08AP03Appointment of Dr Hugh Edward Billot as company secretary
2013-10-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK KINGSTON
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-08AR0119/08/12 ANNUAL RETURN FULL LIST
2012-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK ANDREW KINGSTON on 2011-10-01
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AP01DIRECTOR APPOINTED DR HUGH EDWARD BILLOT
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY
2011-09-27AR0119/08/11 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-05AR0119/08/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON
2010-03-24AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29AR0119/08/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK CARTER / 18/10/2005
2009-06-15123NC INC ALREADY ADJUSTED 28/05/09
2009-06-15RES01ADOPT ARTICLES 28/05/2009
2009-06-15RES12VARYING SHARE RIGHTS AND NAMES
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR
2009-01-15288aSECRETARY APPOINTED MR MARK ANDREW KINGSTON
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-14122CONVE
2008-10-14122CONVE
2008-10-10363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-26363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-06363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2005-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-10363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-15123NC INC ALREADY ADJUSTED 29/06/05
2005-09-15RES12VARYING SHARE RIGHTS AND NAMES
2005-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-1588(2)RAD 29/06/05--------- £ SI 199@1=199 £ IC 1/200
2005-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-15RES04£ NC 100/200 29/06/05
2005-06-17CERTNMCOMPANY NAME CHANGED BELLE RECRUITMENT LIMITED CERTIFICATE ISSUED ON 17/06/05
2004-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-05363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-02363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2002-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-10363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-05363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2000-09-13363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-08-31363sRETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS
1999-07-07287REGISTERED OFFICE CHANGED ON 07/07/99 FROM: THE CEDARS CHURCH ROAD ASHFORD KENT TN23 1RQ
1998-11-05CERTNMCOMPANY NAME CHANGED PARKINSON JV FORTY-FOUR LIMITED CERTIFICATE ISSUED ON 06/11/98
1998-08-27ELRESS366A DISP HOLDING AGM 24/08/98
1998-08-27ELRESS386 DISP APP AUDS 24/08/98
1998-08-27ELRESS252 DISP LAYING ACC 24/08/98
1998-08-26225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99
1998-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ECLIPSE BUSINESS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECLIPSE BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECLIPSE BUSINESS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECLIPSE BUSINESS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ECLIPSE BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECLIPSE BUSINESS SERVICES LIMITED
Trademarks
We have not found any records of ECLIPSE BUSINESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECLIPSE BUSINESS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ECLIPSE BUSINESS SERVICES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ECLIPSE BUSINESS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECLIPSE BUSINESS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECLIPSE BUSINESS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.