Active
Company Information for ECLIPSE BUSINESS SERVICES LIMITED
THE CEDARS, CHURCH ROAD, ASHFORD, KENT, TN23 1RQ,
|
Company Registration Number
03618462
Private Limited Company
Active |
Company Name | ||
---|---|---|
ECLIPSE BUSINESS SERVICES LIMITED | ||
Legal Registered Office | ||
THE CEDARS CHURCH ROAD ASHFORD KENT TN23 1RQ Other companies in TN23 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
RODERICK GUY BARROW |
||
STEVEN MARK CARTER |
||
JOHN CHARLES PARKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN MARK CARTER |
Director | ||
CRAIG GORDON VIDLER |
Director | ||
HUGH EDWARD BILLOT |
Company Secretary | ||
HUGH EDWARD BILLOT |
Director | ||
MARK ANDREW KINGSTON |
Company Secretary | ||
CHRISTOPHER ROBERT HARVEY |
Director | ||
JOHN CHARLES PARKINSON |
Director | ||
ANTHONY EDWARD PRIOR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECLIPSE OFFICE PROPERTIES LIMITED | Director | 2006-10-27 | CURRENT | 2006-04-27 | Active | |
DISCOVERABLE LIMITED | Director | 2017-06-23 | CURRENT | 1998-02-11 | Active | |
HR GO RECRUITMENT (LUTON) LIMITED | Director | 2017-06-23 | CURRENT | 1998-02-11 | Active | |
HR GO RECRUITMENT EDUCATION (SE) LIMITED | Director | 2017-06-23 | CURRENT | 2005-07-29 | Active | |
THE RECRUITING AGENCY LIMITED | Director | 2017-04-24 | CURRENT | 2004-09-16 | Active - Proposal to Strike off | |
HR GO (DRIVING FENLANDS) LIMITED | Director | 2017-03-14 | CURRENT | 1997-04-17 | Active | |
HR GO RECRUITMENT (TECHNICAL AVIATION) LIMITED | Director | 2016-09-13 | CURRENT | 2009-11-13 | Active | |
MYOSOTIS LIMITED | Director | 2016-03-31 | CURRENT | 1986-11-05 | Active - Proposal to Strike off | |
SPACE BETWEEN GROUP LIMITED | Director | 2016-01-01 | CURRENT | 2006-04-27 | Active | |
HR GO (SOMERSET) LIMITED | Director | 2015-12-31 | CURRENT | 2004-09-15 | Active | |
HR GO (NOTTINGHAM) LIMITED | Director | 2015-12-31 | CURRENT | 1997-04-17 | Active - Proposal to Strike off | |
HR GO CITY LIMITED | Director | 2015-12-31 | CURRENT | 1998-03-20 | Active | |
HR GO (NEWCASTLE) LIMITED | Director | 2015-12-31 | CURRENT | 1999-10-20 | Active | |
HR GO (NORWICH) LIMITED | Director | 2015-12-31 | CURRENT | 2002-01-07 | Active | |
SMS SPECIALIST RECRUITMENT LIMITED | Director | 2015-12-31 | CURRENT | 2002-10-14 | Active | |
GO RECRUITMENT LIMITED | Director | 2015-12-31 | CURRENT | 2006-07-25 | Active | |
RHL (BRISTOL) LIMITED | Director | 2015-12-31 | CURRENT | 2002-10-14 | Active | |
ECLIPSE GROUP SOLUTIONS LTD | Director | 2015-12-31 | CURRENT | 1995-11-23 | Active | |
HR GO (HUNTINGDON) LIMITED | Director | 2015-12-31 | CURRENT | 1996-10-22 | Active | |
HR GO (DOVER) LIMITED | Director | 2015-12-31 | CURRENT | 1998-03-20 | Active | |
ECLIPSE PERSONNEL LIMITED | Director | 2015-12-31 | CURRENT | 1999-10-20 | Active - Proposal to Strike off | |
HR GO (GREAT YARMOUTH) LIMITED | Director | 2015-12-31 | CURRENT | 1999-10-20 | Active | |
RECRUITMENT HOLDINGS LIMITED | Director | 2015-12-31 | CURRENT | 1987-09-25 | Active | |
HR GO (DONCASTER) LIMITED | Director | 2015-12-31 | CURRENT | 1999-10-20 | Active | |
HR GO CALL RECRUITMENT LIMITED | Director | 2015-12-31 | CURRENT | 2005-07-29 | Active - Proposal to Strike off | |
HR GO RECRUITMENT (SW) LIMITED | Director | 2015-12-31 | CURRENT | 2006-07-25 | Active | |
GO PROPERTY MANAGEMENT LIMITED | Director | 2015-10-07 | CURRENT | 2004-09-15 | Active | |
RYANHAM INVESTMENTS LIMITED | Director | 2015-10-07 | CURRENT | 2006-07-24 | Active | |
HARDY HOUSE LIMITED | Director | 2015-10-07 | CURRENT | 2006-07-25 | Active | |
BAREHAM INVESTMENTS (UK) LIMITED | Director | 2015-10-07 | CURRENT | 1986-11-18 | Active | |
HR GO (DRIVING SOUTH) LIMITED | Director | 2015-07-27 | CURRENT | 2002-01-07 | Active | |
HR GO (DRIVING NORTH) LIMITED | Director | 2015-07-27 | CURRENT | 1987-04-24 | Active | |
HR GO (KENT) LIMITED | Director | 2015-07-23 | CURRENT | 1990-11-12 | Active | |
HR GO (NORTHAMPTON) LIMITED | Director | 2015-07-21 | CURRENT | 2002-07-02 | Active | |
HR GO (DRIVING) LIMITED | Director | 2015-07-21 | CURRENT | 2002-10-14 | Active | |
HR GO (LIVERPOOL) LIMITED | Director | 2015-05-28 | CURRENT | 1998-08-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Leanne Wall on 2023-10-16 | ||
CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AP03 | Appointment of Mrs Leanne Wall as company secretary on 2022-04-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES PARKINSON | |
TM02 | Termination of appointment of Roderick Guy Barrow on 2022-04-21 | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/21 FROM Wellington House Church Road Ashford Kent TN23 1RE | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
RP04CS01 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK CARTER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR STEVEN MARK CARTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK CARTER | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR JOHN CHARLES PARKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG GORDON VIDLER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/12/13 | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Roderick Guy Barrow as company secretary on 2014-08-15 | |
AP01 | DIRECTOR APPOINTED MR CRAIG GORDON VIDLER | |
TM02 | Termination of appointment of Hugh Edward Billot on 2014-08-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH EDWARD BILLOT | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Dr Hugh Edward Billot as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARK KINGSTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/08/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK ANDREW KINGSTON on 2011-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED DR HUGH EDWARD BILLOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY | |
AR01 | 19/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 19/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 19/08/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK CARTER / 18/10/2005 | |
123 | NC INC ALREADY ADJUSTED 28/05/09 | |
RES01 | ADOPT ARTICLES 28/05/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | APPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR | |
288a | SECRETARY APPOINTED MR MARK ANDREW KINGSTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
122 | CONVE | |
122 | CONVE | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 29/06/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 29/06/05--------- £ SI 199@1=199 £ IC 1/200 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/200 29/06/05 | |
CERTNM | COMPANY NAME CHANGED BELLE RECRUITMENT LIMITED CERTIFICATE ISSUED ON 17/06/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/07/99 FROM: THE CEDARS CHURCH ROAD ASHFORD KENT TN23 1RQ | |
CERTNM | COMPANY NAME CHANGED PARKINSON JV FORTY-FOUR LIMITED CERTIFICATE ISSUED ON 06/11/98 | |
ELRES | S366A DISP HOLDING AGM 24/08/98 | |
ELRES | S386 DISP APP AUDS 24/08/98 | |
ELRES | S252 DISP LAYING ACC 24/08/98 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ECLIPSE BUSINESS SERVICES LIMITED are:
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. |