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

ECLIPSE DESIGN AND MANAGEMENT LIMITED

THE GRADUATION CENTRE, PROGRESS DRIVE, CANNOCK, STAFFORDSHIRE, WS11 0JF,
Company Registration Number
03784494
Private Limited Company
Active

Company Overview

About Eclipse Design And Management Ltd
ECLIPSE DESIGN AND MANAGEMENT LIMITED was founded on 1999-06-03 and has its registered office in Cannock. The organisation's status is listed as "Active". Eclipse Design And Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECLIPSE DESIGN AND MANAGEMENT LIMITED
 
Legal Registered Office
THE GRADUATION CENTRE
PROGRESS DRIVE
CANNOCK
STAFFORDSHIRE
WS11 0JF
Other companies in WS11
 
Filing Information
Company Number 03784494
Company ID Number 03784494
Date formed 1999-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB747606902  
Last Datalog update: 2024-05-05 13:08:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECLIPSE DESIGN AND MANAGEMENT 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.

Company Officers of ECLIPSE DESIGN AND MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANTONY JONATHAN WRIGHT
Company Secretary 2005-08-25
STEPHEN HALSALL
Director 1999-06-03
ANTONY JONATHAN WRIGHT
Director 2000-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY WILLIAM MAY
Company Secretary 1999-06-03 2005-08-25
GEOFFREY WILLIAM MAY
Director 1999-06-03 2005-08-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-06-03 1999-06-03
INSTANT COMPANIES LIMITED
Nominated Director 1999-06-03 1999-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY JONATHAN WRIGHT HALSALL SECURITY LIMITED Company Secretary 2008-01-01 CURRENT 2007-01-10 Active
ANTONY JONATHAN WRIGHT HALSALL ELECTRICAL & MECHANICAL LIMITED Company Secretary 2006-04-03 CURRENT 2006-03-31 Active
ANTONY JONATHAN WRIGHT HALSALL HOLDINGS LIMITED Company Secretary 2006-04-03 CURRENT 2006-04-03 Active
STEPHEN HALSALL SUMMERSTONE FARMS LTD Director 2015-05-22 CURRENT 2015-05-22 Dissolved 2016-11-08
STEPHEN HALSALL SUMMERSTONE ESTATES LTD Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off
STEPHEN HALSALL PLAN A DEVELOPMENTS LIMITED Director 2013-12-13 CURRENT 2013-12-13 Dissolved 2016-05-31
STEPHEN HALSALL HALSALL SECURITY LIMITED Director 2008-01-01 CURRENT 2007-01-10 Active
STEPHEN HALSALL HALSALL ELECTRICAL & MECHANICAL LIMITED Director 2006-04-03 CURRENT 2006-03-31 Active
STEPHEN HALSALL HALSALL HOLDINGS LIMITED Director 2006-04-03 CURRENT 2006-04-03 Active
STEPHEN HALSALL HALSALL MECHANICAL LIMITED Director 2004-08-12 CURRENT 2004-08-12 Active
STEPHEN HALSALL H S L DEVELOPMENTS LTD Director 2003-01-22 CURRENT 2003-01-22 Active - Proposal to Strike off
STEPHEN HALSALL STEVE HALSALL (ELECTRICAL CONTRACTORS) LIMITED Director 2001-03-02 CURRENT 2001-03-02 Active
STEPHEN HALSALL HALSALL ELECTRICAL LIMITED Director 1997-01-06 CURRENT 1997-01-06 Active
ANTONY JONATHAN WRIGHT GLOBE HOMES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
ANTONY JONATHAN WRIGHT WINDMILL EQUESTRIAN LTD Director 2016-08-11 CURRENT 2016-08-11 Active
ANTONY JONATHAN WRIGHT WINDMILL FARM EQUESTRIAN LTD Director 2016-08-11 CURRENT 2016-08-11 Active
ANTONY JONATHAN WRIGHT D & G PROPERTIES LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active
ANTONY JONATHAN WRIGHT HALSALL MECHANICAL LIMITED Director 2004-08-12 CURRENT 2004-08-12 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
2023-09-29CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-05-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-08-17AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-06-01AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM Progress Business Centre Brookfield Drive Cannock Staffordshire WS11 3JN
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-02-12AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-04-17AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-06-15AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-03-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-05CH01Director's details changed for Mr Antony Jonathan Wright on 2016-09-29
2016-03-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-29AR0129/09/15 ANNUAL RETURN FULL LIST
2015-06-11AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-06AR0129/09/14 ANNUAL RETURN FULL LIST
2014-05-01AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01AR0129/09/13 ANNUAL RETURN FULL LIST
2013-06-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AR0129/09/12 ANNUAL RETURN FULL LIST
2012-04-12AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AR0129/09/11 ANNUAL RETURN FULL LIST
2011-08-22AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-30AR0129/09/10 ANNUAL RETURN FULL LIST
2010-08-25AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-20CH01Director's details changed for Mr Stephen Halsall on 2009-11-02
2009-11-19CH03SECRETARY'S DETAILS CHNAGED FOR ANTONY JONATHAN WRIGHT on 2009-11-02
2009-11-19CH01Director's details changed for Antony Jonathan Wright on 2009-11-02
2009-09-29363aReturn made up to 29/09/09; full list of members
2009-09-10AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-09-29AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-01363sRETURN MADE UP TO 03/06/08; NO CHANGE OF MEMBERS
2007-06-26363sRETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-12363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-12-23AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-09-06288bSECRETARY RESIGNED
2005-09-06288bDIRECTOR RESIGNED
2005-09-06288aNEW SECRETARY APPOINTED
2005-06-15363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2004-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-18363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-18363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-09-05AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-06-27363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2001-06-13363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2001-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-10-11288aNEW DIRECTOR APPOINTED
2000-09-0188(2)RAD 30/08/00--------- £ SI 1@1=1 £ IC 2/3
2000-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-09363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
2000-07-19225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00
2000-03-23287REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1999-08-01288bSECRETARY RESIGNED
1999-08-01288aNEW DIRECTOR APPOINTED
1999-08-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-01288bDIRECTOR RESIGNED
1999-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ECLIPSE DESIGN AND MANAGEMENT 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 DESIGN AND MANAGEMENT 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 DESIGN AND MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ECLIPSE DESIGN AND MANAGEMENT LIMITED registering or being granted any patents
Domain Names

ECLIPSE DESIGN AND MANAGEMENT LIMITED owns 1 domain names.

eclipsedesignandmanagement.co.uk  

Trademarks
We have not found any records of ECLIPSE DESIGN AND MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECLIPSE DESIGN AND MANAGEMENT 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 (82990 - Other business support service activities n.e.c.) as ECLIPSE DESIGN AND MANAGEMENT LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ECLIPSE DESIGN AND MANAGEMENT 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 DESIGN AND MANAGEMENT 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 DESIGN AND MANAGEMENT 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.