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

ECLIPSE POWER LIMITED

25 OSIER WAY, OLNEY, MK46 5FP,
Company Registration Number
09633451
Private Limited Company
Active

Company Overview

About Eclipse Power Ltd
ECLIPSE POWER LIMITED was founded on 2015-06-11 and has its registered office in Olney. The organisation's status is listed as "Active". Eclipse Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ECLIPSE POWER LIMITED
 
Legal Registered Office
25 OSIER WAY
OLNEY
MK46 5FP
 
Previous Names
G2 ENERGY NETWORKS LIMITED04/05/2018
Filing Information
Company Number 09633451
Company ID Number 09633451
Date formed 2015-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB233695394  
Last Datalog update: 2025-02-06 00:01:20
Primary Source:Companies House
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 POWER LIMITED
The following companies were found which have the same name as ECLIPSE POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECLIPSE POWER SOLUTIONS LTD 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU Dissolved Company formed on the 2015-02-13
ECLIPSE POWER NETWORKS LIMITED 25 OSIER WAY OLNEY MK46 5FP Active Company formed on the 2015-06-11
ECLIPSE POWER TRANSMISSION LIMITED 25 OSIER WAY OLNEY MK46 5FP Active Company formed on the 2015-06-11
ECLIPSE POWER SYSTEMS LLC 3650 S. POINTE CIRCLE, SUITE 205 LAUGHLIN NV 89029 Dissolved Company formed on the 2004-04-07
ECLIPSE POWER SOLUTIONS PTY LTD QLD 4575 Active Company formed on the 2009-05-04
ECLIPSE POWER PARTNERS LLC Delaware Unknown
Eclipse Power, LLC 1910 Thomes Ave. Cheyenne WY 82001 Active Company formed on the 2017-02-06
ECLIPSE POWER INC. 22419 AKIN FAWN SAN ANTONIO TX 78261 Forfeited Company formed on the 2017-05-18
ECLIPSE POWER YOGA, LLC 4620 E BIRKDALE LN SPOKANE WA 992231575 Active Company formed on the 2018-04-16
ECLIPSE POWER WASHING LIMITED C/O Armstrongs Chartered Accountants Ltd Queen Street Leek STAFFORDSHIRE ST13 6LP Active Company formed on the 2021-03-05
ECLIPSE POWERBOATS PTY LTD Active Company formed on the 2021-12-15
ECLIPSE POWER ELECTRICAL LIMITED 302 WIGHTMAN ROAD LONDON N8 0LT Active Company formed on the 2023-05-11
ECLIPSE POWER SOLUTIONS LTD 25 OSIER WAY OLNEY MK46 5FP Active Company formed on the 2023-08-16
ECLIPSE POWER OPTIMISE LIMITED 25 OSIER WAY OLNEY MK46 5FP Active Company formed on the 2024-12-18

Company Officers of ECLIPSE POWER LIMITED

Current Directors
Officer Role Date Appointed
JACQULEINE MILLER
Company Secretary 2015-10-28
GARY ALVIN GAY
Director 2015-06-11
KELVIN JOHN RUCK
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BOOTY
Director 2017-05-05 2018-04-05
KELVIN JOHN RUCK
Director 2015-10-28 2018-03-29
PETER DENNIS HILL
Director 2015-08-03 2018-01-29
NICHOLAS MARK COOKE
Director 2015-08-03 2017-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY ALVIN GAY CONRAD (BLETCHLEY) LIMITED Director 2017-04-11 CURRENT 2015-06-04 Active
GARY ALVIN GAY GRIDSOURCE LIMITED Director 2016-07-18 CURRENT 2015-06-11 Active
GARY ALVIN GAY G2 ENERGY DEVELOPMENTS LIMITED Director 2016-06-17 CURRENT 2016-06-17 Liquidation
GARY ALVIN GAY ECLIPSE POWER TRANSMISSION LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
GARY ALVIN GAY ECLIPSE POWER NETWORKS LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
GARY ALVIN GAY G2 O&M SERVICES LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
GARY ALVIN GAY G2 EAAS LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
GARY ALVIN GAY G2 ENERGY O&M SERVICES LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
GARY ALVIN GAY G2 ENERGY-AS-A-SERVICE LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
GARY ALVIN GAY G2 EV LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
GARY ALVIN GAY G2 ENERGY EV LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
KELVIN JOHN RUCK OCTOPUS ENERGY GENERATION NO. 2 LIMITED Director 2017-12-06 CURRENT 2016-06-23 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
2025-01-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-08-15CONFIRMATION STATEMENT MADE ON 14/08/24, WITH NO UPDATES
2024-03-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-18Resolutions passed:<ul><li>Resolution Any director or the secretary was thereby authorised to circulate the special resolution to every eligible member of the company; and any director, the secretary or external services LIMITED be hereby authorised to fi
2024-03-14Memorandum articles filed
2024-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-18Director's details changed for Mr Thomas Andrew Mccarty on 2023-06-16
2023-08-31CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-03-22Second filing of director appointment of Ms Fiona Jane Hanson Osman
2023-03-22Second filing of director appointment of Ms Fiona Jane Hanson Osman
2023-01-11Director's details changed for Ms Fiona Jane Hansson Osman on 2023-01-11
2022-10-14APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD DIAS
2022-10-14APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT DUNN
2022-10-14DIRECTOR APPOINTED MS FIONA JANE HANSSON OSMAN
2022-10-14DIRECTOR APPOINTED MR THOMAS ANDREW MCCARTY
2022-10-14AP01DIRECTOR APPOINTED MS FIONA JANE HANSSON OSMAN
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD DIAS
2022-10-07APPOINTMENT TERMINATED, DIRECTOR FIONA JANE HANSON OSMAN
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE HANSON OSMAN
2022-09-15AP01DIRECTOR APPOINTED MS FIONA JANE HANSON OSMAN
2022-09-14DIRECTOR APPOINTED MS FIONA JANE HANSON OSMAN
2022-09-14APPOINTMENT TERMINATED, DIRECTOR FIONA JANE HANSON OSMAN
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE HANSON OSMAN
2022-09-14AP01DIRECTOR APPOINTED MS FIONA JANE HANSON OSMAN
2022-09-02Current accounting period extended from 30/11/22 TO 31/03/23
2022-09-02AA01Current accounting period extended from 30/11/22 TO 31/03/23
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-07-08CH01Director's details changed for Mr Ian Robert Dunn on 2022-07-01
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY ALVIN GAY
2022-04-11AP01DIRECTOR APPOINTED MR SPENCER THOMPSON
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096334510002
2021-08-04PSC07CESSATION OF GARY ALVIN GAY AS A PERSON OF SIGNIFICANT CONTROL
2021-08-03PSC02Notification of Sky Networks Holdings Limited as a person with significant control on 2021-07-02
2021-08-03AP01DIRECTOR APPOINTED MR PETER EDWARD DIAS
2021-08-03TM02Termination of appointment of Jacquleine Miller on 2021-07-02
2021-05-05AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-06-23AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-07-17AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM Olney Office Park 1 Osier Way Olney Bucks MK46 5FP England
2019-01-09RES01ADOPT ARTICLES 09/01/19
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN JOHN RUCK
2019-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 096334510002
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-05-04RES15CHANGE OF COMPANY NAME 04/05/18
2018-05-04CERTNMCOMPANY NAME CHANGED G2 ENERGY NETWORKS LIMITED CERTIFICATE ISSUED ON 04/05/18
2018-04-24AP01DIRECTOR APPOINTED MR KELVIN JOHN RUCK
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOOTY
2018-03-29PSC04Change of details for Mr Gary Alvin Gay as a person with significant control on 2018-03-29
2018-03-29PSC07CESSATION OF KELVIN JOHN RUCK AS A PERSON OF SIGNIFICANT CONTROL
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN JOHN RUCK
2018-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVIN JOHN RUCK
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/18 FROM Olney Office Park 25 Osier Way Olney Buckinghamshire MK46 5FP England
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER DENNIS HILL
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK COOKE
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 096334510001
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-05-11AP01DIRECTOR APPOINTED MR RICHARD BOOTY
2017-03-10AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11AA01Current accounting period extended from 30/06/16 TO 30/11/16
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/16 FROM C/O Jane Coles 25 Olney Office Park Osier Way Olney Buckinghamshire MK46 5FP England
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0111/06/16 ANNUAL RETURN FULL LIST
2016-06-22CH01Director's details changed for Mr Peter Dennis Hill on 2016-03-01
2015-10-30AP03Appointment of Ms Jacquleine Miller as company secretary on 2015-10-28
2015-10-30AP01DIRECTOR APPOINTED MR KELVIN JOHN RUCK
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-24SH0122/09/15 STATEMENT OF CAPITAL GBP 100
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2015 FROM PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NN4 7HB ENGLAND
2015-08-11AP01DIRECTOR APPOINTED MR PETER DENNIS HILL
2015-08-11AP01DIRECTOR APPOINTED MR NICHOLAS MARK COOKE
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALVIN GAY / 10/08/2015
2015-06-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-06-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35130 - Distribution of electricity




Licences & Regulatory approval
We could not find any licences issued to ECLIPSE POWER 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 POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ECLIPSE POWER LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30

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 POWER LIMITED

Intangible Assets
Patents
We have not found any records of ECLIPSE POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECLIPSE POWER LIMITED
Trademarks
We have not found any records of ECLIPSE POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECLIPSE POWER 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 (35130 - Distribution of electricity) as ECLIPSE POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECLIPSE POWER 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 POWER 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 POWER 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.