Active
Company Information for ECLIPSE POWER NETWORKS LIMITED
25 OSIER WAY, OLNEY, MK46 5FP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ECLIPSE POWER NETWORKS LIMITED | ||||
Legal Registered Office | ||||
25 OSIER WAY OLNEY MK46 5FP | ||||
Previous Names | ||||
|
Company Number | 09633506 | |
---|---|---|
Company ID Number | 09633506 | |
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 |
Last Datalog update: | 2025-02-06 00:01:20 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JACQULEINE MILLER |
||
GARY ALVIN GAY |
||
KELVIN JOHN RUCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD BOOTY |
Director | ||
PETER DENNIS HILL |
Director | ||
NICHOLAS MARK COOKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONRAD (BLETCHLEY) LIMITED | Director | 2017-04-11 | CURRENT | 2015-06-04 | Active | |
GRIDSOURCE LIMITED | Director | 2016-07-18 | CURRENT | 2015-06-11 | Active | |
G2 ENERGY DEVELOPMENTS LIMITED | Director | 2016-06-17 | CURRENT | 2016-06-17 | Liquidation | |
ECLIPSE POWER TRANSMISSION LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
ECLIPSE POWER LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
G2 O&M SERVICES LIMITED | Director | 2013-11-05 | CURRENT | 2013-11-05 | Active - Proposal to Strike off | |
G2 EAAS LIMITED | Director | 2013-11-05 | CURRENT | 2013-11-05 | Active - Proposal to Strike off | |
G2 ENERGY O&M SERVICES LIMITED | Director | 2013-11-05 | CURRENT | 2013-11-05 | Active - Proposal to Strike off | |
G2 ENERGY-AS-A-SERVICE LIMITED | Director | 2013-11-05 | CURRENT | 2013-11-05 | Active - Proposal to Strike off | |
G2 EV LIMITED | Director | 2013-11-05 | CURRENT | 2013-11-05 | Active - Proposal to Strike off | |
G2 ENERGY EV LIMITED | Director | 2013-11-05 | CURRENT | 2013-11-05 | Active - Proposal to Strike off | |
G2 ENERGY DEVELOPMENTS LIMITED | Director | 2016-06-17 | CURRENT | 2016-06-17 | Liquidation | |
ECLIPSE POWER TRANSMISSION LIMITED | Director | 2015-08-28 | CURRENT | 2015-06-11 | Active | |
G E REALISATIONS 2023 LIMITED | Director | 2012-08-21 | CURRENT | 2006-06-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 15/08/24, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution Any director or the secretary was hereby authorised to circulate the special resolution to every member/ filing of documents 06/03/2024</ul> | ||
Resolutions passed:<ul><li>Resolution Any director or the secretary was hereby authorised to circulate the special resolution to every member/ filing of documents 06/03/2024<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
Director's details changed for Mr Thomas Andrew Mccarty on 2023-06-16 | ||
CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES | ||
AP01 | DIRECTOR APPOINTED MR THOMAS ANDREW MCCARTY | |
DIRECTOR APPOINTED MS FIONA JANE HANSON OSMAN | ||
APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD DIAS | ||
APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT DUNN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD DIAS | |
AP01 | DIRECTOR APPOINTED MS FIONA JANE HANSON OSMAN | |
Current accounting period extended from 30/11/22 TO 31/03/23 | ||
AA01 | Current accounting period extended from 30/11/22 TO 31/03/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY ALVIN GAY | |
AP01 | DIRECTOR APPOINTED MR SPENCER THOMPSON | |
Amended small company accounts made up to 2020-11-30 | ||
AAMD | Amended small company accounts made up to 2020-11-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096335060001 | |
AP01 | DIRECTOR APPOINTED MR IAN ROBERT DUNN | |
TM02 | Termination of appointment of Jacquleine Miller on 2021-07-02 | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/19 FROM Olney Office Park 1 Osier Way Olney Bucks MK46 5FP England | |
RES01 | ADOPT ARTICLES 09/01/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELVIN JOHN RUCK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096335060001 | |
PSC02 | Notification of Eclipse Power Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-12-14 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES | |
PSC07 | CESSATION OF GARY ALVIN GAY AS A PERSON OF SIGNIFICANT CONTROL | |
RES15 | CHANGE OF COMPANY NAME 04/05/18 | |
CERTNM | COMPANY NAME CHANGED G2 ENERGY IDNO LIMITED CERTIFICATE ISSUED ON 04/05/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BOOTY | |
PSC04 | Change of details for Mr Gary Alvin Gay as a person with significant control on 2018-02-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/18 FROM 25 Olney Office Park 25 Osier Way Olney Buckinghamshire MK46 5FP England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DENNIS HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK COOKE | |
AP01 | DIRECTOR APPOINTED MR RICHARD BOOTY | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16 | |
AA01 | Current accounting period extended from 30/06/16 TO 30/11/16 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Dennis Hill on 2016-03-01 | |
AP01 | DIRECTOR APPOINTED MR KELVIN JOHN RUCK | |
AP03 | Appointment of Ms Jacquleine Miller as company secretary on 2015-10-28 | |
AP01 | DIRECTOR APPOINTED MR PETER DENNIS HILL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS MARK COOKE | |
RES15 | CHANGE OF NAME 28/10/2015 | |
CERTNM | COMPANY NAME CHANGED G2 ENERGY NETWORKS NO2 LIMITED CERTIFICATE ISSUED ON 30/10/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NN4 7HB UNITED KINGDOM | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
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 NETWORKS LIMITED
The top companies supplying to UK government with the same SIC code (35130 - Distribution of electricity) as ECLIPSE POWER NETWORKS 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. |