ECLIPSE EUROPE (LOGISTICS) LTD
Status | ACTIVE |
Company No. | 07130674 |
Category | Private Limited Company |
Incorporated | 20 Jan 2010 |
Age | 14 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ECLIPSE EUROPE (LOGISTICS) LTD is an active private limited company with number 07130674. It was incorporated 14 years, 4 months, 10 days ago, on 20 January 2010. The company address is White House Farm Mancetter Road White House Farm Mancetter Road, Nuneaton, CV10 0RT, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Address
Type: AD01
Old address: 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY
Change date: 2023-10-25
New address: White House Farm Mancetter Road Hartshill Nuneaton CV10 0RT
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071306740006
Charge creation date: 2023-07-19
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Change person director company with change date
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Jake Hrycak
Change date: 2022-08-19
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Address
Type: AD01
Old address: Regus Orbital Plaza Watling Street Cannock WS11 0EL
New address: 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY
Change date: 2021-11-09
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Mortgage satisfy charge full
Date: 12 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071306740004
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Oct 2021
Action Date: 30 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071306740005
Charge creation date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Change person director company with change date
Date: 20 Sep 2021
Action Date: 13 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Jake Hrycak
Change date: 2021-08-13
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2021
Action Date: 25 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-25
Old address: 14 Windover Road Huntingdon PE29 7EB England
New address: Regus Orbital Plaza Watling Street Cannock WS11 0EL
Documents
Mortgage satisfy charge full
Date: 09 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071306740003
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Mortgage satisfy charge full
Date: 28 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071306740002
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-08-23
Charge number: 071306740004
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jun 2019
Action Date: 07 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071306740003
Charge creation date: 2019-06-07
Documents
Resolution
Date: 10 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Address
Type: AD01
New address: 14 Windover Road Huntingdon PE29 7EB
Change date: 2019-02-11
Old address: Eclipse Container Logistics Limited Honey Pot Lane Industrial Estate Colsterworth Grantham Lincolnshire NG33 5LY England
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Mortgage satisfy charge full
Date: 30 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071306740001
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2016
Action Date: 22 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-22
Charge number: 071306740002
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Address
Type: AD01
New address: Eclipse Container Logistics Limited Honey Pot Lane Industrial Estate Colsterworth Grantham Lincolnshire NG33 5LY
Old address: Unit 2 Pf International Circuit Brandon Grantham Lincolnshire NG32 2AY
Change date: 2016-07-21
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Certificate change of name company
Date: 24 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eclipse european LIMITED\certificate issued on 24/06/15
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jan 2015
Action Date: 29 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071306740001
Charge creation date: 2015-01-29
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Certificate change of name company
Date: 03 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blitz engineering LIMITED\certificate issued on 03/09/13
Documents
Gazette filings brought up to date
Date: 25 May 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Change person director company with change date
Date: 22 May 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Oliver Jake Hrycak
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 19 Oct 2012
Action Date: 19 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-19
Old address: 7 Bourne Court Southend Road Woodford Green IG8 8HD United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Some Companies
72 BOTTETOURT ROAD,BIRMINGHAM,B29 5TB
Number: | 04958036 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ESKDALE AVENUE,BOLTON,BL6 5SE
Number: | 11804726 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 06639907 |
Status: | ACTIVE |
Category: | Private Limited Company |
B3 KINGFISHER HOUSE KINGSWAY,GATESHEAD,NE11 0JQ
Number: | 10570680 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 NORTHLAND ROW,DUNGANNON,BT71 6AP
Number: | NI634799 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 07849548 |
Status: | ACTIVE |
Category: | Private Limited Company |