ECLIPSE EUROPE (LOGISTICS) LTD

Register to unlock more data on OkredoRegister

ECLIPSE EUROPE (LOGISTICS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07130674

Incorporation date

20/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

White House Farm Mancetter Road, Hartshill, Nuneaton CV10 0RTCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2010)
dot icon28/01/2026
Compulsory strike-off action has been suspended
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon07/01/2025
Satisfaction of charge 071306740007 in full
dot icon06/01/2025
Registration of charge 071306740007, created on 2024-12-20
dot icon06/01/2025
Registration of charge 071306740008, created on 2024-12-20
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon03/10/2024
Confirmation statement made on 2024-09-17 with updates
dot icon02/09/2024
Director's details changed for Mr Oliver Jake Hrycak on 2024-09-02
dot icon02/09/2024
Change of details for Mr Oliver Jake Hrycak as a person with significant control on 2024-09-02
dot icon22/08/2024
Change of details for Mr Oliver Jake Hrycak as a person with significant control on 2024-08-22
dot icon22/08/2024
Director's details changed for Mr Oliver Jake Hrycak on 2024-08-22
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon25/10/2023
Registered office address changed from 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY to White House Farm Mancetter Road Hartshill Nuneaton CV10 0RT on 2023-10-25
dot icon18/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon19/07/2023
Registration of charge 071306740006, created on 2023-07-19
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon19/08/2022
Director's details changed for Mr Oliver Jake Hrycak on 2022-08-19
dot icon09/11/2021
Registered office address changed from Regus Orbital Plaza Watling Street Cannock WS11 0EL to 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY on 2021-11-09
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon12/10/2021
Satisfaction of charge 071306740004 in full
dot icon04/10/2021
Registration of charge 071306740005, created on 2021-09-30
dot icon20/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon20/09/2021
Director's details changed for Mr Oliver Jake Hrycak on 2021-08-13
dot icon25/07/2021
Registered office address changed from 14 Windover Road Huntingdon PE29 7EB England to Regus Orbital Plaza Watling Street Cannock WS11 0EL on 2021-07-25
dot icon09/07/2021
Satisfaction of charge 071306740003 in full
dot icon18/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon09/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/08/2019
Satisfaction of charge 071306740002 in full
dot icon23/08/2019
Registration of charge 071306740004, created on 2019-08-23
dot icon08/07/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon27/06/2019
Registration of charge 071306740003, created on 2019-06-07
dot icon10/05/2019
Resolutions
dot icon11/02/2019
Registered office address changed from Eclipse Container Logistics Limited Honey Pot Lane Industrial Estate Colsterworth Grantham Lincolnshire NG33 5LY England to 14 Windover Road Huntingdon PE29 7EB on 2019-02-11
dot icon19/12/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon19/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/06/2017
Satisfaction of charge 071306740001 in full
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/08/2016
Registration of charge 071306740002, created on 2016-07-22
dot icon21/07/2016
Registered office address changed from Unit 2 Pf International Circuit Brandon Grantham Lincolnshire NG32 2AY to Eclipse Container Logistics Limited Honey Pot Lane Industrial Estate Colsterworth Grantham Lincolnshire NG33 5LY on 2016-07-21
dot icon08/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/06/2015
Certificate of change of name
dot icon20/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon30/01/2015
Registration of charge 071306740001, created on 2015-01-29
dot icon17/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon22/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/09/2013
Certificate of change of name
dot icon25/05/2013
Compulsory strike-off action has been discontinued
dot icon22/05/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon22/05/2013
Director's details changed for Mr Oliver Jake Hrycak on 2013-01-01
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/10/2012
Registered office address changed from 7 Bourne Court Southend Road Woodford Green IG8 8HD United Kingdom on 2012-10-19
dot icon17/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon20/01/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
17/09/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
124.84K
-
0.00
-
-
2022
3
185.06K
-
0.00
-
-
2022
3
185.06K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

185.06K £Ascended48.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hrycak, Oliver Jake
Director
20/01/2010 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECLIPSE EUROPE (LOGISTICS) LTD

ECLIPSE EUROPE (LOGISTICS) LTD is an(a) Active company incorporated on 20/01/2010 with the registered office located at White House Farm Mancetter Road, Hartshill, Nuneaton CV10 0RT. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ECLIPSE EUROPE (LOGISTICS) LTD?

toggle

ECLIPSE EUROPE (LOGISTICS) LTD is currently Active. It was registered on 20/01/2010 .

Where is ECLIPSE EUROPE (LOGISTICS) LTD located?

toggle

ECLIPSE EUROPE (LOGISTICS) LTD is registered at White House Farm Mancetter Road, Hartshill, Nuneaton CV10 0RT.

What does ECLIPSE EUROPE (LOGISTICS) LTD do?

toggle

ECLIPSE EUROPE (LOGISTICS) LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does ECLIPSE EUROPE (LOGISTICS) LTD have?

toggle

ECLIPSE EUROPE (LOGISTICS) LTD had 3 employees in 2022.

What is the latest filing for ECLIPSE EUROPE (LOGISTICS) LTD?

toggle

The latest filing was on 28/01/2026: Compulsory strike-off action has been suspended.