ECLIPSE EXECUTIVE LIMITED

Register to unlock more data on OkredoRegister

ECLIPSE EXECUTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04126292

Incorporation date

12/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cholmondeley House, Dee Hills Park, Chester CH3 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2000)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon02/10/2025
Registered office address changed from 69 Hoole Road Chester CH2 3NJ England to Cholmondeley House Dee Hills Park Chester CH3 5AR on 2025-10-02
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/04/2020
Termination of appointment of John Ryder as a secretary on 2015-06-01
dot icon23/04/2020
Registered office address changed from 11a Lower Bridge Street Chester Cheshire CH1 1RS to 69 Hoole Road Chester CH2 3NJ on 2020-04-23
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2017-12-12 with updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon07/01/2011
Annual return made up to 2009-12-12 with full list of shareholders
dot icon07/01/2011
Director's details changed for Pauline Frances Brown on 2009-12-12
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 12/12/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 12/12/07; full list of members
dot icon27/12/2007
Amended accounts made up to 2006-12-31
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 12/12/06; full list of members
dot icon01/09/2006
Particulars of mortgage/charge
dot icon17/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/06/2006
Secretary resigned
dot icon21/06/2006
New secretary appointed
dot icon21/06/2006
Director resigned
dot icon10/04/2006
Return made up to 12/12/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/04/2005
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon01/03/2005
Return made up to 12/12/04; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/09/2004
Total exemption small company accounts made up to 2002-12-31
dot icon13/09/2004
Accounting reference date shortened from 31/12/04 to 30/06/04
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Registered office changed on 07/07/04 from: colourstyle house lees road, knowsley industrial park north, liverpool merseyside L33 7SE
dot icon08/01/2004
Return made up to 12/12/03; full list of members
dot icon11/05/2003
New director appointed
dot icon20/03/2003
New secretary appointed
dot icon20/03/2003
Secretary resigned
dot icon19/03/2003
Ad 06/03/03--------- £ si 58@1=58 £ ic 32/90
dot icon19/03/2003
Ad 06/03/03--------- £ si 30@1=30 £ ic 2/32
dot icon19/03/2003
Resolutions
dot icon18/03/2003
Certificate of change of name
dot icon09/03/2003
Registered office changed on 09/03/03 from: 116 duke street liverpool merseyside L1 5JW
dot icon25/01/2003
Return made up to 12/12/02; full list of members
dot icon07/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon06/03/2002
Return made up to 12/12/01; full list of members
dot icon08/02/2002
Registered office changed on 08/02/02 from: pennine house bradman road knowsley ind park liverpool merseyside L33 7UX
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Secretary resigned
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New secretary appointed
dot icon15/01/2001
Registered office changed on 15/01/01 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN
dot icon12/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon+7.15 % *

* during past year

Cash in Bank

£15,377.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
17.72K
-
0.00
14.35K
-
2022
3
19.55K
-
0.00
15.38K
-
2022
3
19.55K
-
0.00
15.38K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

19.55K £Ascended10.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.38K £Ascended7.15 % *

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
Brown, Pauline Frances
Director
07/03/2003 - Present
-

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 EXECUTIVE LIMITED

ECLIPSE EXECUTIVE LIMITED is an(a) Active company incorporated on 12/12/2000 with the registered office located at Cholmondeley House, Dee Hills Park, Chester CH3 5AR. 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 EXECUTIVE LIMITED?

toggle

ECLIPSE EXECUTIVE LIMITED is currently Active. It was registered on 12/12/2000 .

Where is ECLIPSE EXECUTIVE LIMITED located?

toggle

ECLIPSE EXECUTIVE LIMITED is registered at Cholmondeley House, Dee Hills Park, Chester CH3 5AR.

What does ECLIPSE EXECUTIVE LIMITED do?

toggle

ECLIPSE EXECUTIVE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ECLIPSE EXECUTIVE LIMITED have?

toggle

ECLIPSE EXECUTIVE LIMITED had 3 employees in 2022.

What is the latest filing for ECLIPSE EXECUTIVE LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.