ECLIPSE FITNESS SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

ECLIPSE FITNESS SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05194257

Incorporation date

30/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Croftlands, Bigrigg, Egremont CA22 2UXCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2004)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon13/07/2024
Registered office address changed from 38 Gable Road Whitehaven Cumbria CA28 8HF England to 9 Croftlands Bigrigg Egremont CA22 2UX on 2024-07-13
dot icon23/01/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon18/03/2019
Micro company accounts made up to 2018-03-31
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon31/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Registered office address changed from C/O Tyson H Burridge Eclipse Fitness Prospect Works Main Street Distington Workington Cumbria CA14 5XJ to 38 Gable Road Whitehaven Cumbria CA28 8HF on 2016-08-03
dot icon02/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2015
Compulsory strike-off action has been discontinued
dot icon05/05/2015
Compulsory strike-off action has been suspended
dot icon07/04/2015
First Gazette notice for compulsory strike-off
dot icon11/11/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon11/11/2014
Registered office address changed from Unit 6B Sneckyeat Ind Est Hensingham Whitehaven Cumbria CA28 8PF England to C/O Tyson H Burridge Eclipse Fitness Prospect Works Main Street Distington Workington Cumbria CA14 5XJ on 2014-11-11
dot icon10/11/2014
Termination of appointment of Olive Lee as a director on 2014-09-01
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/08/2011
Statement of capital following an allotment of shares on 2011-08-25
dot icon01/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon01/08/2011
Termination of appointment of Kevin Hyde as a secretary
dot icon05/05/2011
Appointment of Mrs Olive Lee as a director
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2010
Compulsory strike-off action has been discontinued
dot icon23/11/2010
First Gazette notice for compulsory strike-off
dot icon22/11/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon22/11/2010
Director's details changed for John Stuart Bellfield on 2010-07-30
dot icon27/01/2010
Registered office address changed from Unit 4B Sneckyeat Road Industrial Estate Whitehaven Cumbria CA28 8PE United Kingdom on 2010-01-27
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/09/2009
Return made up to 30/07/09; full list of members
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2009
Return made up to 30/07/08; full list of members
dot icon15/01/2009
Registered office changed on 15/01/2009 from 38 gable road mirehouse whitehaven cumbria CA28 8HF
dot icon15/01/2009
Location of register of members
dot icon15/01/2009
Location of debenture register
dot icon01/04/2008
Return made up to 30/07/07; no change of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2007
Return made up to 30/07/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/07/2006
Return made up to 30/07/05; full list of members
dot icon16/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/10/2004
Registered office changed on 15/10/04 from: 38 gable road mirehouse mirehouse CA28 8HF
dot icon15/10/2004
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon02/08/2004
New secretary appointed
dot icon02/08/2004
Registered office changed on 02/08/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
dot icon02/08/2004
New director appointed
dot icon02/08/2004
Director resigned
dot icon02/08/2004
Secretary resigned
dot icon02/08/2004
Director resigned
dot icon30/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+12.66 % *

* during past year

Cash in Bank

£23,017.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.61K
-
0.00
15.90K
-
2022
3
21.64K
-
0.00
20.43K
-
2023
3
22.99K
-
0.00
23.02K
-
2023
3
22.99K
-
0.00
23.02K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

22.99K £Ascended6.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.02K £Ascended12.66 % *

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
Mr John Stuart Bellfield
Director
30/07/2004 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ECLIPSE FITNESS SERVICES UK LIMITED

ECLIPSE FITNESS SERVICES UK LIMITED is an(a) Active company incorporated on 30/07/2004 with the registered office located at 9 Croftlands, Bigrigg, Egremont CA22 2UX. 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 FITNESS SERVICES UK LIMITED?

toggle

ECLIPSE FITNESS SERVICES UK LIMITED is currently Active. It was registered on 30/07/2004 .

Where is ECLIPSE FITNESS SERVICES UK LIMITED located?

toggle

ECLIPSE FITNESS SERVICES UK LIMITED is registered at 9 Croftlands, Bigrigg, Egremont CA22 2UX.

What does ECLIPSE FITNESS SERVICES UK LIMITED do?

toggle

ECLIPSE FITNESS SERVICES UK LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does ECLIPSE FITNESS SERVICES UK LIMITED have?

toggle

ECLIPSE FITNESS SERVICES UK LIMITED had 3 employees in 2023.

What is the latest filing for ECLIPSE FITNESS SERVICES UK LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.