ECLIPSE COLOUR PRINT LIMITED
Overview
Company Name | ECLIPSE COLOUR PRINT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00655579 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ECLIPSE COLOUR PRINT LIMITED?
- Printing n.e.c. (18129) / Manufacturing
Where is ECLIPSE COLOUR PRINT LIMITED located?
Registered Office Address | 147 Scudamore Road LE3 1UQ Leicester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ECLIPSE COLOUR PRINT LIMITED?
Company Name | From | Until |
---|---|---|
MPG COLOUR LIMITED | Aug 01, 1997 | Aug 01, 1997 |
STAPLES COLOUR PRINTERS LIMITED | Jan 02, 1996 | Jan 02, 1996 |
STAPLES PRINTERS KETTERING LIMITED | Dec 31, 1978 | Dec 31, 1978 |
F.HOWARD DOULTON LIMITED | Apr 06, 1960 | Apr 06, 1960 |
What are the latest accounts for ECLIPSE COLOUR PRINT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ECLIPSE COLOUR PRINT LIMITED?
Last Confirmation Statement Made Up To | Apr 23, 2025 |
---|---|
Next Confirmation Statement Due | May 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2024 |
Overdue | No |
What are the latest filings for ECLIPSE COLOUR PRINT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Darren Scott Cassidy on May 01, 2024 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 33 pages | AA | ||
legacy | 67 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rodney Noonoo as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 35 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 72 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Patrick John Headley as a director on Sep 15, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Caroline Anne Shephard as a director on Sep 15, 2023 | 2 pages | AP01 | ||
Appointment of Dimitrios Kyprianou as a director on Sep 15, 2023 | 2 pages | AP01 | ||
Satisfaction of charge 006555790016 in full | 1 pages | MR04 | ||
Satisfaction of charge 006555790013 in full | 1 pages | MR04 | ||
Satisfaction of charge 006555790017 in full | 1 pages | MR04 | ||
Satisfaction of charge 006555790018 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sotos Constantinides as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Who are the officers of ECLIPSE COLOUR PRINT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CASSIDY, Darren Scott | Director | Scudamore Road LE3 1UQ Leicester 147 England | England | British | Managing Director | 287757060002 | ||||
KYPRIANOU, Dimitrios | Director | Scudamore Road LE3 1UQ Leicester 147 England | England | British | Managing Director | 313633050001 | ||||
SHEPHARD, Caroline Anne | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Building 4 England | England | British | Finance Director | 292669070001 | ||||
DOVER, Lesley Denise | Secretary | 36 Coniston Close NN8 3XS Wellingborough Northamptonshire | British | Accountant | 36786170001 | |||||
HICKFORD, Colin James | Secretary | 23 Thornash Close Horsell GU21 4UP Woking Surrey | British | 27692940001 | ||||||
KOBUTA, Michael | Secretary | Riley Road Kettering NN16 8NN Northamptonshire | British | 36466760006 | ||||||
LISSER, Simon Shaun | Secretary | Scudamore Road LE3 1UQ Leicester 147 England | 224990280001 | |||||||
MILTON, Michael Robin | Secretary | Tudor Court Finch Lane Knotty Green HP9 2TL Beaconsfield Buckinghamshire | British | 9149150001 | ||||||
BALLS, David John | Director | 1 Town Farm Mixbury NN13 5YS Brackley Northamptonshire | British | Company Director | 27692980001 | |||||
BIRKBECK, David | Director | 279 Billing Road East Abington NN3 3LG Northampton | British | Sales Director | 64685040002 | |||||
BOYCE, Michael David | Director | 19 Felsted Avenue PE13 3SL Wisbech Cambridgeshire | British | Technical Director | 40353400001 | |||||
CONSTANTINIDES, Sotos | Director | Scudamore Road LE3 1UQ Leicester 147 England | England | British | Director | 223694280001 | ||||
COX, Martyn Gregory | Director | 11 Courtwood NN9 6PN Stanwick Northamptonshire | British | Company Director | 93307640001 | |||||
DOVER, Lesley Denise | Director | 36 Coniston Close NN8 3XS Wellingborough Northamptonshire | British | Accountant | 36786170001 | |||||
GILMOUR, James | Director | 30 Frog Grove Lane Wood St Village GU3 3EX Guildford Surrey | British | Printer | 64134970001 | |||||
GODDEN, Peter | Director | 7 Walfield Avenue Whetstone N20 9PS London | British | Company Director | 27939980001 | |||||
HANNESSEY, John Paul | Director | 2 Ryeburn Way NN8 3AH Wellingborough Northamptonshire | British | Sales | 52447890001 | |||||
HEADLEY, Patrick John | Director | Scudamore Road LE3 1UQ Leicester 147 England | England | British | Director | 61406940001 | ||||
HODGSON, Christopher James | Director | 66 Barton Road Barton Seagrave NN15 6RX Kettering Northamptonshire | England | British | Company Director | 27942260001 | ||||
HUTTON, Jeremy John | Director | Stagden Cross House High Easter CM1 4QY Chelmsford Essex | British | Director | 50613140001 | |||||
KOBUTA, Michael | Director | Riley Road Kettering NN16 8NN Northamptonshire | United Kingdom | British | Accountant | 158564010001 | ||||
MARRIOTT, Michael | Director | 46 Brockwood Crescent Keyworth NG12 5HQ Nottingham Nottinghamshire | British | Printer | 113180050001 | |||||
MARTIN, Clive Haydn, Sir | Director | Weatherbury 16 Heath Road EN6 1LN Potters Bar Hertfordshire | England | British | Printer | 7690350001 | ||||
MILTON, Michael Robin | Director | The Hollies Soldridge Road Medstead GU34 5JF Alton Hampshire | British | Finance Director | 9149150002 | |||||
MOORE, Simon Ernest | Director | Scudamore Road LE3 1UQ Leicester 147 England | England | British | Managing Director | 54941780003 | ||||
MORRIS, David Peter | Director | Rectory Barn Rectory Farm Court Fenny Compton CV33 0XX Leamington Spa Warwickshire | British | Company Director | 41078220001 | |||||
NOONOO, Rodney | Director | Scudamore Road LE3 1UQ Leicester 147 England | England | American | Finance Director | 297774290001 | ||||
PALMER JEFFERY, David Edward Victor | Director | Bramley Cottage 25 Watering Lane Collingtree NN4 0NJ Northampton | British | Marketing Manager | 37455670001 | |||||
QUINNEY, John | Director | Button Hide Seven Hills Road KT11 1ER Cobham Surrey | British | Printer | 9149160001 | |||||
QUINNEY, Mark Campbell | Director | 18 Barn Owl Close NN4 0RQ Northampton Northamptonshire | British | Printer | 100666660001 | |||||
WARD, Benjamin Matthew | Director | Hemsby House 29 Main Street Great Oxendon LE16 8NE Market Harborough | British | Sales Director | 53770090005 |
Who are the persons with significant control of ECLIPSE COLOUR PRINT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eclipse (Kettering) Limited | Apr 06, 2016 | Scudamore Road LE3 1UQ Leicester 147 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0