ECLIPSE COLOUR PRINT LIMITED

ECLIPSE COLOUR PRINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameECLIPSE COLOUR PRINT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00655579
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ECLIPSE COLOUR PRINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MPG COLOUR LIMITEDAug 01, 1997Aug 01, 1997
    STAPLES COLOUR PRINTERS LIMITED Jan 02, 1996Jan 02, 1996
    STAPLES PRINTERS KETTERING LIMITEDDec 31, 1978Dec 31, 1978
    F.HOWARD DOULTON LIMITEDApr 06, 1960Apr 06, 1960

    What are the latest accounts for ECLIPSE COLOUR PRINT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ECLIPSE COLOUR PRINT LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2025
    Next Confirmation Statement DueMay 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2024
    OverdueNo

    What are the latest filings for ECLIPSE COLOUR PRINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Darren Scott Cassidy on May 01, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    33 pagesAA

    legacy

    67 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Rodney Noonoo as a director on Feb 29, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    35 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    72 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Patrick John Headley as a director on Sep 15, 2023

    1 pagesTM01

    Appointment of Mrs Caroline Anne Shephard as a director on Sep 15, 2023

    2 pagesAP01

    Appointment of Dimitrios Kyprianou as a director on Sep 15, 2023

    2 pagesAP01

    Satisfaction of charge 006555790016 in full

    1 pagesMR04

    Satisfaction of charge 006555790013 in full

    1 pagesMR04

    Satisfaction of charge 006555790017 in full

    1 pagesMR04

    Satisfaction of charge 006555790018 in full

    1 pagesMR04

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sotos Constantinides as a director on Jan 31, 2023

    1 pagesTM01

    Who are the officers of ECLIPSE COLOUR PRINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASSIDY, Darren Scott
    Scudamore Road
    LE3 1UQ Leicester
    147
    England
    Director
    Scudamore Road
    LE3 1UQ Leicester
    147
    England
    EnglandBritishManaging Director287757060002
    KYPRIANOU, Dimitrios
    Scudamore Road
    LE3 1UQ Leicester
    147
    England
    Director
    Scudamore Road
    LE3 1UQ Leicester
    147
    England
    EnglandBritishManaging Director313633050001
    SHEPHARD, Caroline Anne
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    England
    Director
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    England
    EnglandBritishFinance Director292669070001
    DOVER, Lesley Denise
    36 Coniston Close
    NN8 3XS Wellingborough
    Northamptonshire
    Secretary
    36 Coniston Close
    NN8 3XS Wellingborough
    Northamptonshire
    BritishAccountant36786170001
    HICKFORD, Colin James
    23 Thornash Close
    Horsell
    GU21 4UP Woking
    Surrey
    Secretary
    23 Thornash Close
    Horsell
    GU21 4UP Woking
    Surrey
    British27692940001
    KOBUTA, Michael
    Riley Road
    Kettering
    NN16 8NN Northamptonshire
    Secretary
    Riley Road
    Kettering
    NN16 8NN Northamptonshire
    British36466760006
    LISSER, Simon Shaun
    Scudamore Road
    LE3 1UQ Leicester
    147
    England
    Secretary
    Scudamore Road
    LE3 1UQ Leicester
    147
    England
    224990280001
    MILTON, Michael Robin
    Tudor Court Finch Lane
    Knotty Green
    HP9 2TL Beaconsfield
    Buckinghamshire
    Secretary
    Tudor Court Finch Lane
    Knotty Green
    HP9 2TL Beaconsfield
    Buckinghamshire
    British9149150001
    BALLS, David John
    1 Town Farm
    Mixbury
    NN13 5YS Brackley
    Northamptonshire
    Director
    1 Town Farm
    Mixbury
    NN13 5YS Brackley
    Northamptonshire
    BritishCompany Director27692980001
    BIRKBECK, David
    279 Billing Road East
    Abington
    NN3 3LG Northampton
    Director
    279 Billing Road East
    Abington
    NN3 3LG Northampton
    BritishSales Director64685040002
    BOYCE, Michael David
    19 Felsted Avenue
    PE13 3SL Wisbech
    Cambridgeshire
    Director
    19 Felsted Avenue
    PE13 3SL Wisbech
    Cambridgeshire
    BritishTechnical Director40353400001
    CONSTANTINIDES, Sotos
    Scudamore Road
    LE3 1UQ Leicester
    147
    England
    Director
    Scudamore Road
    LE3 1UQ Leicester
    147
    England
    EnglandBritishDirector223694280001
    COX, Martyn Gregory
    11 Courtwood
    NN9 6PN Stanwick
    Northamptonshire
    Director
    11 Courtwood
    NN9 6PN Stanwick
    Northamptonshire
    BritishCompany Director93307640001
    DOVER, Lesley Denise
    36 Coniston Close
    NN8 3XS Wellingborough
    Northamptonshire
    Director
    36 Coniston Close
    NN8 3XS Wellingborough
    Northamptonshire
    BritishAccountant36786170001
    GILMOUR, James
    30 Frog Grove Lane
    Wood St Village
    GU3 3EX Guildford
    Surrey
    Director
    30 Frog Grove Lane
    Wood St Village
    GU3 3EX Guildford
    Surrey
    BritishPrinter64134970001
    GODDEN, Peter
    7 Walfield Avenue
    Whetstone
    N20 9PS London
    Director
    7 Walfield Avenue
    Whetstone
    N20 9PS London
    BritishCompany Director27939980001
    HANNESSEY, John Paul
    2 Ryeburn Way
    NN8 3AH Wellingborough
    Northamptonshire
    Director
    2 Ryeburn Way
    NN8 3AH Wellingborough
    Northamptonshire
    BritishSales52447890001
    HEADLEY, Patrick John
    Scudamore Road
    LE3 1UQ Leicester
    147
    England
    Director
    Scudamore Road
    LE3 1UQ Leicester
    147
    England
    EnglandBritishDirector61406940001
    HODGSON, Christopher James
    66 Barton Road
    Barton Seagrave
    NN15 6RX Kettering
    Northamptonshire
    Director
    66 Barton Road
    Barton Seagrave
    NN15 6RX Kettering
    Northamptonshire
    EnglandBritishCompany Director27942260001
    HUTTON, Jeremy John
    Stagden Cross House
    High Easter
    CM1 4QY Chelmsford
    Essex
    Director
    Stagden Cross House
    High Easter
    CM1 4QY Chelmsford
    Essex
    BritishDirector50613140001
    KOBUTA, Michael
    Riley Road
    Kettering
    NN16 8NN Northamptonshire
    Director
    Riley Road
    Kettering
    NN16 8NN Northamptonshire
    United KingdomBritishAccountant158564010001
    MARRIOTT, Michael
    46 Brockwood Crescent
    Keyworth
    NG12 5HQ Nottingham
    Nottinghamshire
    Director
    46 Brockwood Crescent
    Keyworth
    NG12 5HQ Nottingham
    Nottinghamshire
    BritishPrinter113180050001
    MARTIN, Clive Haydn, Sir
    Weatherbury
    16 Heath Road
    EN6 1LN Potters Bar
    Hertfordshire
    Director
    Weatherbury
    16 Heath Road
    EN6 1LN Potters Bar
    Hertfordshire
    EnglandBritishPrinter7690350001
    MILTON, Michael Robin
    The Hollies
    Soldridge Road Medstead
    GU34 5JF Alton
    Hampshire
    Director
    The Hollies
    Soldridge Road Medstead
    GU34 5JF Alton
    Hampshire
    BritishFinance Director9149150002
    MOORE, Simon Ernest
    Scudamore Road
    LE3 1UQ Leicester
    147
    England
    Director
    Scudamore Road
    LE3 1UQ Leicester
    147
    England
    EnglandBritishManaging Director54941780003
    MORRIS, David Peter
    Rectory Barn Rectory Farm Court
    Fenny Compton
    CV33 0XX Leamington Spa
    Warwickshire
    Director
    Rectory Barn Rectory Farm Court
    Fenny Compton
    CV33 0XX Leamington Spa
    Warwickshire
    BritishCompany Director41078220001
    NOONOO, Rodney
    Scudamore Road
    LE3 1UQ Leicester
    147
    England
    Director
    Scudamore Road
    LE3 1UQ Leicester
    147
    England
    EnglandAmericanFinance Director297774290001
    PALMER JEFFERY, David Edward Victor
    Bramley Cottage 25 Watering Lane
    Collingtree
    NN4 0NJ Northampton
    Director
    Bramley Cottage 25 Watering Lane
    Collingtree
    NN4 0NJ Northampton
    BritishMarketing Manager37455670001
    QUINNEY, John
    Button Hide Seven Hills Road
    KT11 1ER Cobham
    Surrey
    Director
    Button Hide Seven Hills Road
    KT11 1ER Cobham
    Surrey
    BritishPrinter9149160001
    QUINNEY, Mark Campbell
    18 Barn Owl Close
    NN4 0RQ Northampton
    Northamptonshire
    Director
    18 Barn Owl Close
    NN4 0RQ Northampton
    Northamptonshire
    BritishPrinter100666660001
    WARD, Benjamin Matthew
    Hemsby House
    29 Main Street Great Oxendon
    LE16 8NE Market Harborough
    Director
    Hemsby House
    29 Main Street Great Oxendon
    LE16 8NE Market Harborough
    BritishSales Director53770090005

    Who are the persons with significant control of ECLIPSE COLOUR PRINT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eclipse (Kettering) Limited
    Scudamore Road
    LE3 1UQ Leicester
    147
    England
    Apr 06, 2016
    Scudamore Road
    LE3 1UQ Leicester
    147
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of England And Wales
    Registration Number03713721
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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