Eclipse Automotive Technology Limited SWADLINCOTE


Founded in 2004, Eclipse Automotive Technology, classified under reg no. 05124413 is an active company. Currently registered at Eclipse House DE11 9DH, Swadlincote the company has been in the business for twenty years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 2 directors in the the company, namely Mark G. and Richard P.. In addition one secretary - Richard P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eclipse Automotive Technology Limited Address / Contact

Office Address Eclipse House
Office Address2 Robian Way
Town Swadlincote
Post code DE11 9DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05124413
Date of Incorporation Tue, 11th May 2004
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Mark G.

Position: Director

Appointed: 01 March 2021

Richard P.

Position: Secretary

Appointed: 27 February 2014

Richard P.

Position: Director

Appointed: 08 March 2005

Elaine P.

Position: Director

Appointed: 16 July 2020

Resigned: 01 March 2021

Elaine P.

Position: Secretary

Appointed: 31 March 2015

Resigned: 01 March 2021

Gemma R.

Position: Secretary

Appointed: 31 March 2015

Resigned: 16 July 2020

John R.

Position: Secretary

Appointed: 06 October 2008

Resigned: 27 February 2014

David R.

Position: Director

Appointed: 08 March 2005

Resigned: 16 July 2020

Patricia R.

Position: Secretary

Appointed: 29 December 2004

Resigned: 21 July 2008

Sharon R.

Position: Director

Appointed: 29 December 2004

Resigned: 11 April 2005

Eac (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 2004

Resigned: 11 May 2004

Eac (directors) Limited

Position: Corporate Nominee Director

Appointed: 11 May 2004

Resigned: 11 May 2004

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats established, there is Eclipse Diagnostics Group Limited from Swadlincote, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Richard P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David R., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Eclipse Diagnostics Group Limited

Eclipse House Robian Way, Swadlincote, DE11 9DH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Companies Registry
Registration number 12706103
Notified on 16 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard P.

Notified on 6 April 2016
Ceased on 18 January 2021
Nature of control: 25-50% voting rights
25-50% shares

David R.

Notified on 6 April 2016
Ceased on 16 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth63 514276 321      
Balance Sheet
Cash Bank On Hand  1 157 7221 275 5592 088 6151 792 109839 2811 494 549
Current Assets318 997657 4891 509 5972 065 1322 784 1103 052 8123 413 6763 218 444
Debtors185 641156 978322 761762 077670 0561 010 5011 961 4581 238 570
Net Assets Liabilities  674 0101 003 9451 527 3972 306 8421 378 1031 176 829
Property Plant Equipment  441 858730 689699 015674 78965 80373 478
Total Inventories  29 11427 49625 439250 202612 937485 325
Cash Bank In Hand110 986474 781      
Net Assets Liabilities Including Pension Asset Liability63 514276 321      
Stocks Inventory22 37025 730      
Tangible Fixed Assets53 341434 635      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve63 512276 319      
Shareholder Funds63 514276 321      
Other
Accumulated Depreciation Impairment Property Plant Equipment  156 797120 788141 167151 735146 087144 770
Additions Other Than Through Business Combinations Property Plant Equipment   53 4645 6833 6311 48821 780
Average Number Employees During Period    24252528
Comprehensive Income Expense   559 639    
Creditors  167 764150 029131 7051 414 9692 097 5362 105 989
Dividends Paid  229 704229 704236 9971 139 9842 680 1242 603 836
Future Minimum Lease Payments Under Non-cancellable Operating Leases   59 33530 60910 851112 63286 640
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   284 162    
Increase From Depreciation Charge For Year Property Plant Equipment   28 57031 24422 69217 13611 811
Net Current Assets Liabilities14 60378 360419 916435 285968 1661 637 8431 316 1401 112 455
Number Shares Issued Fully Paid   200    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   38 85910 86512 12422 78413 128
Other Disposals Property Plant Equipment   59 08416 97817 289616 12215 422
Par Value Share 1 1    
Profit Loss  308 031275 477760 4491 919 4291 751 3852 402 562
Property Plant Equipment Gross Cost  598 655851 477840 182826 524211 890218 248
Provisions For Liabilities Balance Sheet Subtotal  20 00012 0008 0795 7903 8409 104
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -25 720    
Total Assets Less Current Liabilities67 944512 995861 7741 165 9741 667 1812 312 6321 381 9431 185 933
Total Increase Decrease From Revaluations Property Plant Equipment   258 442    
Transfers To From Retained Earnings Increase Decrease In Equity      284 162 
Creditors Due After One Year 217 557      
Creditors Due Within One Year304 394579 129      
Fixed Assets53 341434 635      
Number Shares Allotted 2      
Provisions For Liabilities Charges4 43019 117      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 411 426      
Tangible Fixed Assets Cost Or Valuation98 284509 710      
Tangible Fixed Assets Depreciation44 94375 075      
Tangible Fixed Assets Depreciation Charged In Period 30 132      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 24th, July 2023
Free Download (11 pages)

Company search

Advertisements