Eclipse Colour Print Limited LEICESTER


Founded in 1960, Eclipse Colour Print, classified under reg no. 00655579 is an active company. Currently registered at 147 Scudamore Road LE3 1UQ, Leicester the company has been in the business for 65 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/03/31. Since 1999/06/15 Eclipse Colour Print Limited is no longer carrying the name Mpg Colour.

The firm has 3 directors, namely Caroline S., Dimitrios K. and Darren C.. Of them, Darren C. has been with the company the longest, being appointed on 1 July 2022 and Caroline S. and Dimitrios K. have been with the company for the least time - from 15 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eclipse Colour Print Limited Address / Contact

Office Address 147 Scudamore Road
Town Leicester
Post code LE3 1UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00655579
Date of Incorporation Wed, 6th Apr 1960
Industry Printing n.e.c.
End of financial Year 31st December
Company age 65 years old
Account next due date Sun, 31st Dec 2023 (559 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Caroline S.

Position: Director

Appointed: 15 September 2023

Dimitrios K.

Position: Director

Appointed: 15 September 2023

Darren C.

Position: Director

Appointed: 01 July 2022

Michael M.

Position: Secretary

Resigned: 11 April 1997

Rodney N.

Position: Director

Appointed: 01 July 2022

Resigned: 29 February 2024

Sotos C.

Position: Director

Appointed: 08 February 2017

Resigned: 31 January 2023

Patrick H.

Position: Director

Appointed: 08 February 2017

Resigned: 15 September 2023

Simon L.

Position: Secretary

Appointed: 08 February 2017

Resigned: 28 March 2017

Michael K.

Position: Director

Appointed: 16 March 2011

Resigned: 08 February 2017

Michael K.

Position: Secretary

Appointed: 07 April 2000

Resigned: 08 February 2017

Lesley D.

Position: Secretary

Appointed: 28 May 1999

Resigned: 01 June 1999

Martyn C.

Position: Director

Appointed: 30 July 1997

Resigned: 23 March 1999

Simon M.

Position: Director

Appointed: 30 July 1997

Resigned: 01 July 2022

Benjamin W.

Position: Director

Appointed: 07 July 1997

Resigned: 08 August 2005

David B.

Position: Director

Appointed: 07 July 1997

Resigned: 08 August 2005

Colin H.

Position: Secretary

Appointed: 11 April 1997

Resigned: 01 June 1999

Jeremy H.

Position: Director

Appointed: 01 April 1997

Resigned: 14 May 1999

Michael B.

Position: Director

Appointed: 19 August 1996

Resigned: 28 February 1997

John H.

Position: Director

Appointed: 24 January 1996

Resigned: 31 January 1997

Peter G.

Position: Director

Appointed: 24 January 1996

Resigned: 31 January 1997

Michael M.

Position: Director

Appointed: 22 September 1995

Resigned: 31 January 1997

David P.

Position: Director

Appointed: 04 January 1994

Resigned: 31 January 1997

Lesley D.

Position: Director

Appointed: 28 October 1993

Resigned: 01 June 1999

John Q.

Position: Director

Appointed: 23 April 1992

Resigned: 29 September 1997

Mark Q.

Position: Director

Appointed: 23 April 1992

Resigned: 26 November 1996

Michael M.

Position: Director

Appointed: 23 April 1992

Resigned: 01 June 1999

Clive M.

Position: Director

Appointed: 23 April 1992

Resigned: 01 June 1999

David B.

Position: Director

Appointed: 23 April 1992

Resigned: 17 August 1992

James G.

Position: Director

Appointed: 23 April 1992

Resigned: 30 September 1996

Christopher H.

Position: Director

Appointed: 23 April 1992

Resigned: 21 September 1995

David M.

Position: Director

Appointed: 23 April 1992

Resigned: 17 August 1992

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Eclipse (Kettering) Limited from Leicester, England. The abovementioned PSC is classified as "a private limited company", 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.

Eclipse (Kettering) Limited

147 Scudamore Road, Leicester, LE3 1UQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of England And Wales
Registration number 03713721
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mpg Colour June 15, 1999
Staples Colour Printers August 1, 1997
Staples Printers Kettering January 2, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2023/12/31
filed on: 17th, October 2024
Free Download (33 pages)

Company search

Advertisements