Eclipse Fitness Services Uk Limited WHITEHAVEN


Eclipse Fitness Services Uk started in year 2004 as Private Limited Company with registration number 05194257. The Eclipse Fitness Services Uk company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Whitehaven at 38 Gable Road. Postal code: CA28 8HF.

The company has one director. John B., appointed on 30 July 2004. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Olive L. and who left the the company on 1 September 2014. In addition, there is one former secretary - Kevin H. who worked with the the company until 1 August 2011.

Eclipse Fitness Services Uk Limited Address / Contact

Office Address 38 Gable Road
Town Whitehaven
Post code CA28 8HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05194257
Date of Incorporation Fri, 30th Jul 2004
Industry Repair of other equipment
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

John B.

Position: Director

Appointed: 30 July 2004

Olive L.

Position: Director

Appointed: 02 March 2011

Resigned: 01 September 2014

Pemex Services Limited

Position: Corporate Nominee Director

Appointed: 30 July 2004

Resigned: 30 July 2004

Pemex Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2004

Resigned: 30 July 2004

Amersham Services Limited

Position: Corporate Nominee Director

Appointed: 30 July 2004

Resigned: 30 July 2004

Kevin H.

Position: Secretary

Appointed: 30 July 2004

Resigned: 01 August 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is John B. The abovementioned PSC and has 75,01-100% shares.

John B.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth45 94638 36632 053       
Balance Sheet
Cash Bank On Hand     2 3949 51715 90120 43023 017
Current Assets118 089110 443118 62666 86878 94591 73739 54439 83359 08156 732
Debtors68 08965 44383 626  75 84421 56412 75228 44922 514
Net Assets Liabilities   4801 8611113-6 61321 63622 985
Property Plant Equipment     14 99713 83025 70324 82020 425
Total Inventories     8 4638 46311 18010 20211 201
Net Assets Liabilities Including Pension Asset Liability45 94638 36632 053       
Stocks Inventory50 00045 00035 000       
Tangible Fixed Assets16 86513 06118 215       
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve45 93638 35632 043       
Shareholder Funds45 94638 36632 053       
Other
Version Production Software       2 021  
Accrued Liabilities     2 500    
Accumulated Depreciation Impairment Property Plant Equipment     82 53185 35789 07594 62499 377
Additions Other Than Through Business Combinations Property Plant Equipment      1 65915 5914 666358
Average Number Employees During Period     11133
Bank Borrowings     13 2638 78133 13126 08620 500
Creditors   76 29284 407101 22830 92317 29920 49728 424
Finance Lease Liabilities Present Value Total     2 9206928 7545 2961 838
Finished Goods Goods For Resale     8 4638 463   
Increase From Depreciation Charge For Year Property Plant Equipment      2 8263 7185 5494 753
Loans From Directors     -13 302-9 117-21 201-30 143-29 489
Net Current Assets Liabilities46 43140 41026 4279 4245 4629 4918 62122 53438 58428 308
Other Creditors     11 61410 0469 1378 1493 572
Property Plant Equipment Gross Cost     97 52899 187114 778119 444119 802
Taxation Including Deferred Taxation Balance Sheet Subtotal     2 5792 5792 579  
Taxation Social Security Payable     16 58818 88820 05327 72038 077
Total Assets Less Current Liabilities63 29653 47144 64210 5929 6385 50722 45148 23763 40448 733
Trade Creditors Trade Payables     55 16011 1065 0765 6156 994
Trade Debtors Trade Receivables     75 84421 56412 75228 44922 514
Value-added Tax Payable       4 2349 1569 270
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 6002 3502 500    
Fixed Assets16 86513 06118 21520 01615 10014 998    
Provisions For Liabilities Balance Sheet Subtotal   3 3782 5072 579    
Creditors Due After One Year15 70013 6279 876       
Creditors Due Within One Year71 65870 03392 199       
Number Shares Allotted 1010       
Par Value Share 11       
Provisions For Liabilities Charges1 6501 4782 713       
Share Capital Allotted Called Up Paid101010       
Tangible Fixed Assets Additions  10 758       
Tangible Fixed Assets Cost Or Valuation66 12266 12276 880       
Tangible Fixed Assets Depreciation49 25753 06158 665       
Tangible Fixed Assets Depreciation Charged In Period 3 8045 604       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Amended total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, January 2024
Free Download (6 pages)

Company search

Advertisements