Eclipse Office Solutions Limited STOKE-ON-TRENT


Eclipse Office Solutions started in year 1994 as Private Limited Company with registration number 02888382. The Eclipse Office Solutions company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Stoke-on-trent at Douglas House. Postal code: ST4 2RP. Since Wed, 6th May 2009 Eclipse Office Solutions Limited is no longer carrying the name Knighton Farm.

The firm has one director. James P., appointed on 13 July 2022. There are currently no secretaries appointed. At present 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 Office Solutions Limited Address / Contact

Office Address Douglas House
Office Address2 Oldmill Street
Town Stoke-on-trent
Post code ST4 2RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02888382
Date of Incorporation Mon, 17th Jan 1994
Industry Dormant Company
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

James P.

Position: Director

Appointed: 13 July 2022

Dawn P.

Position: Director

Appointed: 20 May 2011

Resigned: 28 February 2020

Carl P.

Position: Director

Appointed: 22 April 2009

Resigned: 15 July 2022

Christine T.

Position: Secretary

Appointed: 27 September 2004

Resigned: 22 April 2009

Christine T.

Position: Director

Appointed: 27 September 2004

Resigned: 27 September 2004

Stephen T.

Position: Director

Appointed: 15 February 1997

Resigned: 30 April 2011

Francis C.

Position: Secretary

Appointed: 15 February 1997

Resigned: 27 September 2004

Francis C.

Position: Director

Appointed: 15 February 1997

Resigned: 27 September 2004

Glenys T.

Position: Director

Appointed: 17 January 1994

Resigned: 15 February 1997

David T.

Position: Secretary

Appointed: 17 January 1994

Resigned: 15 February 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 1994

Resigned: 17 January 1994

London Law Services Limited

Position: Nominee Director

Appointed: 17 January 1994

Resigned: 17 January 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is James P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Carl P. This PSC owns 75,01-100% shares.

James P.

Notified on 15 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carl P.

Notified on 17 January 2017
Ceased on 15 July 2022
Nature of control: 75,01-100% shares

Company previous names

Knighton Farm May 6, 2009
Planet Office Interiors October 1, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302022-08-31
Balance Sheet
Cash Bank On Hand116131193 193193193
Current Assets53 10239 48834 62341 64651 50361 76428 961
Debtors49 98636 35731 60341 64651 31061 57128 768
Net Assets Liabilities-1475264 6915 249   
Other Debtors34 30733 75831 38133 72440 15941 36311 473
Property Plant Equipment470345228193164139132
Total Inventories3 0003 0003 000    
Other
Accumulated Depreciation Impairment Property Plant Equipment3 2063 3313 4483 4833 5123 5373 544
Average Number Employees During Period1111111
Bank Borrowings Overdrafts28 04927 68829 94324 25528 88427 6682 995
Corporation Tax Payable6281 50039    
Creditors53 71939 30739 54247 08856 48866 67233 876
Depreciation Rate Used For Property Plant Equipment 1515    
Increase From Depreciation Charge For Year Property Plant Equipment 125117 29257
Net Current Assets Liabilities-6171814 9195 442-4 985-4 908-4 915
Other Creditors68286364413 88516 69028 53728 187
Other Taxation Social Security Payable1 2021 2718361 034-173666643
Property Plant Equipment Gross Cost 3 6763 6763 6763 6763 676 
Total Assets Less Current Liabilities-1475264 6915 249-4 821-4 769-4 783
Trade Creditors Trade Payables23 1587 9858 2537 91411 0879 8012 051
Trade Debtors Trade Receivables15 6792 5992227 92211 15120 20814 815
Amounts Owed By Associates      2 480
Fixed Assets  228193   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 28th, April 2023
Free Download (7 pages)

Company search