Eclisse Uk Limited GONERBY MOOR


Founded in 2011, Eclisse Uk, classified under reg no. 07678685 is an active company. Currently registered at Richmond House NG32 2BP, Gonerby Moor the company has been in the business for 13 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 3 directors, namely Caroline C., Andrew S. and Luca M.. Of them, Andrew S., Luca M. have been with the company the longest, being appointed on 18 July 2019 and Caroline C. has been with the company for the least time - from 1 May 2020. As of 27 April 2024, there were 2 ex directors - Maria B., Padraic H. and others listed below. There were no ex secretaries.

Eclisse Uk Limited Address / Contact

Office Address Richmond House
Office Address2 Occupation Lane
Town Gonerby Moor
Post code NG32 2BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07678685
Date of Incorporation Wed, 22nd Jun 2011
Industry Agents specialized in the sale of other particular products
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Caroline C.

Position: Director

Appointed: 01 May 2020

Andrew S.

Position: Director

Appointed: 18 July 2019

Luca M.

Position: Director

Appointed: 18 July 2019

Maria B.

Position: Director

Appointed: 22 June 2011

Resigned: 18 July 2019

Padraic H.

Position: Director

Appointed: 22 June 2011

Resigned: 01 May 2020

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Eclisse Eot Limited from Gonerby Moor, England. This PSC is categorised as "a company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Padraic H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Maria B., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Eclisse Eot Limited

Richmond House Occupation Lane, Gonerby Moor, NG32 2BP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11870413
Notified on 18 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Padraic H.

Notified on 6 April 2016
Ceased on 18 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Maria B.

Notified on 6 April 2016
Ceased on 18 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand6 190 3262 038 6792 164 0001 788 7653 219 719
Current Assets7 312 9633 148 5613 660 9353 366 0365 065 712
Debtors503 289439 275732 132684 633661 176
Net Assets Liabilities5 879 1251 600 9701 987 0131 771 3973 324 418
Other Debtors71 37644 93650 98442 40864 706
Total Inventories619 348670 607764 803892 6381 184 817
Property Plant Equipment9 98526 85657 52174 815 
Other
Amount Specific Advance Or Credit Directors  1022 750 
Amount Specific Advance Or Credit Made In Period Directors  6 5003 0006 000
Amount Specific Advance Or Credit Repaid In Period Directors  6 3983528 750
Accrued Liabilities Deferred Income26 6834 19510 8147 13616 434
Accumulated Amortisation Impairment Intangible Assets4 7254 7254 7254 725 
Accumulated Depreciation Impairment Property Plant Equipment20 71031 17140 55163 53783 457
Average Number Employees During Period1716161515
Corporation Tax Payable151 422244 572179 766165 986236 988
Creditors1 441 9261 569 3441 720 5141 655 2391 784 083
Fixed Assets9 98526 85657 52174 81557 053
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 00030 00054 66554 66530 000
Increase From Depreciation Charge For Year Property Plant Equipment 12 20611 79523 00719 920
Intangible Assets Gross Cost4 7254 7254 7254 725 
Net Current Assets Liabilities5 871 0371 579 2171 940 4211 710 7973 281 629
Number Shares Issued Fully Paid 300300300300
Other Creditors 18 18699 874162 179209 994
Other Taxation Social Security Payable9 5928 02110 4609 10913 383
Par Value Share 1111
Prepayments Accrued Income20 840115 199111 90969 741105 692
Property Plant Equipment Gross Cost30 69558 02798 072138 352140 510
Provisions For Liabilities Balance Sheet Subtotal1 8975 10310 92914 21514 264
Total Additions Including From Business Combinations Property Plant Equipment 30 56244 15940 3382 158
Total Assets Less Current Liabilities5 881 0221 606 0731 997 9421 785 6123 338 682
Trade Creditors Trade Payables953 261802 3431 070 896945 078948 603
Trade Debtors Trade Receivables411 073279 140569 137569 734490 778
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 7452 41521 
Disposals Property Plant Equipment 3 2304 11458 
Nominal Value Shares Issued Specific Share Issue 1   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Tuesday 7th March 2023
filed on: 12th, April 2023
Free Download (3 pages)

Company search