Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECLIPSE CONTRACT SERVICES LIMITED
Company Information for

ECLIPSE CONTRACT SERVICES LIMITED

124 HIGH STREET, MIDSOMER NORTON, RADSTOCK, BA3 2DA,
Company Registration Number
02729964
Private Limited Company
Active

Company Overview

About Eclipse Contract Services Ltd
ECLIPSE CONTRACT SERVICES LIMITED was founded on 1992-07-09 and has its registered office in Radstock. The organisation's status is listed as "Active". Eclipse Contract Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ECLIPSE CONTRACT SERVICES LIMITED
 
Legal Registered Office
124 HIGH STREET
MIDSOMER NORTON
RADSTOCK
BA3 2DA
Other companies in BA3
 
Filing Information
Company Number 02729964
Company ID Number 02729964
Date formed 1992-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB601052311  
Last Datalog update: 2023-09-05 15:55:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECLIPSE CONTRACT SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PG GILLARD LIMITED   P G BROWNING LIMITED   PG OWEN LIMITED   R D OWEN SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECLIPSE CONTRACT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SOUTH WEST REGISTRARS LIMITED
Company Secretary 1992-07-09
JOHN ANDREW LONSDALE GRAHAM
Director 1992-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-07-09 1992-07-09
WATERLOW NOMINEES LIMITED
Nominated Director 1992-07-09 1992-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOUTH WEST REGISTRARS LIMITED WARMINSTER MASONIC REGALIA LIMITED Company Secretary 2015-07-01 CURRENT 2005-07-25 Active - Proposal to Strike off
SOUTH WEST REGISTRARS LIMITED TWO UP TWO DOWN ENTERPRISE LIMITED Company Secretary 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
SOUTH WEST REGISTRARS LIMITED CORNOCK & SONS LIMITED Company Secretary 2013-04-22 CURRENT 1985-11-28 Active
SOUTH WEST REGISTRARS LIMITED P DEARDEN TELECOMMUNICATIONS LIMITED Company Secretary 2010-10-06 CURRENT 2007-03-15 Active - Proposal to Strike off
SOUTH WEST REGISTRARS LIMITED SJM MANAGEMENT SERVICES LIMITED Company Secretary 2010-05-31 CURRENT 2005-01-06 Active - Proposal to Strike off
SOUTH WEST REGISTRARS LIMITED MARTINS PROPERTY & ENERGY SOLUTIONS LTD Company Secretary 2007-08-01 CURRENT 1998-10-01 Active - Proposal to Strike off
SOUTH WEST REGISTRARS LIMITED WIDERANGE KEY & SECURITY LTD Company Secretary 2006-11-01 CURRENT 2006-10-31 Dissolved 2014-06-03
SOUTH WEST REGISTRARS LIMITED MAIL I.T! SOLUTIONS LTD Company Secretary 2006-10-01 CURRENT 2005-10-21 Dissolved 2014-07-08
SOUTH WEST REGISTRARS LIMITED TRUE CIVIL ENGINEERING LIMITED Company Secretary 2006-08-01 CURRENT 2004-07-12 Active - Proposal to Strike off
SOUTH WEST REGISTRARS LIMITED P & G OWEN LIMITED Company Secretary 2004-10-12 CURRENT 2004-10-12 Active
SOUTH WEST REGISTRARS LIMITED R D SYSTEMS LIMITED Company Secretary 2004-08-20 CURRENT 2004-03-09 Dissolved 2018-03-12
SOUTH WEST REGISTRARS LIMITED MARK NASH LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-11 Active
SOUTH WEST REGISTRARS LIMITED THE HAYNES LIMITED Company Secretary 2002-05-01 CURRENT 2002-04-26 Active
SOUTH WEST REGISTRARS LIMITED CANADEX LTD Company Secretary 2001-09-11 CURRENT 2001-09-11 Active
SOUTH WEST REGISTRARS LIMITED WIDERANGE SOLUTIONS LTD Company Secretary 1999-06-03 CURRENT 1999-06-02 Dissolved 2015-03-10
SOUTH WEST REGISTRARS LIMITED TOLLGATE SECURITY ALARMS LIMITED Company Secretary 1999-05-01 CURRENT 1999-01-28 Active
SOUTH WEST REGISTRARS LIMITED PG FINANCIAL LIMITED Company Secretary 1999-03-31 CURRENT 1999-02-26 Active
SOUTH WEST REGISTRARS LIMITED PROPERTY TRADING LTD Company Secretary 1998-12-31 CURRENT 1998-09-16 Active
SOUTH WEST REGISTRARS LIMITED COUNTERWAY MANAGEMENT LTD Company Secretary 1998-12-31 CURRENT 1998-10-08 Active - Proposal to Strike off
SOUTH WEST REGISTRARS LIMITED HUNTERSWAY LANDSCAPING & MAINTENANCE LIMITED Company Secretary 1997-06-11 CURRENT 1997-04-10 Active
SOUTH WEST REGISTRARS LIMITED CHARTSPRING LTD Company Secretary 1997-05-07 CURRENT 1997-04-07 Active
SOUTH WEST REGISTRARS LIMITED N J PENNEY LIMITED Company Secretary 1997-04-18 CURRENT 1997-04-07 Active
SOUTH WEST REGISTRARS LIMITED A.P.M. ELECTRICAL CONTRACTORS LTD Company Secretary 1997-04-04 CURRENT 1997-04-04 Dissolved 2014-09-06
SOUTH WEST REGISTRARS LIMITED ECLIPSE PROPERTY SERVICES LIMITED Company Secretary 1997-03-25 CURRENT 1997-03-25 Active
SOUTH WEST REGISTRARS LIMITED PG GILLARD LIMITED Company Secretary 1993-02-09 CURRENT 1993-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-08CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2021-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-13AA01Previous accounting period shortened from 31/07/17 TO 31/03/17
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 200
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-03-16AA31/07/16 TOTAL EXEMPTION SMALL
2017-03-16AA31/07/16 TOTAL EXEMPTION SMALL
2016-08-16CH01Director's details changed for Mr John Andrew Lonsdale Graham on 2016-08-16
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/16 FROM 9-13 High Street Wells Somerset BA5 2AA
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 151
2015-08-19AR0106/08/15 ANNUAL RETURN FULL LIST
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/15 FROM Pethericks 124 High Street Midsomer Norton Bath. BA3 2DA
2015-03-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-28AR0109/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0109/07/13 ANNUAL RETURN FULL LIST
2013-01-15AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AR0109/07/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08AR0109/07/11 ANNUAL RETURN FULL LIST
2011-07-07AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-11AR0109/07/10 ANNUAL RETURN FULL LIST
2010-08-10CH04SECRETARY'S DETAILS CHNAGED FOR SOUTH WEST REGISTRARS LIMITED on 2010-07-09
2010-05-04RES12Resolution of varying share rights or name
2010-05-04SH0105/03/10 STATEMENT OF CAPITAL GBP 200
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-05-02AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-20AA31/07/07 TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2007-08-09363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-25363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-20363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-09-09363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-09-16363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-09-02363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-07-26363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-05-18AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-07-28363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
1999-11-15AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-07-15363sRETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
1998-10-16AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-07-21363sRETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS
1997-10-21AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-07-11363sRETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS
1996-11-13AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-07-19363sRETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS
1996-01-31AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-08-28CERTNMCOMPANY NAME CHANGED ECLIPSE SOUTH WEST CLEANING LIMI TED CERTIFICATE ISSUED ON 29/08/95
1995-08-28CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/08/95
1995-07-06363sRETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS
1995-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-07-26363sRETURN MADE UP TO 09/07/94; NO CHANGE OF MEMBERS
1994-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-07-25363sRETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS
1993-07-25ELRESS252 DISP LAYING ACC 02/07/93
1993-07-25ELRESS386 DISP APP AUDS 02/07/93
1993-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/93
1993-07-25287REGISTERED OFFICE CHANGED ON 25/07/93 FROM: 124 HIGH STREET MIDSOMER NORTON BATH BA3 4DE
1992-11-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1992-11-2388(2)RAD 11/08/92--------- £ SI 98@1=98 £ IC 2/100
1992-07-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81299 - Other cleaning services




Licences & Regulatory approval
We could not find any licences issued to ECLIPSE CONTRACT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECLIPSE CONTRACT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECLIPSE CONTRACT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.256
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.076

This shows the max and average number of mortgages for companies with the same SIC code of 81299 - Other cleaning services

Creditors
Creditors Due Within One Year 2013-07-31 £ 10,378
Creditors Due Within One Year 2012-07-31 £ 5,728

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECLIPSE CONTRACT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 200
Called Up Share Capital 2011-07-31 £ 200
Cash Bank In Hand 2013-07-31 £ 2,331
Cash Bank In Hand 2012-07-31 £ 2,306
Cash Bank In Hand 2012-07-31 £ 2,306
Cash Bank In Hand 2011-07-31 £ 3,871
Current Assets 2013-07-31 £ 12,713
Current Assets 2012-07-31 £ 15,513
Current Assets 2012-07-31 £ 15,513
Current Assets 2011-07-31 £ 21,497
Debtors 2013-07-31 £ 10,382
Debtors 2012-07-31 £ 13,207
Debtors 2012-07-31 £ 13,207
Debtors 2011-07-31 £ 17,626
Fixed Assets 2013-07-31 £ 0
Fixed Assets 2012-07-31 £ 1,513
Fixed Assets 2012-07-31 £ 1,513
Fixed Assets 2011-07-31 £ 2,003
Shareholder Funds 2013-07-31 £ 3,059
Shareholder Funds 2012-07-31 £ 11,298
Shareholder Funds 2012-07-31 £ 11,298
Shareholder Funds 2011-07-31 £ 835
Tangible Fixed Assets 2013-07-31 £ 0
Tangible Fixed Assets 2012-07-31 £ 1,513
Tangible Fixed Assets 2012-07-31 £ 1,513
Tangible Fixed Assets 2011-07-31 £ 2,003

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECLIPSE CONTRACT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECLIPSE CONTRACT SERVICES LIMITED
Trademarks
We have not found any records of ECLIPSE CONTRACT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECLIPSE CONTRACT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as ECLIPSE CONTRACT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECLIPSE CONTRACT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECLIPSE CONTRACT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECLIPSE CONTRACT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.