Company NameEclipse Electrical Engineers Limited
DirectorsJacqueline Kirkby and Paul Julian Hopley
Company StatusActive
Company Number04039355
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Previous NameClipgrove Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMrs Jacqueline Kirkby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2000(1 week after company formation)
Appointment Duration23 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address90 The Stray Little Wold Lane
South Cave
Brough
East Yorkshire
HU15 2AL
Secretary NameMrs Jacqueline Kirkby
NationalityBritish
StatusCurrent
Appointed31 July 2000(1 week after company formation)
Appointment Duration23 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address90 The Stray Little Wold Lane
South Cave
Brough
East Yorkshire
HU15 2AL
Director NameMr Paul Julian Hopley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkby Lindsey Electrical
Engineering Ltd Crowle Street
Hedon Road Hull
East Yorkshire
HU9 1RH
Director NameMr Brian Thomas Kirkby
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 week after company formation)
Appointment Duration19 years, 10 months (resigned 25 May 2020)
RoleElectrical Engineer
Correspondence Address90 The Stray
Little Wold Lane
South Cave Brough
East Yorkshire
HU15 2AL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteeclipse-electrical.co.uk
Email address[email protected]
Telephone01904 692783
Telephone regionYork

Location

Registered AddressKirkby Lindsey Electrical
Engineering Ltd Crowle Street
Hedon Road Hull
East Yorkshire
HU9 1RH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Shareholders

1 at £1Kirkby Lindsey Electrical Engineering LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,862
Cash£11,095
Current Liabilities£217,972

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

21 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
24 August 2023Confirmation statement made on 24 July 2023 with updates (5 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
26 July 2022Confirmation statement made on 24 July 2022 with updates (5 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
26 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
8 June 2020Termination of appointment of Brian Thomas Kirkby as a director on 25 May 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 September 2018Appointment of Mr Paul Julian Hopley as a director on 11 June 2018 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 July 2017Notification of Kirkby Lindsey Electrical Engineering Limited as a person with significant control on 6 April 2016 (1 page)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2017Notification of Kirkby Lindsey Electrical Engineering Limited as a person with significant control on 6 April 2016 (1 page)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(5 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Return made up to 24/07/09; full list of members (3 pages)
28 July 2009Return made up to 24/07/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 July 2008Return made up to 24/07/08; full list of members (3 pages)
30 July 2008Return made up to 24/07/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 July 2007Return made up to 24/07/07; full list of members (2 pages)
31 July 2007Return made up to 24/07/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 August 2006Return made up to 24/07/06; full list of members (2 pages)
14 August 2006Return made up to 24/07/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 September 2005Return made up to 24/07/05; no change of members (2 pages)
22 September 2005Return made up to 24/07/05; no change of members (2 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 September 2004Return made up to 24/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
(7 pages)
2 September 2004Return made up to 24/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
(7 pages)
5 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 August 2003Return made up to 24/07/03; full list of members (7 pages)
1 August 2003Return made up to 24/07/03; full list of members (7 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
1 August 2002Return made up to 24/07/02; full list of members (7 pages)
1 August 2002Return made up to 24/07/02; full list of members (7 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 August 2001Return made up to 24/07/01; full list of members (6 pages)
21 August 2001Return made up to 24/07/01; full list of members (6 pages)
16 August 2000Company name changed clipgrove LIMITED\certificate issued on 17/08/00 (2 pages)
16 August 2000Company name changed clipgrove LIMITED\certificate issued on 17/08/00 (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Registered office changed on 07/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Registered office changed on 07/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 August 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Director resigned (1 page)
24 July 2000Incorporation (31 pages)
24 July 2000Incorporation (31 pages)