Company Information for ECLECTOS LIMITED
CRANE COURT, 302 LONDON ROAD, IPSWICH, SUFFOLK, IP2 0AJ,
|
Company Registration Number
06492675
Private Limited Company
Active |
Company Name | |
---|---|
ECLECTOS LIMITED | |
Legal Registered Office | |
CRANE COURT, 302 LONDON ROAD IPSWICH SUFFOLK IP2 0AJ Other companies in IP2 | |
Company Number | 06492675 | |
---|---|---|
Company ID Number | 06492675 | |
Date formed | 2008-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 10:30:34 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ECLECTOS LLC | AFFINITY AT WINTER PARK WINTER PARK FL 32792 | Active | Company formed on the 2017-08-01 | |
ECLECTOS LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN NEVILLE |
||
GARY ARTHUR NEVILLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA NEVILLE |
Company Secretary | ||
REBECCA NEVILLE |
Director | ||
GILLIAN NEVILLE |
Company Secretary | ||
GILLIAN NEVILLE |
Director | ||
GARY ARTHUR NEVILLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PPBF (ABACUS) LIMITED | Director | 2016-08-18 | CURRENT | 2016-08-18 | Dissolved 2018-01-09 |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Gillian Neville as company secretary on 2015-06-02 | |
AP01 | DIRECTOR APPOINTED MR GARY NEVILLE | |
TM02 | Termination of appointment of Rebecca Neville on 2015-06-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA NEVILLE | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS REBECCA NEVILLE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAN NEVILLE | |
AP03 | Appointment of Miss Rebecca Neville as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN NEVILLE | |
AR01 | 04/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Gillian Neville on 2011-12-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GILLIAN NEVILLE on 2011-12-24 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN NEVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY NEVILLE | |
AR01 | 04/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 28/02/2009 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-03-31 | £ 12,887 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 12,856 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 ECLECTOS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 66,022 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 83,424 |
Current Assets | 2013-03-31 | £ 66,022 |
Current Assets | 2012-03-31 | £ 88,129 |
Debtors | 2012-03-31 | £ 4,705 |
Shareholder Funds | 2013-03-31 | £ 53,528 |
Shareholder Funds | 2012-03-31 | £ 76,155 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ECLECTOS LIMITED are:
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. |