ECLIPSE MAGNETICS LIMITED

  • Company statusactive
  • Company No00531327
  • Age71 years 4 months Incorporated 31 March 1954
  • Officers8

Address

C/O James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ

ECLIPSE MAGNETICS LIMITED is an active company incorporated on 31 March 1954 and based in Sheffield, South Yorkshire. The company was registered 71 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    25730 Manufacture of tools, 28220 Manufacture of lifting and handling equipment, 46690 Wholesale of other machinery and equipment

  • Accounts

    Available to 30 September 2025. Next accounts due by 30 June 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Full

0 Months Ago on 07 Jul 2025

Appoint Person Director Company With Name Date

6 Months Ago on 02 Jan 2025

Confirmation Statement With No Updates

1 Year Ago on 30 Jul 2024

Accounts With Accounts Type Full

1 Year Ago on 09 Jul 2024

Confirmation Statement With No Updates

2 Years Ago on 27 Jul 2023

Accounts With Accounts Type Full

2 Years Ago on 06 Jul 2023

Termination Director Company With Name Termination Date

2 Years Ago on 30 Sep 2022

Accounts With Accounts Type Full

2 Years Ago on 15 Aug 2022

Confirmation Statement With No Updates

2 Years Ago on 02 Aug 2022

Appoint Person Director Company With Name Date

3 Years Ago on 01 Oct 2021

Confirmation Statement With No Updates

3 Years Ago on 05 Aug 2021

Accounts With Accounts Type Full

4 Years Ago on 10 Jul 2021

Termination Director Company With Name Termination Date

4 Years Ago on 14 May 2021

Appoint Person Director Company With Name Date

4 Years Ago on 01 Apr 2021

Termination Director Company With Name Termination Date

4 Years Ago on 01 Oct 2020

Accounts With Accounts Type Full

4 Years Ago on 29 Sep 2020

Confirmation Statement With No Updates

5 Years Ago on 29 Jul 2020

Change Person Director Company With Change Date

5 Years Ago on 03 Jun 2020

Appoint Person Secretary Company With Name Date

5 Years Ago on 03 Jan 2020

Termination Secretary Company With Name Termination Date

5 Years Ago on 03 Jan 2020

Confirmation Statement With No Updates

5 Years Ago on 05 Aug 2019

Accounts With Accounts Type Full

6 Years Ago on 28 Jun 2019

Confirmation Statement With No Updates

6 Years Ago on 06 Aug 2018

Accounts With Accounts Type Full

7 Years Ago on 03 Jul 2018

Confirmation Statement With No Updates

7 Years Ago on 07 Aug 2017

People

Officers8

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
GEORGE, David Matthewsecretary 01 Jan 2020
BERRY, Rachael Charlottedirector Jun 197701 Jan 2025
HSU, Simon Nai Chengdirector Aug 196030 Nov 2015
MCALLORUM, Steven Boydedirector Mar 197406 Apr 2010
REEVE, Andrew Craigdirector Aug 197001 Oct 2021
SHONE, Alainadirector Oct 196231 Mar 2015
SMITH, David Andrewdirector Jul 197401 Apr 2021
JAMES NEILL HOLDINGS LIMITEDcorporate director 02 Dec 1993

PSC (Persons with Significant control)

NameDate of BirthAppointed
Spear & Jackson Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.