EATON LIMITED
Overview
Company Name | EATON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00155621 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EATON LIMITED?
- Machining (25620) / Manufacturing
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
- Manufacture of pumps (28131) / Manufacturing
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is EATON LIMITED located?
Registered Office Address | 252 Bath Road SL1 4DX Slough Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EATON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EATON LIMITED?
Last Confirmation Statement Made Up To | Sep 18, 2025 |
---|---|
Next Confirmation Statement Due | Oct 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 18, 2024 |
Overdue | No |
What are the latest filings for EATON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 43 pages | AA | ||
Confirmation statement made on Sep 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jorma Mannerkoski as a director on Jul 26, 2024 | 1 pages | TM01 | ||
Registered office address changed from PO Box 554 Abbey Park Southampton Road Titchfield Fareham PO14 4QA England to 252 Bath Road Slough Berkshire SL1 4DX on Mar 19, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 42 pages | AA | ||
Confirmation statement made on Sep 20, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mr Daniel Quartey as a director on Aug 18, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 43 pages | AA | ||
Termination of appointment of Martin Gerard Mullin as a director on Sep 29, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 20, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Steven Price as a director on Jun 05, 2020 | 2 pages | AP01 | ||
Termination of appointment of Leo Michael Hayes as a director on May 01, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 35 pages | AA | ||
Confirmation statement made on Sep 20, 2019 with updates | 3 pages | CS01 | ||
Appointment of Mr Leo Michael Hayes as a director on Feb 21, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2017 | 35 pages | AA | ||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Paul Martin as a director on Aug 17, 2018 | 1 pages | TM01 | ||
Termination of appointment of Klaus Hans Peter Dehnert as a director on Dec 18, 2017 | 1 pages | TM01 | ||
Termination of appointment of Nicolas Papaioannou as a director on Feb 12, 2018 | 1 pages | TM01 | ||
Termination of appointment of Thomas Moran as a director on Feb 12, 2018 | 1 pages | TM01 | ||
Who are the officers of EATON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRICE, Matthew Steven | Director | Bath Road SL1 4DX Slough 252 Berkshire England | England | British | Director | 270446570001 | ||||
QUARTEY, Daniel Malcolm | Director | Southampton Road Titchfield PO14 4QA Fareham Abbey Park England | England | British | Company Director | 286666960001 | ||||
BANNING, Paul | Secretary | Abbey Park Southampton Road PO14 9ED Titchfield PO BOX 554 Fareham | 149791270001 | |||||||
DUPENOIS, Nicholas George | Secretary | 491-1 Prinsengracht 1016 Hr Amsterdam FOREIGN The Netherlands | British | 16521960003 | ||||||
YULE, Ian Bryce | Secretary | Tay House Eaton Ssc, 300 Bath Street G2 4NA Glasgow | British | Accountant | 99703650002 | |||||
ADAMS, David Michael | Director | Woodlands 7 Bromham Road Biddenham MK40 4AF Bedford Bedfordshire | American | Business Executive | 24141020001 | |||||
BANNING, Paul Christopher | Director | Ashen Close Pine Road Chandler's Ford SO53 1LH Eastleigh 5 Hampshire United Kingdom | England | British | Accountant | 98858930002 | ||||
BEST, Alan Edward | Director | Ferndown The Street West Clandon GU4 7TG Guildford Surrey | British | Vice President | 16522020001 | |||||
BYRKA, Darren Michael | Director | Abbey Park Southampton Road PO14 9ED Titchfield PO BOX 554 Fareham | Ireland | Canadian | Director | 182329940001 | ||||
CECCARELLI, Fernando | Director | Rastatt 76437 Germany Bw Induskiestrabe 15 Germany | Germany, Baden Wurtenberg | Brazilian | None | 161536410001 | ||||
COOPER, George William | Director | 1 Christchurch Gardens St Cross SO23 9TH Winchester Hampshire | British | Director | 104793660001 | |||||
COPPOLA, Joseph Thomas | Director | 3 Newton Place PO13 9JL Lee On The Solent Hampshire | American | Business Manager | 83651640001 | |||||
CROMLING, Edward Raymond | Director | The Glen House Woodhill Avenue SL9 8DP Gerrards Cross Buckinghamshire | American | Financial Director | 16521980001 | |||||
DEHNERT, Klaus Hans Peter | Director | Southampton Road Titchfield 554 PO14 4QA Fareham Abbey Park England | Germany | German | Director | 179636450001 | ||||
DONOVAN, Patrick Xavier | Director | 3927 Mark Avenue Rocky River FOREIGN Ohio 44116 Usa | American | Company Director | 16521990001 | |||||
DUPENOIS, Nicholas George | Director | 491-1 Prinsengracht 1016 Hr Amsterdam FOREIGN The Netherlands | Netherlands | British | Solicitor | 16521960003 | ||||
FAIRHURST, John | Director | 22 Henderson Close The Grange WS14 9YN Lichfield Staffordshire | British | Business Manager | 83651680001 | |||||
GHIRARDO, Carlo | Director | Abbey Park Southampton Road PO14 9ED Titchfield PO BOX 554 Fareham | Italy | Italian | Director Of Operations | 147628600001 | ||||
HAYES, Leo Michael | Director | Southampton Road Titchfield 554 PO14 4QA Fareham Abbey Park England | England | British | Director | 138443970001 | ||||
KEMP ENGELBERG, Axel | Director | Calle Pardo Bazan 14 FOREIGN Madrid 28016 Spain | German | General Manager | 93167690001 | |||||
LACOMBE, Jean Pierre | Director | Impasse Des Sources 78 Argonay 74370 France | French | Business Manager | 83651780001 | |||||
LANG, Gregory | Director | Schouwweg 44 Wassenaar 2243 Be The Netherlands | Australian | Manager | 71030260001 | |||||
MANNERKOSKI, Jorma | Director | Bath Road SL1 4DX Slough 252 Berkshire England | United Kingdom | Finnish | Director | 182240960001 | ||||
MARTIN, Peter Paul | Director | Bath Street G2 4NA Glasgow Tay House Scotland | Scotland | British | Issc Director - Glasgow, Finance | 179086490002 | ||||
MCFARLAND, Jeanette | Director | Longville TF13 6DS Much Wenlock Dale House Shropshire | England | British | Operations Director | 130105600001 | ||||
MORAN, Thomas | Director | Southampton Road Titchfield 554 PO14 4QA Fareham Abbey Park England | Usa | American | Director | 182330920001 | ||||
MULLIN, Martin Gerard | Director | Southampton Road Titchfield 554 PO14 4QA Fareham Abbey Park England | England | British | Director | 150271550001 | ||||
PAPAIOANNOU, Nicolas | Director | 30 Pembroke Road Ballsbridge Eaton House Dublin 4 Ireland | Ireland | Greek | Manager | 199419650002 | ||||
PRYDE, James Dewar | Director | Beethovenstraat 190 Iii Amsterdam 1077 Jx The Netherlands | British | Chartered Accountant | 83651810001 | |||||
RODEWIG, John Stuart | Director | 14732 North Hillbrook Lane Chagrin Falls FOREIGN Ohio 44022 Usa | American | President | 16522000002 | |||||
SIMPSON, David Lee | Director | Portal A Escalera 3, 1* Calle Lope De Rueda Madrid No 45 28009 Spain | Other | Manager | 137979310001 | |||||
SMYTH, Paul William Anthony | Director | 31 Wood End Drive Sunninghill SL5 9BD Ascot Berkshire | British | Accounting Manager | 37716240001 | |||||
TSAVALAS, Yannis Pavlos | Director | Abbey Park Southampton Road PO14 9ED Titchfield PO BOX 554 Fareham | Usa | Greek | President | 152116450002 | ||||
VIETEN, Gunther, Dr | Director | 107 Coombe Lane West KT2 7HE Kingston Upon Thames Surrey | German | Managing Director | 16521970001 | |||||
WARD, James Mcdermid | Director | Tay House Eaton Ssc, 300 Bath Street G2 4NA Glasgow | United Kingdom | British | Chartered Accountant | 116628230002 |
Who are the persons with significant control of EATON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eaton Holding Limited | Jun 30, 2016 | Southampton Road Titchfield PO14 4QA Fareham PO BOX 554 Abbey Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0