EATON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEATON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00155621
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for EATON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EATON LIMITED?

    Last Confirmation Statement Made Up ToSep 18, 2025
    Next Confirmation Statement DueOct 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2024
    OverdueNo

    What are the latest filings for EATON LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    43 pagesAA

    Confirmation statement made on Sep 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jorma Mannerkoski as a director on Jul 26, 2024

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    42 pagesAA

    Confirmation statement made on Sep 20, 2021 with updates

    5 pagesCS01

    Appointment of Mr Daniel Quartey as a director on Aug 18, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    43 pagesAA

    Termination of appointment of Martin Gerard Mullin as a director on Sep 29, 2020

    1 pagesTM01

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Steven Price as a director on Jun 05, 2020

    2 pagesAP01

    Termination of appointment of Leo Michael Hayes as a director on May 01, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    35 pagesAA

    Confirmation statement made on Sep 20, 2019 with updates

    3 pagesCS01

    Appointment of Mr Leo Michael Hayes as a director on Feb 21, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    35 pagesAA

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Peter Paul Martin as a director on Aug 17, 2018

    1 pagesTM01

    Termination of appointment of Klaus Hans Peter Dehnert as a director on Dec 18, 2017

    1 pagesTM01

    Termination of appointment of Nicolas Papaioannou as a director on Feb 12, 2018

    1 pagesTM01

    Termination of appointment of Thomas Moran as a director on Feb 12, 2018

    1 pagesTM01

    Who are the officers of EATON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRICE, Matthew Steven
    Bath Road
    SL1 4DX Slough
    252
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    252
    Berkshire
    England
    EnglandBritishDirector270446570001
    QUARTEY, Daniel Malcolm
    Southampton Road
    Titchfield
    PO14 4QA Fareham
    Abbey Park
    England
    Director
    Southampton Road
    Titchfield
    PO14 4QA Fareham
    Abbey Park
    England
    EnglandBritishCompany Director286666960001
    BANNING, Paul
    Abbey Park
    Southampton Road
    PO14 9ED Titchfield
    PO BOX 554
    Fareham
    Secretary
    Abbey Park
    Southampton Road
    PO14 9ED Titchfield
    PO BOX 554
    Fareham
    149791270001
    DUPENOIS, Nicholas George
    491-1 Prinsengracht
    1016 Hr Amsterdam
    FOREIGN The Netherlands
    Secretary
    491-1 Prinsengracht
    1016 Hr Amsterdam
    FOREIGN The Netherlands
    British16521960003
    YULE, Ian Bryce
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    Secretary
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    BritishAccountant99703650002
    ADAMS, David Michael
    Woodlands 7 Bromham Road
    Biddenham
    MK40 4AF Bedford
    Bedfordshire
    Director
    Woodlands 7 Bromham Road
    Biddenham
    MK40 4AF Bedford
    Bedfordshire
    AmericanBusiness Executive24141020001
    BANNING, Paul Christopher
    Ashen Close
    Pine Road Chandler's Ford
    SO53 1LH Eastleigh
    5
    Hampshire
    United Kingdom
    Director
    Ashen Close
    Pine Road Chandler's Ford
    SO53 1LH Eastleigh
    5
    Hampshire
    United Kingdom
    EnglandBritishAccountant98858930002
    BEST, Alan Edward
    Ferndown The Street
    West Clandon
    GU4 7TG Guildford
    Surrey
    Director
    Ferndown The Street
    West Clandon
    GU4 7TG Guildford
    Surrey
    BritishVice President16522020001
    BYRKA, Darren Michael
    Abbey Park
    Southampton Road
    PO14 9ED Titchfield
    PO BOX 554
    Fareham
    Director
    Abbey Park
    Southampton Road
    PO14 9ED Titchfield
    PO BOX 554
    Fareham
    IrelandCanadianDirector182329940001
    CECCARELLI, Fernando
    Rastatt
    76437 Germany Bw
    Induskiestrabe 15
    Germany
    Director
    Rastatt
    76437 Germany Bw
    Induskiestrabe 15
    Germany
    Germany, Baden WurtenbergBrazilianNone161536410001
    COOPER, George William
    1 Christchurch Gardens
    St Cross
    SO23 9TH Winchester
    Hampshire
    Director
    1 Christchurch Gardens
    St Cross
    SO23 9TH Winchester
    Hampshire
    BritishDirector104793660001
    COPPOLA, Joseph Thomas
    3 Newton Place
    PO13 9JL Lee On The Solent
    Hampshire
    Director
    3 Newton Place
    PO13 9JL Lee On The Solent
    Hampshire
    AmericanBusiness Manager83651640001
    CROMLING, Edward Raymond
    The Glen House Woodhill Avenue
    SL9 8DP Gerrards Cross
    Buckinghamshire
    Director
    The Glen House Woodhill Avenue
    SL9 8DP Gerrards Cross
    Buckinghamshire
    AmericanFinancial Director16521980001
    DEHNERT, Klaus Hans Peter
    Southampton Road
    Titchfield
    554
    PO14 4QA Fareham
    Abbey Park
    England
    Director
    Southampton Road
    Titchfield
    554
    PO14 4QA Fareham
    Abbey Park
    England
    GermanyGermanDirector179636450001
    DONOVAN, Patrick Xavier
    3927 Mark Avenue
    Rocky River
    FOREIGN
    Ohio 44116
    Usa
    Director
    3927 Mark Avenue
    Rocky River
    FOREIGN
    Ohio 44116
    Usa
    AmericanCompany Director16521990001
    DUPENOIS, Nicholas George
    491-1 Prinsengracht
    1016 Hr Amsterdam
    FOREIGN The Netherlands
    Director
    491-1 Prinsengracht
    1016 Hr Amsterdam
    FOREIGN The Netherlands
    NetherlandsBritishSolicitor16521960003
    FAIRHURST, John
    22 Henderson Close
    The Grange
    WS14 9YN Lichfield
    Staffordshire
    Director
    22 Henderson Close
    The Grange
    WS14 9YN Lichfield
    Staffordshire
    BritishBusiness Manager83651680001
    GHIRARDO, Carlo
    Abbey Park
    Southampton Road
    PO14 9ED Titchfield
    PO BOX 554
    Fareham
    Director
    Abbey Park
    Southampton Road
    PO14 9ED Titchfield
    PO BOX 554
    Fareham
    ItalyItalianDirector Of Operations147628600001
    HAYES, Leo Michael
    Southampton Road
    Titchfield
    554
    PO14 4QA Fareham
    Abbey Park
    England
    Director
    Southampton Road
    Titchfield
    554
    PO14 4QA Fareham
    Abbey Park
    England
    EnglandBritishDirector138443970001
    KEMP ENGELBERG, Axel
    Calle Pardo Bazan 14
    FOREIGN Madrid
    28016
    Spain
    Director
    Calle Pardo Bazan 14
    FOREIGN Madrid
    28016
    Spain
    GermanGeneral Manager93167690001
    LACOMBE, Jean Pierre
    Impasse Des Sources 78
    Argonay
    74370
    France
    Director
    Impasse Des Sources 78
    Argonay
    74370
    France
    FrenchBusiness Manager83651780001
    LANG, Gregory
    Schouwweg 44
    Wassenaar 2243 Be
    The Netherlands
    Director
    Schouwweg 44
    Wassenaar 2243 Be
    The Netherlands
    AustralianManager71030260001
    MANNERKOSKI, Jorma
    Bath Road
    SL1 4DX Slough
    252
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    252
    Berkshire
    England
    United KingdomFinnishDirector182240960001
    MARTIN, Peter Paul
    Bath Street
    G2 4NA Glasgow
    Tay House
    Scotland
    Director
    Bath Street
    G2 4NA Glasgow
    Tay House
    Scotland
    ScotlandBritishIssc Director - Glasgow, Finance179086490002
    MCFARLAND, Jeanette
    Longville
    TF13 6DS Much Wenlock
    Dale House
    Shropshire
    Director
    Longville
    TF13 6DS Much Wenlock
    Dale House
    Shropshire
    EnglandBritishOperations Director130105600001
    MORAN, Thomas
    Southampton Road
    Titchfield
    554
    PO14 4QA Fareham
    Abbey Park
    England
    Director
    Southampton Road
    Titchfield
    554
    PO14 4QA Fareham
    Abbey Park
    England
    UsaAmericanDirector182330920001
    MULLIN, Martin Gerard
    Southampton Road
    Titchfield
    554
    PO14 4QA Fareham
    Abbey Park
    England
    Director
    Southampton Road
    Titchfield
    554
    PO14 4QA Fareham
    Abbey Park
    England
    EnglandBritishDirector150271550001
    PAPAIOANNOU, Nicolas
    30 Pembroke Road
    Ballsbridge
    Eaton House
    Dublin 4
    Ireland
    Director
    30 Pembroke Road
    Ballsbridge
    Eaton House
    Dublin 4
    Ireland
    IrelandGreekManager199419650002
    PRYDE, James Dewar
    Beethovenstraat 190 Iii
    Amsterdam
    1077 Jx
    The Netherlands
    Director
    Beethovenstraat 190 Iii
    Amsterdam
    1077 Jx
    The Netherlands
    BritishChartered Accountant83651810001
    RODEWIG, John Stuart
    14732 North Hillbrook Lane
    Chagrin Falls
    FOREIGN
    Ohio 44022
    Usa
    Director
    14732 North Hillbrook Lane
    Chagrin Falls
    FOREIGN
    Ohio 44022
    Usa
    AmericanPresident16522000002
    SIMPSON, David Lee
    Portal A Escalera 3, 1*
    Calle Lope De Rueda
    Madrid
    No 45
    28009
    Spain
    Director
    Portal A Escalera 3, 1*
    Calle Lope De Rueda
    Madrid
    No 45
    28009
    Spain
    OtherManager137979310001
    SMYTH, Paul William Anthony
    31 Wood End Drive
    Sunninghill
    SL5 9BD Ascot
    Berkshire
    Director
    31 Wood End Drive
    Sunninghill
    SL5 9BD Ascot
    Berkshire
    BritishAccounting Manager37716240001
    TSAVALAS, Yannis Pavlos
    Abbey Park
    Southampton Road
    PO14 9ED Titchfield
    PO BOX 554
    Fareham
    Director
    Abbey Park
    Southampton Road
    PO14 9ED Titchfield
    PO BOX 554
    Fareham
    UsaGreekPresident152116450002
    VIETEN, Gunther, Dr
    107 Coombe Lane West
    KT2 7HE Kingston Upon Thames
    Surrey
    Director
    107 Coombe Lane West
    KT2 7HE Kingston Upon Thames
    Surrey
    GermanManaging Director16521970001
    WARD, James Mcdermid
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    Director
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    United KingdomBritishChartered Accountant116628230002

    Who are the persons with significant control of EATON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Southampton Road
    Titchfield
    PO14 4QA Fareham
    PO BOX 554 Abbey Park
    England
    Jun 30, 2016
    Southampton Road
    Titchfield
    PO14 4QA Fareham
    PO BOX 554 Abbey Park
    England
    No
    Legal FormBody Corporate
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03316660
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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