EATON MEDC LIMITED
Overview
Company Name | EATON MEDC LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01202172 |
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 MEDC LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is EATON MEDC LIMITED located?
Registered Office Address | Unit B Sutton Parkway Oddicroft Lane NG17 5FB Sutton-In-Ashfield |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EATON MEDC LIMITED?
Company Name | From | Until |
---|---|---|
COOPER MEDC LIMITED | Feb 01, 2008 | Feb 01, 2008 |
MEDC LIMITED | Jun 07, 2000 | Jun 07, 2000 |
MANUFACTURING ELECTRICAL DESIGN CONSULTANTS LIMITED | Mar 03, 1975 | Mar 03, 1975 |
What are the latest accounts for EATON MEDC LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 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 MEDC LIMITED?
Last Confirmation Statement Made Up To | Dec 06, 2025 |
---|---|
Next Confirmation Statement Due | Dec 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 06, 2024 |
Overdue | No |
What are the latest filings for EATON MEDC LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Kathryn Jane Edwards as a director on Jul 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Angela Walker as a director on Jul 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Appointment of Angela Walker as a director on Jun 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Forster as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Termination of appointment of Gavin Evans as a director on Jan 11, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Register inspection address has been changed from 252 Bath Road Slough Berkshire SL1 4DX England to Unit B Sutton Parkway Oddicroft Lane Sutton-in-Ashfield NG17 5FB | 1 pages | AD02 | ||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Jepshons Court Tancred Close Leamington Spa CV31 3RZ England to 252 Bath Road Slough Berkshire SL1 4DX | 1 pages | AD02 | ||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Confirmation statement made on Dec 06, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 28 pages | AA | ||
Termination of appointment of David Ellis Evans as a director on Oct 14, 2018 | 1 pages | TM01 | ||
Appointment of Mr Simon Matthieson as a director on Jun 21, 2018 | 2 pages | AP01 | ||
Appointment of Mr Gavin Evans as a director on Jun 21, 2018 | 2 pages | AP01 | ||
Termination of appointment of Lisa Marie Oxnard as a director on Mar 29, 2018 | 1 pages | TM01 | ||
Who are the officers of EATON MEDC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDWARDS, Kathryn Jane | Director | Great Marlings LU2 8DL Luton 910 Butterfield England | England | British | Director | 62243760002 | ||||||||
MATTHIESON, Simon James | Director | Sutton Parkway Oddicroft Lane NG17 5FB Sutton-In-Ashfield Unit B | United Kingdom | British | Company Director | 248198730001 | ||||||||
ANDERSSON, Curt John | Secretary | 5611 Muscovy Lane Manlius New York 13104 Usa | American | Business Executive | 102873740001 | |||||||||
HELZ, Terrance Valentine | Secretary | 11 China Rose Court The Woodlands Texas 77381 Usa | American | Attorney | 61652840001 | |||||||||
HIBBERT, Olivia Teresa | Secretary | Chevin House Firestone, Hazelwood DE56 4AE Belper Derbyshire | British | 70451470001 | ||||||||||
ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London |
| 73539350001 | ||||||||||
ANDERSSON, Curt John | Director | 5611 Muscovy Lane Manlius New York 13104 Usa | American | Business Executive | 102873740001 | |||||||||
BEYEN, Kris Maria August | Director | Tancred Close Queensway CV31 3RZ Royal Leamington Spa Jephson Court Warwickshire | United Kingdom | Belgian | Business Executive | 157565820001 | ||||||||
CHILDS, Roger | Director | 53 Maze Hill SE10 8XQ London | British | Chartered Accountant | 928380001 | |||||||||
EVANS, David Ellis | Director | Sutton Parkway Oddicroft Lane NG17 5FB Sutton-In-Ashfield Unit B | United Kingdom | British | Business Executive | 134726060001 | ||||||||
EVANS, Gavin Howard | Director | Sutton Parkway Oddicroft Lane NG17 5FB Sutton-In-Ashfield Unit B | England | British | Company Director | 248198160001 | ||||||||
FORSTER, Simon | Director | Dorset Road ME12 1LP Sheerness Dorset Road Kent England | England | British | Director | 209386860001 | ||||||||
GAWRONSKI, Grant Lawrence | Director | 19 Hunters Crossing Court The Woodlands Texas 77381 Usa | Usa | American | Business Executive | 115387690001 | ||||||||
HELZ, Terrance Valentine | Director | 11 China Rose Court The Woodlands Texas 77381 Usa | United States | American | Attorney | 61652840001 | ||||||||
HIBBERT, Arthur Bernard | Director | Chevin House Firestone Hazelwood DE56 4AE Belper Derbys | British | Company Director | 13244580001 | |||||||||
OXNARD, Lisa Marie | Director | Sutton Parkway Oddicroft Lane NG17 5FB Sutton-In-Ashfield Unit B | England | British | Finance Director | 253562580001 | ||||||||
SIMMS, Christopher | Director | 3 Meadow Lark Close NG17 1NN Sutton In Ashfield Nottinghamshire | British | Managing Director | 71994810003 | |||||||||
STELZER, Matthias Eugen, Dr | Director | Weg-Nord 49 69412 Eberbach Neuer Germany | Germany | German | Director | 150573040001 | ||||||||
WALDER, Brian Thomas | Director | 11 Wrenpark Road Wingerworth S42 6RZ Chesterfield Derbyshire | British | Sales And Marketing Manager | 105106280001 | |||||||||
WALKER, Angela | Director | Sutton Parkway Oddicroft Lane NG17 5FB Sutton-In-Ashfield Unit B | England | British | Accountant | 325029190001 | ||||||||
WHITTAKER, Simon David | Director | Tancred Close Queensway CV31 3RZ Royal Leamington Spa Jephson Court Warwickshire United Kingdom | United Kingdom | British | Company Director | 115390050002 | ||||||||
ZIMMERMAN, Maxwell Preston | Director | 6637 Merry Lane Houston Texas 77023 Usa | American | Senior Tax Counsel | 73129620002 |
Who are the persons with significant control of EATON MEDC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eaton Industries (U.K.) Limited | Jul 29, 2016 | Tancred Close CV31 3RZ Leamington Spa Jephson Court 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