EATON MEDC LIMITED

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

    Company NameEATON MEDC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01202172
    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 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 AddressNo

    What were the previous names of EATON MEDC LIMITED?

    Previous Company Names
    Company NameFromUntil
    COOPER MEDC LIMITEDFeb 01, 2008Feb 01, 2008
    MEDC LIMITEDJun 07, 2000Jun 07, 2000
    MANUFACTURING ELECTRICAL DESIGN CONSULTANTS LIMITEDMar 03, 1975Mar 03, 1975

    What are the latest accounts for EATON MEDC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 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 MEDC LIMITED?

    Last Confirmation Statement Made Up ToDec 06, 2025
    Next Confirmation Statement DueDec 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2024
    OverdueNo

    What are the latest filings for EATON MEDC LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Kathryn Jane Edwards as a director on Jul 07, 2025

    2 pagesAP01

    Termination of appointment of Angela Walker as a director on Jul 07, 2025

    1 pagesTM01

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Appointment of Angela Walker as a director on Jun 28, 2024

    2 pagesAP01

    Termination of appointment of Simon Forster as a director on Jun 28, 2024

    1 pagesTM01

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Termination of appointment of Gavin Evans as a director on Jan 11, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    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 pagesAD02

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    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 pagesAD02

    Confirmation statement made on Dec 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Dec 06, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 06, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Confirmation statement made on Dec 06, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    28 pagesAA

    Termination of appointment of David Ellis Evans as a director on Oct 14, 2018

    1 pagesTM01

    Appointment of Mr Simon Matthieson as a director on Jun 21, 2018

    2 pagesAP01

    Appointment of Mr Gavin Evans as a director on Jun 21, 2018

    2 pagesAP01

    Termination of appointment of Lisa Marie Oxnard as a director on Mar 29, 2018

    1 pagesTM01

    Who are the officers of EATON MEDC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Kathryn Jane
    Great Marlings
    LU2 8DL Luton
    910 Butterfield
    England
    Director
    Great Marlings
    LU2 8DL Luton
    910 Butterfield
    England
    EnglandBritishDirector62243760002
    MATTHIESON, Simon James
    Sutton Parkway
    Oddicroft Lane
    NG17 5FB Sutton-In-Ashfield
    Unit B
    Director
    Sutton Parkway
    Oddicroft Lane
    NG17 5FB Sutton-In-Ashfield
    Unit B
    United KingdomBritishCompany Director248198730001
    ANDERSSON, Curt John
    5611 Muscovy Lane
    Manlius
    New York 13104
    Usa
    Secretary
    5611 Muscovy Lane
    Manlius
    New York 13104
    Usa
    AmericanBusiness Executive102873740001
    HELZ, Terrance Valentine
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    Secretary
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    AmericanAttorney61652840001
    HIBBERT, Olivia Teresa
    Chevin House
    Firestone, Hazelwood
    DE56 4AE Belper
    Derbyshire
    Secretary
    Chevin House
    Firestone, Hazelwood
    DE56 4AE Belper
    Derbyshire
    British70451470001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    Identification TypeEuropean Economic Area
    Registration Number01688036
    73539350001
    ANDERSSON, Curt John
    5611 Muscovy Lane
    Manlius
    New York 13104
    Usa
    Director
    5611 Muscovy Lane
    Manlius
    New York 13104
    Usa
    AmericanBusiness Executive102873740001
    BEYEN, Kris Maria August
    Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    Director
    Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    United KingdomBelgianBusiness Executive157565820001
    CHILDS, Roger
    53 Maze Hill
    SE10 8XQ London
    Director
    53 Maze Hill
    SE10 8XQ London
    BritishChartered Accountant928380001
    EVANS, David Ellis
    Sutton Parkway
    Oddicroft Lane
    NG17 5FB Sutton-In-Ashfield
    Unit B
    Director
    Sutton Parkway
    Oddicroft Lane
    NG17 5FB Sutton-In-Ashfield
    Unit B
    United KingdomBritishBusiness Executive134726060001
    EVANS, Gavin Howard
    Sutton Parkway
    Oddicroft Lane
    NG17 5FB Sutton-In-Ashfield
    Unit B
    Director
    Sutton Parkway
    Oddicroft Lane
    NG17 5FB Sutton-In-Ashfield
    Unit B
    EnglandBritishCompany Director248198160001
    FORSTER, Simon
    Dorset Road
    ME12 1LP Sheerness
    Dorset Road
    Kent
    England
    Director
    Dorset Road
    ME12 1LP Sheerness
    Dorset Road
    Kent
    England
    EnglandBritishDirector209386860001
    GAWRONSKI, Grant Lawrence
    19 Hunters Crossing Court
    The Woodlands
    Texas 77381
    Usa
    Director
    19 Hunters Crossing Court
    The Woodlands
    Texas 77381
    Usa
    UsaAmericanBusiness Executive115387690001
    HELZ, Terrance Valentine
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    Director
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    United StatesAmericanAttorney61652840001
    HIBBERT, Arthur Bernard
    Chevin House
    Firestone Hazelwood
    DE56 4AE Belper
    Derbys
    Director
    Chevin House
    Firestone Hazelwood
    DE56 4AE Belper
    Derbys
    BritishCompany Director13244580001
    OXNARD, Lisa Marie
    Sutton Parkway
    Oddicroft Lane
    NG17 5FB Sutton-In-Ashfield
    Unit B
    Director
    Sutton Parkway
    Oddicroft Lane
    NG17 5FB Sutton-In-Ashfield
    Unit B
    EnglandBritishFinance Director253562580001
    SIMMS, Christopher
    3 Meadow Lark Close
    NG17 1NN Sutton In Ashfield
    Nottinghamshire
    Director
    3 Meadow Lark Close
    NG17 1NN Sutton In Ashfield
    Nottinghamshire
    BritishManaging Director71994810003
    STELZER, Matthias Eugen, Dr
    Weg-Nord 49
    69412 Eberbach
    Neuer
    Germany
    Director
    Weg-Nord 49
    69412 Eberbach
    Neuer
    Germany
    GermanyGermanDirector150573040001
    WALDER, Brian Thomas
    11 Wrenpark Road
    Wingerworth
    S42 6RZ Chesterfield
    Derbyshire
    Director
    11 Wrenpark Road
    Wingerworth
    S42 6RZ Chesterfield
    Derbyshire
    BritishSales And Marketing Manager105106280001
    WALKER, Angela
    Sutton Parkway
    Oddicroft Lane
    NG17 5FB Sutton-In-Ashfield
    Unit B
    Director
    Sutton Parkway
    Oddicroft Lane
    NG17 5FB Sutton-In-Ashfield
    Unit B
    EnglandBritishAccountant325029190001
    WHITTAKER, Simon David
    Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    United Kingdom
    Director
    Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    United Kingdom
    United KingdomBritishCompany Director115390050002
    ZIMMERMAN, Maxwell Preston
    6637 Merry Lane
    Houston
    Texas 77023
    Usa
    Director
    6637 Merry Lane
    Houston
    Texas 77023
    Usa
    AmericanSenior Tax Counsel73129620002

    Who are the persons with significant control of EATON MEDC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eaton Industries (U.K.) Limited
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    England
    Jul 29, 2016
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompaines House
    Registration Number06023445
    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