EATON ELECTRICAL PRODUCTS LIMITED

EATON ELECTRICAL PRODUCTS LIMITED

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

    Company NameEATON ELECTRICAL PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01342230
    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 ELECTRICAL PRODUCTS LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is EATON ELECTRICAL PRODUCTS LIMITED located?

    Registered Office Address
    252 Bath Road
    SL1 4DX Slough
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EATON ELECTRICAL PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COOPER FULLEON LIMITEDApr 01, 2008Apr 01, 2008
    FULLEON LIMITEDFeb 27, 1998Feb 27, 1998
    FULLEON SYNCHROBELL LTDApr 01, 1994Apr 01, 1994
    FULLEON LIMITEDDec 05, 1977Dec 05, 1977

    What are the latest accounts for EATON ELECTRICAL PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for EATON ELECTRICAL PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Mike Carter as a director on Mar 14, 2025

    1 pagesTM01

    Appointment of Mr. Daniel Malcolm Quartey as a director on Mar 13, 2025

    2 pagesAP01

    Termination of appointment of Andrew Jackson as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Termination of appointment of Richard Paul Howes as a director on Feb 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from Jephson Court Tancred Close Leamington Spa CV31 3RZ England to 252 Bath Road Slough SL1 4DX

    1 pagesAD02

    Register(s) moved to registered office address 252 Bath Road Slough Berkshire SL1 4DX

    1 pagesAD04

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Director's details changed for Mr Richard Paul Howes on Feb 08, 2023

    2 pagesCH01

    Director's details changed for Mr Andrew Jackson on Feb 08, 2023

    2 pagesCH01

    Registered office address changed from Jephson Court Tancred Close Queensway Royal Leamington Spa Warwickshire CV31 3RZ to 252 Bath Road Slough Berkshire SL1 4DX on Dec 01, 2022

    1 pagesAD01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Martin Gerard Mullin as a director on Dec 18, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Appointment of Mr Martin Gerard Mullin as a director on Jul 03, 2020

    2 pagesAP01

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to Jephson Court Tancred Close Leamington Spa CV31 3RZ

    1 pagesAD02

    Who are the officers of EATON ELECTRICAL PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTTERS, John William Michael
    Burton-On-The-Wolds
    LE12 5TH Loughborough
    Melton Road
    Leicestershire
    England
    Director
    Burton-On-The-Wolds
    LE12 5TH Loughborough
    Melton Road
    Leicestershire
    England
    EnglandBritish197028970001
    QUARTEY, Daniel Malcolm
    Bath Road
    SL1 4DX Slough
    252
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    252
    Berkshire
    England
    United KingdomBritish272249270001
    AMLANI, Kalavati
    36 The Rise
    CF14 0RD Cardiff
    Secretary
    36 The Rise
    CF14 0RD Cardiff
    British95509300001
    HADLEY, Carl
    The Studio Church Street
    Pattishall
    NN12 8NB Towcester
    Northamptonshire
    Secretary
    The Studio Church Street
    Pattishall
    NN12 8NB Towcester
    Northamptonshire
    British10933960001
    HELZ, Terrance Valentine
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    Secretary
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    American61652840001
    HERBERT, Karen Elizabeth
    10 Aylesbury Court
    77479 Sugarland
    Texas
    America
    Secretary
    10 Aylesbury Court
    77479 Sugarland
    Texas
    America
    British37383450001
    JARRETT, Marilyn Frances
    47 Warkworth Close
    OX16 1BD Banbury
    Oxfordshire
    Secretary
    47 Warkworth Close
    OX16 1BD Banbury
    Oxfordshire
    British64181020001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    Identification TypeEuropean Economic Area
    Registration Number01688036
    900021150001
    AMLANI, Kalavati
    36 The Rise
    CF14 0RD Cardiff
    Director
    36 The Rise
    CF14 0RD Cardiff
    British95509300001
    AMLANI, Manhar Lalji
    36 The Rise
    CF14 0RD Cardiff
    South Glamorgan
    Director
    36 The Rise
    CF14 0RD Cardiff
    South Glamorgan
    United KingdomBritish95201830001
    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 KingdomBelgian157565820001
    CAMPBELL, Robert
    8 Buckle Wood
    Bayfields
    NP16 6DX Chepstow
    Gwent
    Director
    8 Buckle Wood
    Bayfields
    NP16 6DX Chepstow
    Gwent
    United KingdomBritish115389730001
    CARTER, Mike
    Knapwell
    CB23 4GG Cambridge
    Glebe Farm Technical Campus
    England
    Director
    Knapwell
    CB23 4GG Cambridge
    Glebe Farm Technical Campus
    England
    EnglandBritish200133010001
    CHAPMAN, Kieron Trevor Neil
    4 Dean Court
    Henllys
    NP44 6EN Cwmbran
    Gwent
    Director
    4 Dean Court
    Henllys
    NP44 6EN Cwmbran
    Gwent
    British56781840001
    CLEMENTSON, Mark Chris
    2 Elliotts Orchard
    CV35 8ED Barford
    Warwickshire
    Director
    2 Elliotts Orchard
    CV35 8ED Barford
    Warwickshire
    Us83533510001
    FLANAGAN, Sandra
    3 Foxwood Close
    Bassaleg
    NP1 9PN Newport
    Gwent
    Director
    3 Foxwood Close
    Bassaleg
    NP1 9PN Newport
    Gwent
    British17033620001
    FLETCHER, Roger Barrett
    The Knowle
    North Newington
    OX15 6AN Banbury
    Oxfordshire
    Director
    The Knowle
    North Newington
    OX15 6AN Banbury
    Oxfordshire
    British16260890002
    GAWRONSKI, Grant Lawrence
    19 Hunters Crossing Court
    The Woodlands
    Texas 77381
    Usa
    Director
    19 Hunters Crossing Court
    The Woodlands
    Texas 77381
    Usa
    UsaAmerican115387690001
    HAACK, Axel Gottfried Gunther
    9 Haute Corniche
    67210 Obernai
    France
    Director
    9 Haute Corniche
    67210 Obernai
    France
    German120071580001
    HOWES, Richard Paul
    Bath Road
    SL1 4DX Slough
    252
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    252
    Berkshire
    England
    United KingdomBritish198769780004
    HURST, Barrie
    Norwood
    Chapel Lane Bodicote
    OX15 4DB Banbury
    Oxfordshire
    Director
    Norwood
    Chapel Lane Bodicote
    OX15 4DB Banbury
    Oxfordshire
    EnglandBritish16260900001
    JACKSON, Andrew
    Bath Road
    SL1 4DX Slough
    252
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    252
    Berkshire
    England
    EnglandBritish199276600001
    JAMES, Gavin Keith
    Gable House
    Church End
    CV23 8SN Priors Hardwick
    Warwickshire
    Director
    Gable House
    Church End
    CV23 8SN Priors Hardwick
    Warwickshire
    British44173560002
    MAXWELL, Peter Willis
    Banbury Road
    CV37 7HW Stratford Upon Avon
    41
    Warwickshire
    Director
    Banbury Road
    CV37 7HW Stratford Upon Avon
    41
    Warwickshire
    United KingdomBritish60789150004
    MULLIN, Martin Gerard
    Jephson Court Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Warwickshire
    Director
    Jephson Court Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Warwickshire
    EnglandBritish150271550001
    PARKER, Christopher David
    55 Worcester Road
    Hagley
    DY9 0LF Stourbridge
    West Midlands
    Director
    55 Worcester Road
    Hagley
    DY9 0LF Stourbridge
    West Midlands
    British21427350001
    SCRIMSHAW, James Eric
    Dove House
    Temple Grafton
    B49 6NT Alcester
    Warwickshire
    Director
    Dove House
    Temple Grafton
    B49 6NT Alcester
    Warwickshire
    British60793220002
    SMITH, Gavin David
    144 Pannal Ash Road
    HG2 9AJ Harrogate
    North Yorkshire
    Director
    144 Pannal Ash Road
    HG2 9AJ Harrogate
    North Yorkshire
    United KingdomBritish102540130001
    STRONG, Thomas Stewart
    136 Victoria Avenue
    CF36 3HA Porthcawl
    Mid Glamorgan
    Director
    136 Victoria Avenue
    CF36 3HA Porthcawl
    Mid Glamorgan
    British38366110002
    THOMPSON, Neil
    Watford Business Park
    Walrow
    TA9 4AQ Highbridge
    Commerce Way
    Somerset
    England
    Director
    Watford Business Park
    Walrow
    TA9 4AQ Highbridge
    Commerce Way
    Somerset
    England
    EnglandBritish209644940001
    UPTON, Antony John
    Burton-On-The-Wolds
    LE12 5TH Loughborough
    Melton Road
    Leicestershire
    England
    Director
    Burton-On-The-Wolds
    LE12 5TH Loughborough
    Melton Road
    Leicestershire
    England
    EnglandBritish179305120001
    WALDER, Brian Thomas
    11 Wrenpark Road
    Wingerworth
    S42 6RZ Chesterfield
    Derbyshire
    Director
    11 Wrenpark Road
    Wingerworth
    S42 6RZ Chesterfield
    Derbyshire
    British105106280001
    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 KingdomBritish115390050002

    Who are the persons with significant control of EATON ELECTRICAL PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eaton Controls (Luxembourg) Sarl
    Rue Eugene Ruppert
    L-2453 Luxembourg
    12
    Luxembourg
    Sep 15, 2018
    Rue Eugene Ruppert
    L-2453 Luxembourg
    12
    Luxembourg
    No
    Legal FormLimited Liability Company
    Country RegisteredLuxembourg
    Legal AuthorityThe Law Of 10 August 1915 On Commercial Companies
    Place RegisteredGrand Duchy Of Luxembourg
    Registration NumberB9145
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Eaton Corporation Plc
    30 Pembroke Road
    DO4 YOC2 Dublin 4
    Eaton House
    Ireland
    Sep 13, 2018
    30 Pembroke Road
    DO4 YOC2 Dublin 4
    Eaton House
    Ireland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredIreland
    Legal AuthorityIrish
    Place RegisteredCompanies Registration Office (Cro)
    Registration Number512978
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tancred Close
    Queensway
    CV31 3RZ Leamington Spa
    6 Jephson Court
    Warwickshire
    England
    Apr 06, 2016
    Tancred Close
    Queensway
    CV31 3RZ Leamington Spa
    6 Jephson Court
    Warwickshire
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01904612
    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