EATON ELECTRICAL PRODUCTS LIMITED
Overview
| Company Name | EATON ELECTRICAL PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01342230 |
| 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 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 Address | No |
What were the previous names of EATON ELECTRICAL PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COOPER FULLEON LIMITED | Apr 01, 2008 | Apr 01, 2008 |
| FULLEON LIMITED | Feb 27, 1998 | Feb 27, 1998 |
| FULLEON SYNCHROBELL LTD | Apr 01, 1994 | Apr 01, 1994 |
| FULLEON LIMITED | Dec 05, 1977 | Dec 05, 1977 |
What are the latest accounts for EATON ELECTRICAL PRODUCTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EATON ELECTRICAL PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for EATON ELECTRICAL PRODUCTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mike Carter as a director on Mar 14, 2025 | 1 pages | TM01 | ||
Appointment of Mr. Daniel Malcolm Quartey as a director on Mar 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Jackson as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Termination of appointment of Richard Paul Howes as a director on Feb 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Jephson Court Tancred Close Leamington Spa CV31 3RZ England to 252 Bath Road Slough SL1 4DX | 1 pages | AD02 | ||
Register(s) moved to registered office address 252 Bath Road Slough Berkshire SL1 4DX | 1 pages | AD04 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Director's details changed for Mr Richard Paul Howes on Feb 08, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Jackson on Feb 08, 2023 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Gerard Mullin as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Appointment of Mr Martin Gerard Mullin as a director on Jul 03, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to Jephson Court Tancred Close Leamington Spa CV31 3RZ | 1 pages | AD02 | ||
Who are the officers of EATON ELECTRICAL PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUTTERS, John William Michael | Director | Burton-On-The-Wolds LE12 5TH Loughborough Melton Road Leicestershire England | England | British | 197028970001 | |||||||||
| QUARTEY, Daniel Malcolm | Director | Bath Road SL1 4DX Slough 252 Berkshire England | United Kingdom | British | 272249270001 | |||||||||
| AMLANI, Kalavati | Secretary | 36 The Rise CF14 0RD Cardiff | British | 95509300001 | ||||||||||
| HADLEY, Carl | Secretary | The Studio Church Street Pattishall NN12 8NB Towcester Northamptonshire | British | 10933960001 | ||||||||||
| HELZ, Terrance Valentine | Secretary | 11 China Rose Court The Woodlands Texas 77381 Usa | American | 61652840001 | ||||||||||
| HERBERT, Karen Elizabeth | Secretary | 10 Aylesbury Court 77479 Sugarland Texas America | British | 37383450001 | ||||||||||
| JARRETT, Marilyn Frances | Secretary | 47 Warkworth Close OX16 1BD Banbury Oxfordshire | British | 64181020001 | ||||||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London |
| 900021150001 | ||||||||||
| AMLANI, Kalavati | Director | 36 The Rise CF14 0RD Cardiff | British | 95509300001 | ||||||||||
| AMLANI, Manhar Lalji | Director | 36 The Rise CF14 0RD Cardiff South Glamorgan | United Kingdom | British | 95201830001 | |||||||||
| BEYEN, Kris Maria August | Director | Tancred Close Queensway CV31 3RZ Royal Leamington Spa Jephson Court Warwickshire | United Kingdom | Belgian | 157565820001 | |||||||||
| CAMPBELL, Robert | Director | 8 Buckle Wood Bayfields NP16 6DX Chepstow Gwent | United Kingdom | British | 115389730001 | |||||||||
| CARTER, Mike | Director | Knapwell CB23 4GG Cambridge Glebe Farm Technical Campus England | England | British | 200133010001 | |||||||||
| CHAPMAN, Kieron Trevor Neil | Director | 4 Dean Court Henllys NP44 6EN Cwmbran Gwent | British | 56781840001 | ||||||||||
| CLEMENTSON, Mark Chris | Director | 2 Elliotts Orchard CV35 8ED Barford Warwickshire | Us | 83533510001 | ||||||||||
| FLANAGAN, Sandra | Director | 3 Foxwood Close Bassaleg NP1 9PN Newport Gwent | British | 17033620001 | ||||||||||
| FLETCHER, Roger Barrett | Director | The Knowle North Newington OX15 6AN Banbury Oxfordshire | British | 16260890002 | ||||||||||
| GAWRONSKI, Grant Lawrence | Director | 19 Hunters Crossing Court The Woodlands Texas 77381 Usa | Usa | American | 115387690001 | |||||||||
| HAACK, Axel Gottfried Gunther | Director | 9 Haute Corniche 67210 Obernai France | German | 120071580001 | ||||||||||
| HOWES, Richard Paul | Director | Bath Road SL1 4DX Slough 252 Berkshire England | United Kingdom | British | 198769780004 | |||||||||
| HURST, Barrie | Director | Norwood Chapel Lane Bodicote OX15 4DB Banbury Oxfordshire | England | British | 16260900001 | |||||||||
| JACKSON, Andrew | Director | Bath Road SL1 4DX Slough 252 Berkshire England | England | British | 199276600001 | |||||||||
| JAMES, Gavin Keith | Director | Gable House Church End CV23 8SN Priors Hardwick Warwickshire | British | 44173560002 | ||||||||||
| MAXWELL, Peter Willis | Director | Banbury Road CV37 7HW Stratford Upon Avon 41 Warwickshire | United Kingdom | British | 60789150004 | |||||||||
| MULLIN, Martin Gerard | Director | Jephson Court Tancred Close Queensway CV31 3RZ Royal Leamington Spa Warwickshire | England | British | 150271550001 | |||||||||
| PARKER, Christopher David | Director | 55 Worcester Road Hagley DY9 0LF Stourbridge West Midlands | British | 21427350001 | ||||||||||
| SCRIMSHAW, James Eric | Director | Dove House Temple Grafton B49 6NT Alcester Warwickshire | British | 60793220002 | ||||||||||
| SMITH, Gavin David | Director | 144 Pannal Ash Road HG2 9AJ Harrogate North Yorkshire | United Kingdom | British | 102540130001 | |||||||||
| STRONG, Thomas Stewart | Director | 136 Victoria Avenue CF36 3HA Porthcawl Mid Glamorgan | British | 38366110002 | ||||||||||
| THOMPSON, Neil | Director | Watford Business Park Walrow TA9 4AQ Highbridge Commerce Way Somerset England | England | British | 209644940001 | |||||||||
| UPTON, Antony John | Director | Burton-On-The-Wolds LE12 5TH Loughborough Melton Road Leicestershire England | England | British | 179305120001 | |||||||||
| WALDER, Brian Thomas | Director | 11 Wrenpark Road Wingerworth S42 6RZ Chesterfield Derbyshire | British | 105106280001 | ||||||||||
| WHITTAKER, Simon David | Director | Tancred Close Queensway CV31 3RZ Royal Leamington Spa Jephson Court Warwickshire United Kingdom | United Kingdom | British | 115390050002 |
Who are the persons with significant control of EATON ELECTRICAL PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eaton Controls (Luxembourg) Sarl | Sep 15, 2018 | Rue Eugene Ruppert L-2453 Luxembourg 12 Luxembourg | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eaton Corporation Plc | Sep 13, 2018 | 30 Pembroke Road DO4 YOC2 Dublin 4 Eaton House Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eaton Holding (Uk) Ii Limited | Apr 06, 2016 | Tancred Close Queensway CV31 3RZ Leamington Spa 6 Jephson Court Warwickshire England | Yes | ||||||||||
| |||||||||||||
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