EATON ELECTRICAL SYSTEMS LIMITED

EATON ELECTRICAL SYSTEMS LIMITED

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

    Company NameEATON ELECTRICAL SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03012749
    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 SYSTEMS LIMITED?

    • Manufacture of electric lighting equipment (27400) / Manufacturing

    Where is EATON ELECTRICAL SYSTEMS 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 SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COOPER LIGHTING AND SAFETY LIMITEDFeb 01, 2008Feb 01, 2008
    COOPER LIGHTING AND SECURITY LIMITEDFeb 25, 2000Feb 25, 2000
    CROMPTON LIGHTING LIMITEDFeb 06, 1995Feb 06, 1995
    SPARTANLITEJan 23, 1995Jan 23, 1995

    What are the latest accounts for EATON ELECTRICAL SYSTEMS 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 ELECTRICAL SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2025
    Next Confirmation Statement DueDec 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2024
    OverdueNo

    What are the latest filings for EATON ELECTRICAL SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Appointment of Mr Daniel Malcolm Quartey as a director on Feb 01, 2024

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Richard Howes as a director on Aug 30, 2022

    2 pagesAP01

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

    1 pagesAD01

    Termination of appointment of Stephen Currier as a director on Aug 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    36 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Simon Ellis Sparrow as a director on Mar 02, 2020

    1 pagesTM01

    Termination of appointment of Robert John Davies as a director on Mar 02, 2020

    1 pagesTM01

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    33 pagesAA

    Appointment of Ms Jayne Siobahn Meikle as a director on Feb 21, 2019

    2 pagesAP01

    Confirmation statement made on Dec 14, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    32 pagesAA

    Confirmation statement made on Dec 14, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    31 pagesAA

    Who are the officers of EATON ELECTRICAL SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEIKLE, Jayne Siobahn
    Bath Road
    SL1 4DX Slough
    252
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    252
    Berkshire
    England
    EnglandBritishCompany Director255861800001
    QUARTEY, Daniel Malcolm, Mr.
    Bath Road
    SL1 4DX Slough
    252
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    252
    Berkshire
    England
    EnglandBritishDirector272249270001
    BARKER, Jack
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    Secretary
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    BritishSolicitor'S Clerk34404400001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FORSTER, Robert
    Shady Beech
    Greenfield Lane Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Secretary
    Shady Beech
    Greenfield Lane Guiseley
    LS20 8HF Leeds
    West Yorkshire
    British5336440001
    HELZ, Terrance Valentine
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    Secretary
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    AmericanAttorney61652840001
    THOMASSON, Leigh
    32 Airedale Avenue
    Tickhill
    DN11 9UD Doncaster
    South Yorkshire
    Secretary
    32 Airedale Avenue
    Tickhill
    DN11 9UD Doncaster
    South Yorkshire
    BritishMarketing Dir41994080003
    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
    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
    BROOK, John Graeme
    Beechtree House
    Burn
    YO8 8LJ Selby
    North Yorkshire
    Director
    Beechtree House
    Burn
    YO8 8LJ Selby
    North Yorkshire
    BritishChief Executive48960960001
    CLEMENTSON, Mark Chris
    2 Elliotts Orchard
    CV35 8ED Barford
    Warwickshire
    Director
    2 Elliotts Orchard
    CV35 8ED Barford
    Warwickshire
    UsCompany Director83533510001
    CURRIER, Stephen
    Warley Wood Lane
    Luddendenfoot
    HX2 6BW Halifax
    Upper Long Bottom Farm
    West Yorkshire
    England
    Director
    Warley Wood Lane
    Luddendenfoot
    HX2 6BW Halifax
    Upper Long Bottom Farm
    West Yorkshire
    England
    United KingdomBritishCompany Director198419590001
    DAVIES, Robert John
    Lakeside
    Llantarnam Industrial Park
    NP44 3HD Cwmbran
    Usk House
    Gwent
    Wales
    Director
    Lakeside
    Llantarnam Industrial Park
    NP44 3HD Cwmbran
    Usk House
    Gwent
    Wales
    WalesBritishBusiness Executive108633390001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FORSTER, Robert
    Shady Beech
    Greenfield Lane Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Director
    Shady Beech
    Greenfield Lane Guiseley
    LS20 8HF Leeds
    West Yorkshire
    BritishCompany Director5336440001
    GAWRONSKI, Grant Lawrence
    19 Hunters Crossing Court
    The Woodlands
    Texas 77381
    Usa
    Director
    19 Hunters Crossing Court
    The Woodlands
    Texas 77381
    Usa
    UsaAmericanBusiness Executive115387690001
    HAACK, Axel Gottfried Gunther
    9 Haute Corniche
    67210 Obernai
    France
    Director
    9 Haute Corniche
    67210 Obernai
    France
    GermanBusiness Executive120071580001
    HELZ, Terrance Valentine
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    Director
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    United StatesAmericanAttorney61652840001
    HOWES, Richard Paul
    Bath Road
    SL1 4SX Slough
    252
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4SX Slough
    252
    Berkshire
    United Kingdom
    United KingdomBritishDirector198769780004
    KIDD, Andrew Goodwin
    26 Dale Park Avenue
    Cookridge
    LS16 7PU Leeds
    West Yorkshire
    Director
    26 Dale Park Avenue
    Cookridge
    LS16 7PU Leeds
    West Yorkshire
    BritishSolicitor41877590001
    LUMB, Richard Graham
    14 Moorland Crescent
    Menston
    LS29 6AF Ilkley
    West Yorkshire
    Director
    14 Moorland Crescent
    Menston
    LS29 6AF Ilkley
    West Yorkshire
    BritishDirector65360020001
    MALLOCH, James Booth
    62 Southway Tranmere Park
    Guiseley
    LS20 8JQ Leeds
    West Yorkshire
    Director
    62 Southway Tranmere Park
    Guiseley
    LS20 8JQ Leeds
    West Yorkshire
    BritishDirector11013960001
    MANNING, Nicholas Hugh
    Clarendon Road
    Fulwood
    S10 3TQ Sheffield
    59
    Director
    Clarendon Road
    Fulwood
    S10 3TQ Sheffield
    59
    United KingdomBritishDirector122328310002
    MAXWELL, Peter Willis
    Banbury Road
    CV37 7HW Stratford Upon Avon
    41
    Warwickshire
    Director
    Banbury Road
    CV37 7HW Stratford Upon Avon
    41
    Warwickshire
    United KingdomBritishCompany Director60789150004
    MULLIN, Martin Gerard
    c/o Cooper Lighting And Safety Limited
    Wheatley Hall Road
    DN2 4NB Doncaster
    South Yorkshire
    Director
    c/o Cooper Lighting And Safety Limited
    Wheatley Hall Road
    DN2 4NB Doncaster
    South Yorkshire
    EnglandBritishBusiness Executive150271550001
    PRIESTLEY, Robert
    118 Huddersfield Road
    Brighouse
    HD6 3RH Huddersfield
    Director
    118 Huddersfield Road
    Brighouse
    HD6 3RH Huddersfield
    EnglandBritishCompany Director109114780001
    RICHARDSON, Ian Ashley
    The Old Vicarage, Back Street
    Aldborough, Boroughbridge
    YO51 9EX York
    North Yorkshire
    Director
    The Old Vicarage, Back Street
    Aldborough, Boroughbridge
    YO51 9EX York
    North Yorkshire
    BritishSolicitor66535330001
    SCRIMSHAW, James Eric
    Dove House
    Temple Grafton
    B49 6NT Alcester
    Warwickshire
    Director
    Dove House
    Temple Grafton
    B49 6NT Alcester
    Warwickshire
    BritishCompany Director60793220002
    SMITH, Gavin David
    144 Pannal Ash Road
    HG2 9AJ Harrogate
    North Yorkshire
    Director
    144 Pannal Ash Road
    HG2 9AJ Harrogate
    North Yorkshire
    United KingdomBritishChartered Accountant102540130001
    SMITH, Gavin David
    144 Pannal Ash Road
    HG2 9AJ Harrogate
    North Yorkshire
    Director
    144 Pannal Ash Road
    HG2 9AJ Harrogate
    North Yorkshire
    United KingdomBritishChartered Accountant102540130001
    SPARROW, Simon Ellis
    Greenhill Crescent
    WD18 8JA Watford
    20
    Herts
    England
    Director
    Greenhill Crescent
    WD18 8JA Watford
    20
    Herts
    England
    EnglandEnglishDirector100179990002
    THOMASSON, Leigh
    Alderson Drive
    Tickhill
    DN11 9HR Doncaster
    2
    South Yorkshire
    Director
    Alderson Drive
    Tickhill
    DN11 9HR Doncaster
    2
    South Yorkshire
    EnglandUnited KingdomCompany Director41994080004
    VALE, Michael John
    16 West Hill
    Portishead
    BS20 9QL Bristol
    North Somerset
    Director
    16 West Hill
    Portishead
    BS20 9QL Bristol
    North Somerset
    BritishSales Director37773560001
    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 KingdomBritishDirector115390050002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    England
    Aug 19, 2016
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number0623445
    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