EATON ELECTRICAL SYSTEMS LIMITED
Overview
Company Name | EATON ELECTRICAL SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03012749 |
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 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 Address | No |
What were the previous names of EATON ELECTRICAL SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
COOPER LIGHTING AND SAFETY LIMITED | Feb 01, 2008 | Feb 01, 2008 |
COOPER LIGHTING AND SECURITY LIMITED | Feb 25, 2000 | Feb 25, 2000 |
CROMPTON LIGHTING LIMITED | Feb 06, 1995 | Feb 06, 1995 |
SPARTANLITE | Jan 23, 1995 | Jan 23, 1995 |
What are the latest accounts for EATON ELECTRICAL SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 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 ELECTRICAL SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Dec 10, 2025 |
---|---|
Next Confirmation Statement Due | Dec 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 10, 2024 |
Overdue | No |
What are the latest filings for EATON ELECTRICAL SYSTEMS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Appointment of Mr Daniel Malcolm Quartey as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Paul Howes as a director on Feb 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Howes as a director on Aug 30, 2022 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of Stephen Currier as a director on Aug 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 36 pages | AA | ||
Termination of appointment of Martin Gerard Mullin as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Ellis Sparrow as a director on Mar 02, 2020 | 1 pages | TM01 | ||
Termination of appointment of Robert John Davies as a director on Mar 02, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 33 pages | AA | ||
Appointment of Ms Jayne Siobahn Meikle as a director on Feb 21, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Dec 14, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 32 pages | AA | ||
Confirmation statement made on Dec 14, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 31 pages | AA | ||
Who are the officers of EATON ELECTRICAL SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MEIKLE, Jayne Siobahn | Director | Bath Road SL1 4DX Slough 252 Berkshire England | England | British | Company Director | 255861800001 | ||||||||
QUARTEY, Daniel Malcolm, Mr. | Director | Bath Road SL1 4DX Slough 252 Berkshire England | England | British | Director | 272249270001 | ||||||||
BARKER, Jack | Secretary | 21 Silverdale Drive Guiseley LS20 8BE Leeds West Yorkshire | British | Solicitor'S Clerk | 34404400001 | |||||||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
FORSTER, Robert | Secretary | Shady Beech Greenfield Lane Guiseley LS20 8HF Leeds West Yorkshire | British | 5336440001 | ||||||||||
HELZ, Terrance Valentine | Secretary | 11 China Rose Court The Woodlands Texas 77381 Usa | American | Attorney | 61652840001 | |||||||||
THOMASSON, Leigh | Secretary | 32 Airedale Avenue Tickhill DN11 9UD Doncaster South Yorkshire | British | Marketing Dir | 41994080003 | |||||||||
ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London |
| 900021150001 | ||||||||||
BEYEN, Kris Maria August | Director | Tancred Close Queensway CV31 3RZ Royal Leamington Spa Jephson Court Warwickshire | United Kingdom | Belgian | Business Executive | 157565820001 | ||||||||
BROOK, John Graeme | Director | Beechtree House Burn YO8 8LJ Selby North Yorkshire | British | Chief Executive | 48960960001 | |||||||||
CLEMENTSON, Mark Chris | Director | 2 Elliotts Orchard CV35 8ED Barford Warwickshire | Us | Company Director | 83533510001 | |||||||||
CURRIER, Stephen | Director | Warley Wood Lane Luddendenfoot HX2 6BW Halifax Upper Long Bottom Farm West Yorkshire England | United Kingdom | British | Company Director | 198419590001 | ||||||||
DAVIES, Robert John | Director | Lakeside Llantarnam Industrial Park NP44 3HD Cwmbran Usk House Gwent Wales | Wales | British | Business Executive | 108633390001 | ||||||||
DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||||||
DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
FORSTER, Robert | Director | Shady Beech Greenfield Lane Guiseley LS20 8HF Leeds West Yorkshire | British | Company Director | 5336440001 | |||||||||
GAWRONSKI, Grant Lawrence | Director | 19 Hunters Crossing Court The Woodlands Texas 77381 Usa | Usa | American | Business Executive | 115387690001 | ||||||||
HAACK, Axel Gottfried Gunther | Director | 9 Haute Corniche 67210 Obernai France | German | Business Executive | 120071580001 | |||||||||
HELZ, Terrance Valentine | Director | 11 China Rose Court The Woodlands Texas 77381 Usa | United States | American | Attorney | 61652840001 | ||||||||
HOWES, Richard Paul | Director | Bath Road SL1 4SX Slough 252 Berkshire United Kingdom | United Kingdom | British | Director | 198769780004 | ||||||||
KIDD, Andrew Goodwin | Director | 26 Dale Park Avenue Cookridge LS16 7PU Leeds West Yorkshire | British | Solicitor | 41877590001 | |||||||||
LUMB, Richard Graham | Director | 14 Moorland Crescent Menston LS29 6AF Ilkley West Yorkshire | British | Director | 65360020001 | |||||||||
MALLOCH, James Booth | Director | 62 Southway Tranmere Park Guiseley LS20 8JQ Leeds West Yorkshire | British | Director | 11013960001 | |||||||||
MANNING, Nicholas Hugh | Director | Clarendon Road Fulwood S10 3TQ Sheffield 59 | United Kingdom | British | Director | 122328310002 | ||||||||
MAXWELL, Peter Willis | Director | Banbury Road CV37 7HW Stratford Upon Avon 41 Warwickshire | United Kingdom | British | Company Director | 60789150004 | ||||||||
MULLIN, Martin Gerard | Director | c/o Cooper Lighting And Safety Limited Wheatley Hall Road DN2 4NB Doncaster South Yorkshire | England | British | Business Executive | 150271550001 | ||||||||
PRIESTLEY, Robert | Director | 118 Huddersfield Road Brighouse HD6 3RH Huddersfield | England | British | Company Director | 109114780001 | ||||||||
RICHARDSON, Ian Ashley | Director | The Old Vicarage, Back Street Aldborough, Boroughbridge YO51 9EX York North Yorkshire | British | Solicitor | 66535330001 | |||||||||
SCRIMSHAW, James Eric | Director | Dove House Temple Grafton B49 6NT Alcester Warwickshire | British | Company Director | 60793220002 | |||||||||
SMITH, Gavin David | Director | 144 Pannal Ash Road HG2 9AJ Harrogate North Yorkshire | United Kingdom | British | Chartered Accountant | 102540130001 | ||||||||
SMITH, Gavin David | Director | 144 Pannal Ash Road HG2 9AJ Harrogate North Yorkshire | United Kingdom | British | Chartered Accountant | 102540130001 | ||||||||
SPARROW, Simon Ellis | Director | Greenhill Crescent WD18 8JA Watford 20 Herts England | England | English | Director | 100179990002 | ||||||||
THOMASSON, Leigh | Director | Alderson Drive Tickhill DN11 9HR Doncaster 2 South Yorkshire | England | United Kingdom | Company Director | 41994080004 | ||||||||
VALE, Michael John | Director | 16 West Hill Portishead BS20 9QL Bristol North Somerset | British | Sales Director | 37773560001 | |||||||||
WHITTAKER, Simon David | Director | Tancred Close Queensway CV31 3RZ Royal Leamington Spa Jephson Court Warwickshire United Kingdom | United Kingdom | British | Director | 115390050002 |
Who are the persons with significant control of EATON ELECTRICAL SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eaton Industries (U.K.) Limited | Aug 19, 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