This company is commonly known as Eaton Electrical Products Limited. The company was founded 46 years ago and was given the registration number 01342230. The firm's registered office is in ROYAL LEAMINGTON SPA. You can find them at Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | EATON ELECTRICAL PRODUCTS LIMITED |
---|---|---|
Company Number | : | 01342230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire, CV31 3RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Melton Road, Burton-On-The-Wolds, Loughborough, England, LE12 5TH | Director | 21 June 2016 | Active |
Glebe Farm Technical Campus, Knapwell, Cambridge, England, CB23 4GG | Director | 21 June 2016 | Active |
252, Bath Road, Slough, England, SL1 4DX | Director | 28 May 2015 | Active |
36 The Rise, Cardiff, CF14 0RD | Secretary | - | Active |
The Studio Church Street, Pattishall, Towcester, NN12 8NB | Secretary | 15 December 1992 | Active |
11 China Rose Court, The Woodlands, Texas, Usa, | Secretary | 21 September 1998 | Active |
10 Aylesbury Court, Sugarland, America, 77479 | Secretary | 02 June 1998 | Active |
47 Warkworth Close, Banbury, OX16 1BD | Secretary | 26 April 1995 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 02 June 1998 | Active |
36 The Rise, Cardiff, CF14 0RD | Director | - | Active |
36 The Rise, Cardiff, CF14 0RD | Director | - | Active |
Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, CV31 3RZ | Director | 25 August 2008 | Active |
8 Buckle Wood, Bayfields, Chepstow, NP16 6DX | Director | 01 July 2006 | Active |
4 Dean Court, Henllys, Cwmbran, NP44 6EN | Director | 01 January 1998 | Active |
2 Elliotts Orchard, Barford, CV35 8ED | Director | 29 July 2002 | Active |
3 Foxwood Close, Bassaleg, Newport, NP1 9PN | Director | - | Active |
The Knowle, North Newington, Banbury, OX15 6AN | Director | 15 December 1992 | Active |
19 Hunters Crossing Court, The Woodlands, Usa, | Director | 01 July 2006 | Active |
9 Haute Corniche, 67210 Obernai, France, | Director | 10 October 2006 | Active |
252, Bath Road, Slough, England, SL1 4DX | Director | 28 May 2015 | Active |
Norwood, Chapel Lane Bodicote, Banbury, OX15 4DB | Director | 15 December 1992 | Active |
Gable House, Church End, Priors Hardwick, CV23 8SN | Director | 21 August 1995 | Active |
41, Banbury Road, Stratford Upon Avon, CV37 7HW | Director | 29 July 2002 | Active |
Jephson Court Tancred Close, Queensway, Royal Leamington Spa, CV31 3RZ | Director | 03 July 2020 | Active |
55 Worcester Road, Hagley, Stourbridge, DY9 0LF | Director | 15 March 1994 | Active |
Dove House, Temple Grafton, Alcester, B49 6NT | Director | 02 June 1998 | Active |
144 Pannal Ash Road, Harrogate, HG2 9AJ | Director | 26 October 2004 | Active |
136 Victoria Avenue, Porthcawl, CF36 3HA | Director | 15 March 1994 | Active |
Commerce Way, Watford Business Park, Walrow, Highbridge, England, TA9 4AQ | Director | 21 June 2016 | Active |
Melton Road, Burton-On-The-Wolds, Loughborough, England, LE12 5TH | Director | 21 June 2016 | Active |
11 Wrenpark Road, Wingerworth, Chesterfield, S42 6RZ | Director | 05 September 2008 | Active |
Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, United Kingdom, CV31 3RZ | Director | 01 July 2006 | Active |
Eaton Controls (Luxembourg) Sarl | ||
Notified on | : | 15 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 12, Rue Eugene Ruppert, Luxembourg, Luxembourg, L-2453 |
Nature of control | : |
|
Eaton Corporation Plc | ||
Notified on | : | 13 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Eaton House, 30 Pembroke Road, Dublin 4, Ireland, DO4 YOC2 |
Nature of control | : |
|
Eaton Holding (Uk) Ii Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6 Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Address | Change sail address company with old address new address. | Download |
2023-10-02 | Address | Move registers to registered office company with new address. | Download |
2023-02-16 | Accounts | Accounts with accounts type full. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Accounts | Accounts with accounts type full. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type full. | Download |
2019-10-07 | Address | Change sail address company with old address new address. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-30 | Capital | Capital return purchase own shares. | Download |
2018-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-22 | Capital | Capital cancellation shares. | Download |
2018-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.