UKBizDB.co.uk

EATON ELECTRICAL PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire, CV31 3RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melton Road, Burton-On-The-Wolds, Loughborough, England, LE12 5TH

Director21 June 2016Active
Glebe Farm Technical Campus, Knapwell, Cambridge, England, CB23 4GG

Director21 June 2016Active
252, Bath Road, Slough, England, SL1 4DX

Director28 May 2015Active
36 The Rise, Cardiff, CF14 0RD

Secretary-Active
The Studio Church Street, Pattishall, Towcester, NN12 8NB

Secretary15 December 1992Active
11 China Rose Court, The Woodlands, Texas, Usa,

Secretary21 September 1998Active
10 Aylesbury Court, Sugarland, America, 77479

Secretary02 June 1998Active
47 Warkworth Close, Banbury, OX16 1BD

Secretary26 April 1995Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary02 June 1998Active
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

Director25 August 2008Active
8 Buckle Wood, Bayfields, Chepstow, NP16 6DX

Director01 July 2006Active
4 Dean Court, Henllys, Cwmbran, NP44 6EN

Director01 January 1998Active
2 Elliotts Orchard, Barford, CV35 8ED

Director29 July 2002Active
3 Foxwood Close, Bassaleg, Newport, NP1 9PN

Director-Active
The Knowle, North Newington, Banbury, OX15 6AN

Director15 December 1992Active
19 Hunters Crossing Court, The Woodlands, Usa,

Director01 July 2006Active
9 Haute Corniche, 67210 Obernai, France,

Director10 October 2006Active
252, Bath Road, Slough, England, SL1 4DX

Director28 May 2015Active
Norwood, Chapel Lane Bodicote, Banbury, OX15 4DB

Director15 December 1992Active
Gable House, Church End, Priors Hardwick, CV23 8SN

Director21 August 1995Active
41, Banbury Road, Stratford Upon Avon, CV37 7HW

Director29 July 2002Active
Jephson Court Tancred Close, Queensway, Royal Leamington Spa, CV31 3RZ

Director03 July 2020Active
55 Worcester Road, Hagley, Stourbridge, DY9 0LF

Director15 March 1994Active
Dove House, Temple Grafton, Alcester, B49 6NT

Director02 June 1998Active
144 Pannal Ash Road, Harrogate, HG2 9AJ

Director26 October 2004Active
136 Victoria Avenue, Porthcawl, CF36 3HA

Director15 March 1994Active
Commerce Way, Watford Business Park, Walrow, Highbridge, England, TA9 4AQ

Director21 June 2016Active
Melton Road, Burton-On-The-Wolds, Loughborough, England, LE12 5TH

Director21 June 2016Active
11 Wrenpark Road, Wingerworth, Chesterfield, S42 6RZ

Director05 September 2008Active
Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, United Kingdom, CV31 3RZ

Director01 July 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Address

Change sail address company with old address new address.

Download
2023-10-02Address

Move registers to registered office company with new address.

Download
2023-02-16Accounts

Accounts with accounts type full.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-09Officers

Change person director company with change date.

Download
2022-12-01Address

Change registered office address company with date old address new address.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type full.

Download
2019-10-07Address

Change sail address company with old address new address.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Capital

Capital return purchase own shares.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Capital

Capital cancellation shares.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.