UKBizDB.co.uk

EATON HOLDING (UK) II LIMITED

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

This company is commonly known as Eaton Holding (uk) Ii Limited. The company was founded 26 years ago and was given the registration number 03426515. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EATON HOLDING (UK) II LIMITED
Company Number:03426515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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
252, Bath Road, Slough, England, SL1 4DX

Director22 June 2015Active
252, Bath Road, Slough, England, SL1 4DX

Director01 February 2024Active
11 China Rose Court, The Woodlands, Texas, Usa,

Secretary01 February 2007Active
6106 Hampton Court, Spring, Usa, 77389

Secretary31 October 1997Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary31 July 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 August 1997Active
Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, CV31 3RZ

Director25 August 2008Active
2 Elliotts Orchard, Barford, CV35 8ED

Director29 July 2002Active
19 Hunters Crossing Court, The Woodlands, Usa,

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

Director10 October 2006Active
11 China Rose Court, The Woodlands, Texas, Usa,

Director01 February 2007Active
252, Bath Road, Slough, England, SL1 4DX

Director17 January 2018Active
Apartment 3016, 5353 Memorial Drive, Houston, Usa, 77007

Director31 October 1997Active
Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, CV31 3RZ

Director01 August 2011Active
41, Banbury Road, Stratford Upon Avon, CV37 7HW

Director31 July 1998Active
3109 Locke Lane, Houston, Usa, TX 77019

Director31 October 1997Active
Eaton House, 30 Pembroke Road, Ballsbridge, Ireland,

Director22 June 2015Active
Jephson Court Tancred Close, Queensway, Royal Leamington Spa, CV31 3RZ

Director03 July 2020Active
C/O Cooper Lighting And Safety Limited, Wheatley Hall Road, Doncaster, United Kingdom, DN2 4NB

Director22 March 2014Active
3669 Chevy Chase, Houston, Usa, TX 77019

Director31 October 1997Active
6106 Hampton Court, Spring, Usa, 77389

Director31 October 1997Active
Dove House, Temple Grafton, Alcester, B49 6NT

Director31 July 1998Active
144 Pannal Ash Road, Harrogate, HG2 9AJ

Director26 October 2004Active
10802 Oak Creek, Houston, Usa, TX 77024

Director31 October 1997Active
Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, United Kingdom, CV31 3RZ

Director01 July 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 August 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director29 August 1997Active

People with Significant Control

Eaton Electric Holdings Llc
Notified on:28 July 2016
Status:Active
Country of residence:United States
Address:The Corporation Trust Company, Corporation Trust Center, Wilmington, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-07-28Accounts

Accounts with accounts type small.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Address

Change sail address company with old address new address.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-08Officers

Change person director company with change date.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-12-01Address

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

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type small.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-11-19Accounts

Accounts with accounts type small.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Capital

Capital statement capital company with date currency figure.

Download
2018-08-17Accounts

Accounts with accounts type full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Capital

Legacy.

Download
2018-07-13Insolvency

Legacy.

Download
2018-07-13Resolution

Resolution.

Download
2018-07-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.