This company is commonly known as Eaton Medc Limited. The company was founded 49 years ago and was given the registration number 01202172. The firm's registered office is in SUTTON-IN-ASHFIELD. You can find them at Unit B Sutton Parkway, Oddicroft Lane, Sutton-in-ashfield, . This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | EATON MEDC LIMITED |
---|---|---|
Company Number | : | 01202172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B Sutton Parkway, Oddicroft Lane, Sutton-in-ashfield, NG17 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dorset Road, Dorset Road, Sheerness, England, ME12 1LP | Director | 21 June 2016 | Active |
Unit B, Sutton Parkway, Oddicroft Lane, Sutton-In-Ashfield, NG17 5FB | Director | 21 June 2018 | Active |
5611 Muscovy Lane, Manlius, Usa, | Secretary | 19 November 2004 | Active |
11 China Rose Court, The Woodlands, Texas, Usa, | Secretary | 19 November 2004 | Active |
Chevin House, Firestone, Hazelwood, Belper, DE56 4AE | Secretary | - | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Secretary | 19 November 2004 | Active |
5611 Muscovy Lane, Manlius, Usa, | Director | 19 November 2004 | Active |
Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, CV31 3RZ | Director | 13 May 2009 | Active |
53 Maze Hill, London, SE10 8XQ | Director | - | Active |
Unit B, Sutton Parkway, Oddicroft Lane, Sutton-In-Ashfield, NG17 5FB | Director | 05 September 2008 | Active |
Unit B, Sutton Parkway, Oddicroft Lane, Sutton-In-Ashfield, NG17 5FB | Director | 21 June 2018 | Active |
19 Hunters Crossing Court, The Woodlands, Usa, | Director | 01 August 2006 | Active |
11 China Rose Court, The Woodlands, Texas, Usa, | Director | 19 November 2004 | Active |
Chevin House, Firestone Hazelwood, Belper, DE56 4AE | Director | - | Active |
Unit B, Sutton Parkway, Oddicroft Lane, Sutton-In-Ashfield, NG17 5FB | Director | 30 September 2015 | Active |
3 Meadow Lark Close, Sutton In Ashfield, NG17 1NN | Director | - | Active |
Neuer, Weg-Nord 49, Eberbach, Germany, 69412 | Director | 21 June 2016 | Active |
11 Wrenpark Road, Wingerworth, Chesterfield, S42 6RZ | Director | 31 March 2005 | Active |
Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, United Kingdom, CV31 3RZ | Director | 01 August 2011 | Active |
6637 Merry Lane, Houston, Usa, | Director | 19 November 2004 | Active |
Eaton Industries (U.K.) Limited | ||
Notified on | : | 29 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-12-07 | Address | Change sail address company with old address new address. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Address | Change sail address company with old address new address. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type full. | Download |
2020-12-10 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type full. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-04-20 | Officers | Termination director company with name termination date. | Download |
2016-12-21 | Address | Change sail address company with old address new address. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.