UKBizDB.co.uk

EATON MEDC LIMITED

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit B Sutton Parkway, Oddicroft Lane, Sutton-in-ashfield, NG17 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dorset Road, Dorset Road, Sheerness, England, ME12 1LP

Director21 June 2016Active
Unit B, Sutton Parkway, Oddicroft Lane, Sutton-In-Ashfield, NG17 5FB

Director21 June 2018Active
5611 Muscovy Lane, Manlius, Usa,

Secretary19 November 2004Active
11 China Rose Court, The Woodlands, Texas, Usa,

Secretary19 November 2004Active
Chevin House, Firestone, Hazelwood, Belper, DE56 4AE

Secretary-Active
100 New Bridge Street, London, EC4V 6JA

Corporate Secretary19 November 2004Active
5611 Muscovy Lane, Manlius, Usa,

Director19 November 2004Active
Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, CV31 3RZ

Director13 May 2009Active
53 Maze Hill, London, SE10 8XQ

Director-Active
Unit B, Sutton Parkway, Oddicroft Lane, Sutton-In-Ashfield, NG17 5FB

Director05 September 2008Active
Unit B, Sutton Parkway, Oddicroft Lane, Sutton-In-Ashfield, NG17 5FB

Director21 June 2018Active
19 Hunters Crossing Court, The Woodlands, Usa,

Director01 August 2006Active
11 China Rose Court, The Woodlands, Texas, Usa,

Director19 November 2004Active
Chevin House, Firestone Hazelwood, Belper, DE56 4AE

Director-Active
Unit B, Sutton Parkway, Oddicroft Lane, Sutton-In-Ashfield, NG17 5FB

Director30 September 2015Active
3 Meadow Lark Close, Sutton In Ashfield, NG17 1NN

Director-Active
Neuer, Weg-Nord 49, Eberbach, Germany, 69412

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

Director31 March 2005Active
Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, United Kingdom, CV31 3RZ

Director01 August 2011Active
6637 Merry Lane, Houston, Usa,

Director19 November 2004Active

People with Significant Control

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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-12-07Address

Change sail address company with old address new address.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Address

Change sail address company with old address new address.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type full.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-04-20Officers

Termination director company with name termination date.

Download
2016-12-21Address

Change sail address company with old address new address.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.