UKBizDB.co.uk

EATON SAFETY LIMITED

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

This company is commonly known as Eaton Safety Limited. The company was founded 39 years ago and was given the registration number 01904612. The firm's registered office is in ROYAL LEAMINGTONTON SPA. You can find them at Jephson Court Tancred Close, Queeensway, Royal Leamingtonton Spa, Warwickshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EATON SAFETY LIMITED
Company Number:01904612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1985
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, Queeensway, Royal Leamingtonton 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

Director28 May 2015Active
252, Bath Road, Slough, England, SL1 4DX

Director01 February 2024Active
107 Bull Baulk, Middleton Cheney, Banbury, OX17 2SP

Secretary26 April 1995Active
The Studio Church Street, Pattishall, Towcester, NN12 8NB

Secretary-Active
11 China Rose Court, The Woodlands, Texas, Usa,

Secretary19 October 2004Active
Gable House, Church End, Priors Hardwick, CV23 8SN

Secretary21 August 1995Active
41, Banbury Road, Stratford Upon Avon, CV37 7HW

Secretary03 August 1998Active
100 New Bridge Street, London, EC4V 6JA

Corporate Secretary19 October 2004Active
Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, CV31 3RZ

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

Director29 July 2002Active
The Knowle, North Newington, Banbury, OX15 6AN

Director-Active
5 Dealtry Road, Putney, London, SW15 6NL

Director07 January 1997Active
19 Hunters Crossing Court, The Woodlands, Usa,

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

Director10 October 2006Active
6 Inwood Oaks Drive, Houston, Usa,

Director31 December 2003Active
The Studio Church Street, Pattishall, Towcester, NN12 8NB

Director-Active
11 China Rose Court, The Woodlands, Texas, Usa,

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

Director08 May 2017Active
Norwood, Chapel Lane Bodicote, Banbury, OX15 4DB

Director-Active
5353 Memorial Drive, Apt 3016, Houston, Usa,

Director16 December 1997Active
Gable House, Church End, Priors Hardwick, CV23 8SN

Director31 July 1995Active
Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, CV31 3RZ

Director01 August 2011Active
42 Bis Ave De La Paix, 63830, Durtol, France,

Director-Active
41, Banbury Road, Stratford Upon Avon, CV37 7HW

Director03 August 1998Active
12 Phillimore Gardens, London, W8 7QD

Director22 November 1993Active
24 Oak Drive, Bramhall, Stockport, SK7 2AD

Director-Active
3109 Locke Lane, Houston, Usa, TX 77019

Director16 December 1997Active
Jephson Court Tancred Close, Queeensway, Royal Leamingtonton Spa, CV31 3RZ

Director03 July 2020Active
Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ

Director22 March 2014Active
Platt Common House, Platt Common St Mary's Platt, Sevenoaks, TN15 8JX

Director22 November 1993Active
3669 Chevy Chase, Houston, Usa, TX 77019

Director16 December 1997Active
6106 Hampton Court, Spring, Usa, 77389

Director16 December 1997Active
Dove House, Temple Grafton, Alcester, B49 6NT

Director03 August 1998Active
144 Pannal Ash Road, Harrogate, HG2 9AJ

Director26 October 2004Active
Elliot Clan, 20 Rawlins Close Tyford, Banbury, OX17 3HS

Director-Active

People with Significant Control

Eaton Holding (Uk) Ii Limited
Notified on:28 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
  • 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 full.

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 full.

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
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-08-09Confirmation 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
2020-07-28Confirmation 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 full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Officers

Appoint person director company with name date.

Download
2017-05-08Officers

Termination director company with name termination date.

Download
2016-10-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.