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..
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 | : |
|
Registered Address | : | Jephson Court Tancred Close, Queeensway, Royal Leamingtonton Spa, Warwickshire, CV31 3RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
252, Bath Road, Slough, England, SL1 4DX | Director | 28 May 2015 | Active |
252, Bath Road, Slough, England, SL1 4DX | Director | 01 February 2024 | Active |
107 Bull Baulk, Middleton Cheney, Banbury, OX17 2SP | Secretary | 26 April 1995 | Active |
The Studio Church Street, Pattishall, Towcester, NN12 8NB | Secretary | - | Active |
11 China Rose Court, The Woodlands, Texas, Usa, | Secretary | 19 October 2004 | Active |
Gable House, Church End, Priors Hardwick, CV23 8SN | Secretary | 21 August 1995 | Active |
41, Banbury Road, Stratford Upon Avon, CV37 7HW | Secretary | 03 August 1998 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Secretary | 19 October 2004 | Active |
Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, CV31 3RZ | Director | 25 August 2008 | Active |
2 Elliotts Orchard, Barford, CV35 8ED | Director | 29 July 2002 | Active |
The Knowle, North Newington, Banbury, OX15 6AN | Director | - | Active |
5 Dealtry Road, Putney, London, SW15 6NL | Director | 07 January 1997 | Active |
19 Hunters Crossing Court, The Woodlands, Usa, | Director | 01 July 2006 | Active |
9 Haute Corniche, 67210 Obernai, France, | Director | 10 October 2006 | Active |
6 Inwood Oaks Drive, Houston, Usa, | Director | 31 December 2003 | Active |
The Studio Church Street, Pattishall, Towcester, NN12 8NB | Director | - | Active |
11 China Rose Court, The Woodlands, Texas, Usa, | Director | 01 February 2007 | Active |
252, Bath Road, Slough, England, SL1 4DX | Director | 08 May 2017 | Active |
Norwood, Chapel Lane Bodicote, Banbury, OX15 4DB | Director | - | Active |
5353 Memorial Drive, Apt 3016, Houston, Usa, | Director | 16 December 1997 | Active |
Gable House, Church End, Priors Hardwick, CV23 8SN | Director | 31 July 1995 | Active |
Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, CV31 3RZ | Director | 01 August 2011 | Active |
42 Bis Ave De La Paix, 63830, Durtol, France, | Director | - | Active |
41, Banbury Road, Stratford Upon Avon, CV37 7HW | Director | 03 August 1998 | Active |
12 Phillimore Gardens, London, W8 7QD | Director | 22 November 1993 | Active |
24 Oak Drive, Bramhall, Stockport, SK7 2AD | Director | - | Active |
3109 Locke Lane, Houston, Usa, TX 77019 | Director | 16 December 1997 | Active |
Jephson Court Tancred Close, Queeensway, Royal Leamingtonton Spa, CV31 3RZ | Director | 03 July 2020 | Active |
Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ | Director | 22 March 2014 | Active |
Platt Common House, Platt Common St Mary's Platt, Sevenoaks, TN15 8JX | Director | 22 November 1993 | Active |
3669 Chevy Chase, Houston, Usa, TX 77019 | Director | 16 December 1997 | Active |
6106 Hampton Court, Spring, Usa, 77389 | Director | 16 December 1997 | Active |
Dove House, Temple Grafton, Alcester, B49 6NT | Director | 03 August 1998 | Active |
144 Pannal Ash Road, Harrogate, HG2 9AJ | Director | 26 October 2004 | Active |
Elliot Clan, 20 Rawlins Close Tyford, Banbury, OX17 3HS | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Accounts | Accounts with accounts type full. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Address | Change sail address company with old address new address. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2023-02-08 | Officers | Change person director company with change date. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Accounts | Accounts with accounts type full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-08 | Officers | Appoint person director company with name date. | Download |
2017-05-08 | Officers | Termination director company with name termination date. | Download |
2016-10-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.