UKBizDB.co.uk

EATON UK PENSION PLAN TRUSTEE LIMITED

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

This company is commonly known as Eaton Uk Pension Plan Trustee Limited. The company was founded 9 years ago and was given the registration number 09992203. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 4 Shire Park, Willis Towers Watson Limited, Welwyn Garden City, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:EATON UK PENSION PLAN TRUSTEE LIMITED
Company Number:09992203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2016
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:4 Shire Park, Willis Towers Watson Limited, Welwyn Garden City, England, AL7 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Watson House, London Road, Reigate, United Kingdom, RH2 9PQ

Corporate Secretary08 February 2016Active
Cleavewood House, Lynton, Devon, England, EX35 6NR

Director01 January 2021Active
12 Priors Close, Southbourne, United Kingdom, PO10 8LJ

Director08 February 2016Active
9 The Strand, Horwich, Bolton, United Kingdom, BL6 6DB

Director08 February 2016Active
40, Dunsdale Drive, Ashton-In-Makerfield, Wigan, England, WN4 8PT

Director01 January 2022Active
Little Nuckwell, Aveton Gifford, Kingsbridge, England, TQ7 4NZ

Director27 March 2023Active
12, Ennerdale Close, Horndean, Waterlooville, England, PO8 0EF

Director01 January 2017Active
Towers Watson Limited, 4, Falcon Way, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW

Director01 February 2020Active
Towers Watson Limited, 4, Falcon Way, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW

Director18 March 2020Active
Five Kings House, 1 Queen Street Place, London, United Kingdom, EC4R 1QS

Corporate Director08 February 2016Active
Great Gables, Aylescroft, Bosbury, Ledbury, United Kingdom, HR8 1QA

Director08 February 2016Active
7 Holdenhurst Close, Horndean, Waterlooville, United Kingdom, PO8 0UT

Director08 February 2016Active
148, Bridgnorth Road, Wollaston, Stourbridge, England, DY8 3PB

Director13 January 2018Active
Eaton Aerospace Ltd, Abbey Park, Titchfield, Fareham, England, PO14 4QA

Director01 January 2019Active
Eastview, St. Peters Road, Hayling Island, United Kingdom, PO11 0RT

Director08 February 2016Active
40 Dunsdale Drive, Ashton-In-Makerfield, Wigan, United Kingdom, WN4 8PT

Director08 February 2016Active
57 Marlborough Road, Flixton, Manchester, United Kingdom, M41 5QP

Director08 February 2016Active
46 New Lane, Havant, United Kingdom, PO9 2NB

Director08 February 2016Active
39 The Ridings, Waltham Chase, Southampton, United Kingdom, SO32 2TR

Director08 February 2016Active
Eaton Limited, Collins Road, Heathcote Industrial Estate, Warwick, England, CV34 6TF

Director01 January 2018Active

People with Significant Control

Eaton Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:P O Box 554, Abbey Park, Titchfield, United Kingdom, PO14 9ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.