UKBizDB.co.uk

EATON-WILLIAMS HOLDINGS LIMITED

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

This company is commonly known as Eaton-williams Holdings Limited. The company was founded 29 years ago and was given the registration number 03002128. The firm's registered office is in BIRMINGHAM. You can find them at 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:EATON-WILLIAMS HOLDINGS LIMITED
Company Number:03002128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nortek, Fens Pool Avenue, Brierley Hill, England, DY5 1QA

Director18 June 2021Active
Nortek, Fens Pool Avenue, Brierley Hill, England, DY5 1QA

Director18 June 2021Active
Leconfield House, Curzon Street, London, United Kingdom, W1J 5JA

Secretary12 September 2016Active
123 Abbott Road, Wellesley, Usa,

Secretary03 July 2000Active
11 Dickins Way, Horsham, RH13 6BQ

Secretary-Active
35 Old Queen Street, London, SW1H 9JD

Corporate Nominee Secretary15 December 1994Active
11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director03 October 2016Active
Percuil 24 Robins Grove, Warwick, CV34 6RF

Director20 December 2005Active
7 Heath Close, Wokingham, RG41 2PG

Director09 April 1998Active
166 President Avenue, Providence, Usa,

Director03 July 2000Active
50, Kennedy Plaza, Providence, Usa, 02903

Director01 July 2011Active
Leconfield House, Curzon Street, London, United Kingdom, W1J 5JA

Director12 September 2016Active
123 Abbott Road, Wellesley, Usa,

Director27 June 2003Active
11 Foxhunt Trail, Walpole, Massachusetts, Usa,

Director03 July 2000Active
The Stewards, The Old Racecourse, Lewes, BN7 1UR

Director08 June 1995Active
Lawley, Highlands Road, Farnham, GU9 0LX

Director08 June 1995Active
Nortek Inc., 50 Kennedy Plaza, Providence, Usa, 02903

Director21 March 2013Active
500, Exchange Street, Providence, Usa, 02903

Director16 December 2015Active
39 Oxford Road, Gillingham, ME7 4BW

Director01 August 1999Active
34 Beauport Home Farm Close, St Leonards-On-Sea, TN37 7BW

Director09 April 1998Active
Leconfield House, Curzon Street, London, United Kingdom, W1J 5JA

Director12 September 2016Active
Wavendon Lodge, Lower End Road Wavendon, Milton Keynes, MK17 8AU

Director08 June 1995Active
C/O Eaton-Williams Group Limited, Fircroft Way, Edenbridge, England, TN8 6EZ

Director19 May 2014Active
3 Upsdell Avenue, London, N13 6JP

Nominee Director15 December 1994Active
Huntersgay Stables Mill Lane Cottage, Petworth Road Witley, Godalming, GU8 5LZ

Director09 April 1998Active
11 Dickins Way, Horsham, RH13 6BQ

Director09 April 1998Active
Sayers, Sayers Common, Hassocks, BN6 9HT

Director15 December 1994Active

People with Significant Control

Nortek (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nortek, Fens Pool Avenue, Brierley Hill, England,
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Address

Change sail address company with old address new address.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2023-04-15Accounts

Accounts with accounts type dormant.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type dormant.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Address

Change registered office address company with date old address new address.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.