Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EATON INDUSTRIES (U.K.) LIMITED
Company Information for

EATON INDUSTRIES (U.K.) LIMITED

252 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX,
Company Registration Number
06023445
Private Limited Company
Active

Company Overview

About Eaton Industries (u.k.) Ltd
EATON INDUSTRIES (U.K.) LIMITED was founded on 2006-12-08 and has its registered office in Slough. The organisation's status is listed as "Active". Eaton Industries (u.k.) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EATON INDUSTRIES (U.K.) LIMITED
 
Legal Registered Office
252 BATH ROAD
SLOUGH
BERKSHIRE
SL1 4DX
Other companies in EC4V
 
Previous Names
COOPER CONTROLS (U.K.) LIMITED23/07/2015
Filing Information
Company Number 06023445
Company ID Number 06023445
Date formed 2006-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 08:08:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EATON INDUSTRIES (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EATON INDUSTRIES (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEPHEN LEWIS
Director 2015-04-17
NICOLAS PAPAIOANNOU
Director 2016-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
ABOGADO NOMINEES LIMITED
Nominated Secretary 2008-06-25 2016-02-10
SIMON DAVID WHITTAKER
Director 2010-09-03 2015-03-27
RICKIE LEE JOHNSON
Director 2008-02-01 2015-02-13
TERRANCE VALENTINE HELZ
Company Secretary 2006-12-08 2013-05-01
TERRANCE VALENTINE HELZ
Director 2006-12-08 2013-05-01
DAVID ALAN BARTA
Director 2010-09-28 2012-11-30
KIRK STEPHEN HACHIGIAN
Director 2010-09-28 2012-11-30
BRUCE MALCOLM TATEN JR
Director 2010-09-28 2012-11-30
KRIS MARIA AUGUST BEYEN
Director 2010-09-03 2011-07-29
GRANT LAWRENCE GAWRONSKI
Director 2007-12-10 2010-09-03
KIRK STEPHEN HACHIGIAN
Director 2007-01-30 2010-09-03
TERRY ALLEN KLEBE
Director 2007-01-30 2010-09-03
KEVIN MARK MCDONALD
Director 2007-01-30 2008-11-10
JEFFREY BURTON LEVOS
Director 2006-12-08 2008-02-01
MARK FRANCIS MAI
Director 2007-01-30 2007-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEPHEN LEWIS REDAPT ENGINEERING CO. LIMITED Director 2015-06-10 CURRENT 1979-08-09 Dissolved 2016-05-31
PAUL STEPHEN LEWIS MOUNT ENGINEERING LIMITED Director 2015-06-10 CURRENT 2007-04-30 Dissolved 2017-01-17
PAUL STEPHEN LEWIS CROMPTON LIGHTING HOLDINGS LIMITED Director 2015-06-10 CURRENT 1994-12-16 Dissolved 2017-01-17
PAUL STEPHEN LEWIS MOUNT (YORK) LIMITED Director 2015-05-28 CURRENT 2005-08-03 Dissolved 2017-01-17
PAUL STEPHEN LEWIS EATON HOLDING II LIMITED Director 2014-10-01 CURRENT 2008-04-14 Dissolved 2015-06-16
PAUL STEPHEN LEWIS COOPER PENSIONS LIMITED Director 2014-06-13 CURRENT 1992-05-22 Active
PAUL STEPHEN LEWIS DFL FUSEGEAR LIMITED Director 2013-05-29 CURRENT 1940-08-26 Dissolved 2015-01-13
PAUL STEPHEN LEWIS NEXT TWO LIMITED Director 2013-05-24 CURRENT 2001-02-26 Dissolved 2014-01-21
PAUL STEPHEN LEWIS NEXT TWO (INTERNATIONAL) LIMITED Director 2013-05-24 CURRENT 1993-04-30 Dissolved 2014-01-21
PAUL STEPHEN LEWIS B & S FUSES LIMITED Director 2013-05-23 CURRENT 1976-07-13 Dissolved 2015-12-01
PAUL STEPHEN LEWIS EATON INDUSTRIES (ENGLAND) LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
PAUL STEPHEN LEWIS KESTRON UNITS LIMITED Director 2011-08-01 CURRENT 1975-09-29 Dissolved 2016-01-19
PAUL STEPHEN LEWIS REGALSAFE LIMITED Director 2011-08-01 CURRENT 1982-12-10 Dissolved 2015-12-01
PAUL STEPHEN LEWIS BROOMCO (1644) LIMITED Director 2011-08-01 CURRENT 1998-08-07 Dissolved 2017-01-17
PAUL STEPHEN LEWIS FIRECOM LIMITED Director 2011-07-28 CURRENT 1988-01-29 Dissolved 2015-05-05
PAUL STEPHEN LEWIS MSG LEASING LIMITED Director 2011-07-28 CURRENT 1993-01-25 Dissolved 2015-05-19
NICOLAS PAPAIOANNOU EATON UK RETIREMENT BENEFITS PLAN TRUSTEES LIMITED Director 2017-02-09 CURRENT 1990-11-01 Dissolved 2017-10-10
NICOLAS PAPAIOANNOU EATON PENSION PLAN TRUSTEE LIMITED Director 2017-02-09 CURRENT 1990-11-01 Dissolved 2017-10-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-07-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-17APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN LEWIS
2023-02-17DIRECTOR APPOINTED MR DANIEL MALCOLM QUARTEY
2022-12-14CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM 6 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ England
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-03AP01DIRECTOR APPOINTED MR ANDREW JACKSON
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS PAPAIOANNOU
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-12-10PSC02Notification of Eaton Controls (Luxembourg) Sarl as a person with significant control on 2018-12-07
2019-12-10PSC07CESSATION OF EATON HOLDING IX S.À R.L. AS A PERSON OF SIGNIFICANT CONTROL
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-08-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-12-08PSC02Notification of Eaton Holding Ix S.À R.L. as a person with significant control on 2016-04-30
2017-12-08PSC07CESSATION OF COOPER OFFSHORE HOLDINGS S.A R.L. AS A PERSON OF SIGNIFICANT CONTROL
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 4000001
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/16 FROM 100 New Bridge Street London EC4V 6JA
2016-04-19AP01DIRECTOR APPOINTED MR NICOLAS PAPAIOANNOU
2016-04-13TM02Termination of appointment of Abogado Nominees Limited on 2016-02-10
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 4000001
2015-12-15AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-15CH04SECRETARY'S DETAILS CHNAGED FOR ABOGADO NOMINEES LIMITED on 2009-10-01
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-23RES15CHANGE OF NAME 06/07/2015
2015-07-23CERTNMCompany name changed cooper controls (U.K.) LIMITED\certificate issued on 23/07/15
2015-07-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-05AP01DIRECTOR APPOINTED MR PAUL STEPHEN LEWIS
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID WHITTAKER
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RICKIE LEE JOHNSON
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 4000001
2014-12-15AR0108/12/14 ANNUAL RETURN FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 4000001
2013-12-18AR0108/12/13 ANNUAL RETURN FULL LIST
2013-10-31CH01Director's details changed for Simon David Whittaker on 2013-09-28
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ
2013-02-27RP04SECOND FILING WITH MUD 08/12/12 FOR FORM AR01
2013-02-27ANNOTATIONClarification
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR KIRK HACHIGIAN
2013-02-20AR0108/12/12 FULL LIST
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARTA
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE TATEN JR
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01AR0108/12/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KRIS BEYEN
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KRIS MARIA AUGUST BEYEN / 01/10/2010
2011-01-24AR0108/12/10 FULL LIST
2011-01-21RES13SECTION 175 & SHARES TRANSFER 24/05/2010
2010-10-13AP01DIRECTOR APPOINTED KIRK STEPHEN HACHIGIAN
2010-10-13AP01DIRECTOR APPOINTED DAVID ALAN BARTA
2010-10-13AP01DIRECTOR APPOINTED BRUCE MALCOLM TATEN JR
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR TERRY KLEBE
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KIRK HACHIGIAN
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GRANT GAWRONSKI
2010-10-04AP01DIRECTOR APPOINTED SIMON DAVID WHITTAKER
2010-10-04AP01DIRECTOR APPOINTED KRIS MARIA AUGUST BEYEN
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-18AR0108/12/09 FULL LIST
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-21363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR KEVIN MCDONALD
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-04288aSECRETARY APPOINTED ABOGADO NOMINEES LTD
2008-08-04288aDIRECTOR APPOINTED RICKIE LEE JOHNSON
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY LEVOS
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-02288bDIRECTOR RESIGNED
2007-12-19363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: C/O DLA PIPER UK LLP VICTORIA SQUARE HOUSE VICTORIA SQUARE BIRMINGHAM B2 4DL
2007-12-13288bDIRECTOR RESIGNED
2007-06-1188(2)RAD 01/05/07--------- £ SI 4000000@1=4000000 £ IC 1/4000001
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2006-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EATON INDUSTRIES (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EATON INDUSTRIES (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EATON INDUSTRIES (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EATON INDUSTRIES (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of EATON INDUSTRIES (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EATON INDUSTRIES (U.K.) LIMITED
Trademarks
We have not found any records of EATON INDUSTRIES (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EATON INDUSTRIES (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as EATON INDUSTRIES (U.K.) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where EATON INDUSTRIES (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EATON INDUSTRIES (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EATON INDUSTRIES (U.K.) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.