EATON CONTROLS (UK) LIMITED

252 Bath Road, Slough, SL1 4DX, Berkshire, England
StatusDISSOLVED
Company No.00619241
CategoryPrivate Limited Company
Incorporated20 Jan 1959
Age65 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years11 months, 25 days

SUMMARY

EATON CONTROLS (UK) LIMITED is an dissolved private limited company with number 00619241. It was incorporated 65 years, 3 months, 21 days ago, on 20 January 1959 and it was dissolved 11 months, 25 days ago, on 16 May 2023. The company address is 252 Bath Road, Slough, SL1 4DX, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Lewis

Termination date: 2023-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Malcolm Quartey

Appointment date: 2023-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-15

Officer name: Mr Andrew Jackson

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-01

New address: 252 Bath Road Slough Berkshire SL1 4DX

Old address: Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Anthony Franklin

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Lewis

Appointment date: 2020-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Memorandum articles

Date: 05 Jul 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony John Upton

Termination date: 2018-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-06

Officer name: Mr Antony John Upton

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 10 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eaton Electrical Products Limited

Notification date: 2017-02-10

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2017

Action Date: 10 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-10

Psc name: Eaton Holding (Uk) Ii Limited

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Franklin

Appointment date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Thompson

Termination date: 2016-09-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-10

Officer name: Abogado Nominees Limited

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cooper b-line LIMITED\certificate issued on 25/11/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-24

Old address: 100 New Bridge Street London EC4V 6JA

New address: Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Nov 2015

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Abogado Nominees Limited

Change date: 2009-10-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terrance Helz

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terrance Helz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Thompson

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kris Beyen

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kris Maria August Beyen

Change date: 2010-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Gawronski

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kris Maria August Beyen

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Power

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel David Power

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 01 Jul 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel David Power

Change date: 2009-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/05; full list of members

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 12/10/05--------- £ si [email protected] £ ic 121979/121979

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Capital

Type: 122

Description: Conso 12/10/05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ADVANCE MEDICAL DESIGNS INTERNATIONAL LIMITED

UNIT 2 EVANS BUSINESS CENTRE DURHAM WAY SOUTH,NEWTON AYCLIFFE,DL5 6ZF

Number:03685497
Status:ACTIVE
Category:Private Limited Company

JRB HOMES LTD

THE MASTERS HOUSE,SHEFFIELD,S1 4RE

Number:10393010
Status:ACTIVE
Category:Private Limited Company

LEANDER BUILD LIMITED

ASHTEAD HOUSE BUSINESS PARK 8,LEATHERHEAD,KT22 7DG

Number:02987301
Status:ACTIVE
Category:Private Limited Company

MITCHELL NORTHERN DESIGN SERVICES LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11511095
Status:ACTIVE
Category:Private Limited Company

RADLETT (HIGH FIRS) LIMITED

5 BEAUMONT GATE,RADLETT,WD7 7AR

Number:01970564
Status:ACTIVE
Category:Private Limited Company

TJK HOLDINGS LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:10101029
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source