Background WavePink WaveYellow Wave

EATON ELECTRICAL SYSTEMS LIMITED (03012749)

EATON ELECTRICAL SYSTEMS LIMITED (03012749) is an active UK company. incorporated on 23 January 1995. with registered office in Slough. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). EATON ELECTRICAL SYSTEMS LIMITED has been registered for 31 years. Current directors include MEIKLE, Jayne Siobahn, QUARTEY, Daniel Malcolm.

Company Number
03012749
Status
active
Type
ltd
Incorporated
23 January 1995
Age
31 years
Address
252 Bath Road, Slough, SL1 4DX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
MEIKLE, Jayne Siobahn, QUARTEY, Daniel Malcolm
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON ELECTRICAL SYSTEMS LIMITED

EATON ELECTRICAL SYSTEMS LIMITED is an active company incorporated on 23 January 1995 with the registered office located in Slough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). EATON ELECTRICAL SYSTEMS LIMITED was registered 31 years ago.(SIC: 27400)

Status

active

Active since 31 years ago

Company No

03012749

LTD Company

Age

31 Years

Incorporated 23 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

COOPER LIGHTING AND SAFETY LIMITED
From: 1 February 2008To: 1 March 2016
COOPER LIGHTING AND SECURITY LIMITED
From: 25 February 2000To: 1 February 2008
CROMPTON LIGHTING LIMITED
From: 6 February 1995To: 25 February 2000
SPARTANLITE
From: 23 January 1995To: 6 February 1995
Contact
Address

252 Bath Road Slough, SL1 4DX,

Previous Addresses

Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ England
From: 29 February 2016To: 1 December 2022
100 New Bridge Street London EC4V 6JA
From: 22 July 2011To: 29 February 2016
16 William Close Southall UB2 4UP England
From: 6 May 2011To: 22 July 2011
100 New Bridge Street London EC4V 6JA
From: 23 January 1995To: 6 May 2011
Timeline

19 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Nov 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Jun 13
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Feb 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Dec 20
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MEIKLE, Jayne Siobahn

Active
Bath Road, SloughSL1 4DX
Born August 1966
Director
Appointed 21 Feb 2019

QUARTEY, Daniel Malcolm

Active
Bath Road, SloughSL1 4DX
Born December 1976
Director
Appointed 01 Feb 2024

BARKER, Jack

Resigned
21 Silverdale Drive, LeedsLS20 8BE
Secretary
Appointed 23 Jan 1995
Resigned 31 Jan 1995

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 23 Jan 1995
Resigned 23 Jan 1995

FORSTER, Robert

Resigned
Shady Beech, LeedsLS20 8HF
Secretary
Appointed 30 Apr 1995
Resigned 29 Oct 1999

HELZ, Terrance Valentine

Resigned
11 China Rose Court, Texas
Secretary
Appointed 29 Oct 1999
Resigned 01 May 2013

THOMASSON, Leigh

Resigned
32 Airedale Avenue, DoncasterDN11 9UD
Secretary
Appointed 31 Jan 1995
Resigned 30 Apr 1995

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 29 Oct 1999
Resigned 10 Feb 2016

BEYEN, Kris Maria August

Resigned
Tancred Close, Royal Leamington SpaCV31 3RZ
Born June 1969
Director
Appointed 25 Aug 2008
Resigned 29 Jul 2011

BROOK, John Graeme

Resigned
Beechtree House, SelbyYO8 8LJ
Born June 1945
Director
Appointed 31 Jan 1995
Resigned 16 Mar 1998

CLEMENTSON, Mark Chris

Resigned
2 Elliotts Orchard, BarfordCV35 8ED
Born April 1963
Director
Appointed 29 Jul 2002
Resigned 01 Oct 2004

CURRIER, Stephen

Resigned
Warley Wood Lane, HalifaxHX2 6BW
Born January 1969
Director
Appointed 28 May 2015
Resigned 30 Aug 2022

DAVIES, Robert John

Resigned
Lakeside, CwmbranNP44 3HD
Born December 1967
Director
Appointed 21 Jun 2016
Resigned 02 Mar 2020

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 23 Jan 1995
Resigned 23 Jan 1995

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 23 Jan 1995
Resigned 23 Jan 1995

FORSTER, Robert

Resigned
Shady Beech, LeedsLS20 8HF
Born May 1946
Director
Appointed 20 Mar 1996
Resigned 18 Sept 2000

GAWRONSKI, Grant Lawrence

Resigned
19 Hunters Crossing Court, The Woodlands
Born October 1962
Director
Appointed 01 Jul 2006
Resigned 01 Oct 2010

HAACK, Axel Gottfried Gunther

Resigned
9 Haute Corniche, 67210 Obernai
Born October 1956
Director
Appointed 10 Oct 2006
Resigned 27 Jun 2008

HELZ, Terrance Valentine

Resigned
11 China Rose Court, Texas
Born February 1954
Director
Appointed 29 Oct 1999
Resigned 01 May 2013

HOWES, Richard Paul

Resigned
Bath Road, SloughSL1 4SX
Born February 1971
Director
Appointed 30 Aug 2022
Resigned 01 Feb 2024

KIDD, Andrew Goodwin

Resigned
26 Dale Park Avenue, LeedsLS16 7PU
Born September 1968
Director
Appointed 23 Jan 1995
Resigned 31 Jan 1995

LUMB, Richard Graham

Resigned
14 Moorland Crescent, IlkleyLS29 6AF
Born June 1944
Director
Appointed 14 Jul 1999
Resigned 29 Oct 1999

MALLOCH, James Booth

Resigned
62 Southway Tranmere Park, LeedsLS20 8JQ
Born July 1940
Director
Appointed 04 Feb 1995
Resigned 28 Jan 1996

MANNING, Nicholas Hugh

Resigned
Clarendon Road, SheffieldS10 3TQ
Born March 1972
Director
Appointed 01 Jun 2007
Resigned 16 Sept 2011

MAXWELL, Peter Willis

Resigned
Banbury Road, Stratford Upon AvonCV37 7HW
Born October 1962
Director
Appointed 29 Oct 1999
Resigned 31 Jan 2009

MULLIN, Martin Gerard

Resigned
Wheatley Hall Road, DoncasterDN2 4NB
Born May 1966
Director
Appointed 01 Feb 2010
Resigned 18 Dec 2020

PRIESTLEY, Robert

Resigned
118 Huddersfield Road, HuddersfieldHD6 3RH
Born February 1943
Director
Appointed 30 Apr 1995
Resigned 17 Jul 2002

RICHARDSON, Ian Ashley

Resigned
The Old Vicarage, Back Street, YorkYO51 9EX
Born April 1959
Director
Appointed 23 Jan 1995
Resigned 31 Jan 1995

SCRIMSHAW, James Eric

Resigned
Dove House, AlcesterB49 6NT
Born August 1944
Director
Appointed 29 Oct 1999
Resigned 30 Jun 2006

SMITH, Gavin David

Resigned
144 Pannal Ash Road, HarrogateHG2 9AJ
Born February 1964
Director
Appointed 21 Sept 2006
Resigned 31 Jan 2010

SMITH, Gavin David

Resigned
144 Pannal Ash Road, HarrogateHG2 9AJ
Born February 1964
Director
Appointed 26 Oct 2004
Resigned 28 Jul 2006

SPARROW, Simon Ellis

Resigned
Greenhill Crescent, WatfordWD18 8JA
Born February 1970
Director
Appointed 21 Jun 2016
Resigned 02 Mar 2020

THOMASSON, Leigh

Resigned
Alderson Drive, DoncasterDN11 9HR
Born October 1959
Director
Appointed 31 Jan 1995
Resigned 15 Feb 2006

VALE, Michael John

Resigned
16 West Hill, BristolBS20 9QL
Born January 1944
Director
Appointed 31 Jan 1995
Resigned 29 Oct 1999

WHITTAKER, Simon David

Resigned
Tancred Close, Royal Leamington SpaCV31 3RZ
Born January 1968
Director
Appointed 01 Jul 2006
Resigned 28 May 2015

Persons with significant control

1

Tancred Close, Leamington SpaCV31 3RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2016
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Certificate Change Of Name Company
1 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
22 December 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
28 December 2008
363aAnnual Return
Legacy
14 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
4 August 2008
288cChange of Particulars
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
288cChange of Particulars
Certificate Change Of Name Company
1 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Memorandum Articles
23 July 2007
MEM/ARTSMEM/ARTS
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
363aAnnual Return
Legacy
25 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288cChange of Particulars
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Legacy
21 September 2005
244244
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
14 January 2005
363aAnnual Return
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
30 September 2004
244244
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
6 January 2004
363aAnnual Return
Legacy
1 November 2003
244244
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
363aAnnual Return
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
6 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
14 December 2001
363aAnnual Return
Resolution
15 October 2001
RESOLUTIONSResolutions
Resolution
15 October 2001
RESOLUTIONSResolutions
Resolution
15 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
5 February 2001
363aAnnual Return
Legacy
5 February 2001
288cChange of Particulars
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
353a353a
Legacy
8 March 2000
363aAnnual Return
Certificate Change Of Name Company
25 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288cChange of Particulars
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
325325
Legacy
29 November 1999
353a353a
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
225Change of Accounting Reference Date
Legacy
25 November 1999
403aParticulars of Charge Subject to s859A
Legacy
25 November 1999
403aParticulars of Charge Subject to s859A
Legacy
25 November 1999
403aParticulars of Charge Subject to s859A
Legacy
25 November 1999
403aParticulars of Charge Subject to s859A
Legacy
25 November 1999
403aParticulars of Charge Subject to s859A
Legacy
17 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
3 November 1998
403aParticulars of Charge Subject to s859A
Miscellaneous
28 October 1998
MISCMISC
Auditors Resignation Company
28 October 1998
AUDAUD
Resolution
22 October 1998
RESOLUTIONSResolutions
Resolution
22 October 1998
RESOLUTIONSResolutions
Legacy
22 October 1998
155(6)a155(6)a
Legacy
21 October 1998
395Particulars of Mortgage or Charge
Legacy
21 October 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
4 August 1998
AUDAUD
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1996
AAAnnual Accounts
Legacy
28 March 1996
288288
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
288288
Memorandum Articles
20 September 1995
MEM/ARTSMEM/ARTS
Legacy
12 May 1995
288288
Legacy
12 May 1995
288288
Legacy
14 February 1995
288288
Memorandum Articles
13 February 1995
MEM/ARTSMEM/ARTS
Resolution
13 February 1995
RESOLUTIONSResolutions
Legacy
10 February 1995
395Particulars of Mortgage or Charge
Legacy
10 February 1995
395Particulars of Mortgage or Charge
Legacy
10 February 1995
395Particulars of Mortgage or Charge
Resolution
10 February 1995
RESOLUTIONSResolutions
Legacy
10 February 1995
155(6)a155(6)a
Legacy
9 February 1995
395Particulars of Mortgage or Charge
Legacy
8 February 1995
123Notice of Increase in Nominal Capital
Resolution
8 February 1995
RESOLUTIONSResolutions
Resolution
8 February 1995
RESOLUTIONSResolutions
Resolution
8 February 1995
RESOLUTIONSResolutions
Legacy
8 February 1995
224224
Legacy
8 February 1995
287Change of Registered Office
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Certificate Change Of Name Re Registration To Limited
6 February 1995
CERT2CERT2
Re Registration Memorandum Articles
6 February 1995
MARMAR
Legacy
6 February 1995
5151
Resolution
6 February 1995
RESOLUTIONSResolutions
Resolution
6 February 1995
RESOLUTIONSResolutions
Legacy
30 January 1995
288288
Legacy
30 January 1995
288288
Legacy
30 January 1995
288288
Legacy
30 January 1995
287Change of Registered Office
Incorporation Company
23 January 1995
NEWINCIncorporation
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M