Eaton Medc Limited SUTTON-IN-ASHFIELD


Founded in 1975, Eaton Medc, classified under reg no. 01202172 is an active company. Currently registered at Unit B Sutton Parkway NG17 5FB, Sutton-in-ashfield the company has been in the business for fourty nine years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on 2022-12-31. Since 2016-09-01 Eaton Medc Limited is no longer carrying the name Cooper Medc.

The company has 2 directors, namely Simon M., Simon F.. Of them, Simon F. has been with the company the longest, being appointed on 21 June 2016 and Simon M. has been with the company for the least time - from 21 June 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eaton Medc Limited Address / Contact

Office Address Unit B Sutton Parkway
Office Address2 Oddicroft Lane
Town Sutton-in-ashfield
Post code NG17 5FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01202172
Date of Incorporation Mon, 3rd Mar 1975
Industry Manufacture of other electrical equipment
End of financial Year 30th December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Simon M.

Position: Director

Appointed: 21 June 2018

Simon F.

Position: Director

Appointed: 21 June 2016

Gavin E.

Position: Director

Appointed: 21 June 2018

Resigned: 11 January 2023

Matthias S.

Position: Director

Appointed: 21 June 2016

Resigned: 20 April 2017

Lisa O.

Position: Director

Appointed: 30 September 2015

Resigned: 29 March 2018

Simon W.

Position: Director

Appointed: 01 August 2011

Resigned: 27 March 2015

Kris B.

Position: Director

Appointed: 13 May 2009

Resigned: 29 July 2011

David E.

Position: Director

Appointed: 05 September 2008

Resigned: 14 October 2018

Grant G.

Position: Director

Appointed: 01 August 2006

Resigned: 01 October 2010

Brian W.

Position: Director

Appointed: 31 March 2005

Resigned: 05 September 2008

Curt A.

Position: Secretary

Appointed: 19 November 2004

Resigned: 19 November 2004

Terrance H.

Position: Director

Appointed: 19 November 2004

Resigned: 01 May 2013

Terrance H.

Position: Secretary

Appointed: 19 November 2004

Resigned: 01 May 2013

Maxwell Z.

Position: Director

Appointed: 19 November 2004

Resigned: 31 July 2006

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 19 November 2004

Resigned: 10 February 2016

Curt A.

Position: Director

Appointed: 19 November 2004

Resigned: 13 May 2009

Christopher S.

Position: Director

Appointed: 06 December 1991

Resigned: 31 March 2005

Olivia H.

Position: Secretary

Appointed: 06 December 1991

Resigned: 19 November 2004

Arthur H.

Position: Director

Appointed: 06 December 1991

Resigned: 19 November 2004

Roger C.

Position: Director

Appointed: 06 December 1991

Resigned: 19 November 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Eaton Industries (U.k.) Limited from Leamington Spa, England. This PSC is classified as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Eaton Industries (U.K.) Limited

Jephson Court Tancred Close, Leamington Spa, CV31 3RZ, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Compaines House
Registration number 06023445
Notified on 29 July 2016
Nature of control: 75,01-100% shares

Company previous names

Cooper Medc September 1, 2016
Medc February 1, 2008
Manufacturing Electrical Design Consultants June 7, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 22nd, September 2023
Free Download (30 pages)

Company search

Advertisements