About

Registered Number: 03316660
Date of Incorporation: 11/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: PO BOX 554, Abbey Park, Southampton Road, Titchfield, Hampshire, PO14 4QA

 

Having been setup in 1997, Eaton Holding Ltd has its registered office in Titchfield, it's status in the Companies House registry is set to "Active". The current directors of Eaton Holding Ltd are listed as Banning, Paul, Panfil, Erwin at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANFIL, Erwin 17 February 1997 20 June 2002 1
Secretary Name Appointed Resigned Total Appointments
BANNING, Paul 11 March 2010 10 October 2013 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 09 January 2014
TM02 - Termination of appointment of secretary 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
CH01 - Change of particulars for director 08 October 2013
CH01 - Change of particulars for director 08 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 01 March 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AP03 - Appointment of secretary 17 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 08 February 2010
CH01 - Change of particulars for director 04 January 2010
288b - Notice of resignation of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 15 February 2008
353 - Register of members 16 January 2008
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
AA - Annual Accounts 11 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
287 - Change in situation or address of Registered Office 17 April 2007
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 28 October 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 18 April 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 22 April 2002
SA - Shares agreement 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2002
SA - Shares agreement 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
AA - Annual Accounts 03 October 2001
RESOLUTIONS - N/A 07 September 2001
RESOLUTIONS - N/A 07 September 2001
RESOLUTIONS - N/A 07 September 2001
MEM/ARTS - N/A 07 September 2001
123 - Notice of increase in nominal capital 07 September 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 04 January 2001
288b - Notice of resignation of directors or secretaries 05 April 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 09 September 1999
287 - Change in situation or address of Registered Office 16 August 1999
363s - Annual Return 09 February 1999
RESOLUTIONS - N/A 24 November 1998
RESOLUTIONS - N/A 24 November 1998
RESOLUTIONS - N/A 24 November 1998
AA - Annual Accounts 10 August 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
363s - Annual Return 19 February 1998
225 - Change of Accounting Reference Date 20 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1997
RESOLUTIONS - N/A 12 September 1997
123 - Notice of increase in nominal capital 12 September 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
RESOLUTIONS - N/A 26 February 1997
MEM/ARTS - N/A 26 February 1997
287 - Change in situation or address of Registered Office 20 February 1997
CERTNM - Change of name certificate 14 February 1997
NEWINC - New incorporation documents 11 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.