About

Registered Number: 01202172
Date of Incorporation: 03/03/1975 (49 years and 1 month ago)
Company Status: Active
Registered Address: Unit B Sutton Parkway, Oddicroft Lane, Sutton-In-Ashfield, NG17 5FB

 

Established in 1975, Eaton Medc Ltd are based in Sutton-In-Ashfield, it's status at Companies House is "Active". There are 8 directors listed for Eaton Medc Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Gavin 21 June 2018 - 1
FORSTER, Simon 21 June 2016 - 1
MATTHIESON, Simon James 21 June 2018 - 1
EVANS, David Ellis 05 September 2008 14 October 2018 1
HIBBERT, Arthur Bernard N/A 19 November 2004 1
SIMMS, Christopher N/A 31 March 2005 1
STELZER, Matthias Eugen, Dr 21 June 2016 20 April 2017 1
Secretary Name Appointed Resigned Total Appointments
HIBBERT, Olivia Teresa N/A 19 November 2004 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 06 November 2018
TM01 - Termination of appointment of director 05 November 2018
AP01 - Appointment of director 06 July 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 20 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2016
CS01 - N/A 21 December 2016
AA - Annual Accounts 04 October 2016
RESOLUTIONS - N/A 01 September 2016
AP01 - Appointment of director 24 June 2016
AP01 - Appointment of director 24 June 2016
TM02 - Termination of appointment of secretary 13 April 2016
AR01 - Annual Return 15 December 2015
CH04 - Change of particulars for corporate secretary 15 December 2015
AP01 - Appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
AA - Annual Accounts 09 October 2015
CH01 - Change of particulars for director 26 January 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 18 December 2013
CH01 - Change of particulars for director 31 October 2013
AA - Annual Accounts 07 October 2013
RESOLUTIONS - N/A 01 July 2013
CC04 - Statement of companies objects 01 July 2013
TM02 - Termination of appointment of secretary 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
AD01 - Change of registered office address 23 April 2013
AR01 - Annual Return 20 February 2013
SH01 - Return of Allotment of shares 04 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
CH01 - Change of particulars for director 08 February 2011
AR01 - Annual Return 24 January 2011
TM01 - Termination of appointment of director 24 November 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 18 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
AA - Annual Accounts 16 October 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
363a - Annual Return 28 December 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
AA - Annual Accounts 05 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
CERTNM - Change of name certificate 01 February 2008
363a - Annual Return 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 25 January 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
363a - Annual Return 29 December 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 May 2005
123 - Notice of increase in nominal capital 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
363a - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
225 - Change of Accounting Reference Date 01 April 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
353a - Register of members in non-legible form 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
AA - Annual Accounts 16 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
AUD - Auditor's letter of resignation 01 December 2004
225 - Change of Accounting Reference Date 30 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 15 December 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 06 December 2002
RESOLUTIONS - N/A 11 March 2002
RESOLUTIONS - N/A 11 March 2002
RESOLUTIONS - N/A 11 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 March 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 11 December 2000
395 - Particulars of a mortgage or charge 11 November 2000
MEM/ARTS - N/A 29 September 2000
CERTNM - Change of name certificate 06 June 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 09 December 1999
AAMD - Amended Accounts 26 March 1999
AA - Annual Accounts 02 February 1999
395 - Particulars of a mortgage or charge 05 January 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 08 December 1995
363s - Annual Return 14 March 1995
395 - Particulars of a mortgage or charge 08 March 1995
AA - Annual Accounts 06 March 1995
AA - Annual Accounts 04 May 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 08 April 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 31 January 1992
363b - Annual Return 31 January 1992
363a - Annual Return 13 May 1991
AAMD - Amended Accounts 11 May 1991
AA - Annual Accounts 05 March 1991
395 - Particulars of a mortgage or charge 12 November 1990
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 19 January 1989
363 - Annual Return 19 January 1989
AA - Annual Accounts 15 January 1988
363 - Annual Return 15 January 1988
AA - Annual Accounts 12 January 1987
363 - Annual Return 12 January 1987
395 - Particulars of a mortgage or charge 19 September 1986
395 - Particulars of a mortgage or charge 15 January 1979
NEWINC - New incorporation documents 03 March 1975

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 November 2000 Fully Satisfied

N/A

Legal mortgage 22 December 1998 Fully Satisfied

N/A

Legal mortgage 27 February 1995 Fully Satisfied

N/A

Legal mortgage 07 November 1990 Fully Satisfied

N/A

Mortgage 29 August 1986 Fully Satisfied

N/A

Mortgage debenture 05 January 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.