Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ETON ASSOCIATES LIMITED
Company Information for

ETON ASSOCIATES LIMITED

30 ST. MARY AXE, LONDON, EC3A 8BF,
Company Registration Number
02820813
Private Limited Company
Active

Company Overview

About Eton Associates Ltd
ETON ASSOCIATES LIMITED was founded on 1993-05-24 and has its registered office in London. The organisation's status is listed as "Active". Eton Associates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ETON ASSOCIATES LIMITED
 
Legal Registered Office
30 ST. MARY AXE
LONDON
EC3A 8BF
Other companies in E14
 
Filing Information
Company Number 02820813
Company ID Number 02820813
Date formed 1993-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB626756709  
Last Datalog update: 2024-04-06 17:26:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETON ASSOCIATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J&M ACCOUNTS LTD   ALTER DOMUS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ETON ASSOCIATES LIMITED
The following companies were found which have the same name as ETON ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ETON ASSOCIATES INC. 365 BRIDGE STREET SUITE 3PRO BROOKLYN NY 11201 Active Company formed on the 1967-12-22
ETON ASSOCIATES, LTD., LIMITED PARTNERSHIP 3400 KAUAI COURT SUITE 203 RENO NV 89509 Expired Company formed on the 1987-06-30
ETON ASSOCIATES, LTD., A LIMITED PARTNERSHIP 3400 KAUAI COURT SUITE 203 RENO NV 89509 Permanently Revoked Company formed on the 2002-02-13
ETON ASSOCIATES (S) PTE LTD TEMASEK BOULEVARD Singapore 038988 Active Company formed on the 2008-09-10
ETON ASSOCIATES LLC North Carolina Unknown
ETON ASSOCIATES INCORPORATED New Jersey Unknown
ETON ASSOCIATES California Unknown

Company Officers of ETON ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
DAVID LANCHESTER
Company Secretary 2017-08-04
PAUL JOHN BROWN
Director 2013-06-01
MICHAEL CROWDER
Director 2017-08-04
MARK LAWRENCE
Director 2017-08-04
TREVOR JOHN MITCHELL
Director 2018-02-05
JAMES ROLAND WARD
Director 1993-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT WALTON
Director 2017-08-04 2018-02-02
RAY FARUK
Company Secretary 2005-09-23 2017-08-04
GRAHAM PETER MILWARD
Director 1993-05-24 2017-08-04
KEVIN BRIGHT
Director 2016-01-04 2017-07-27
THOMAS ANTHONY BROWNE
Director 2010-07-02 2017-07-27
KENNETH JAMES HAMMOND
Director 2016-03-01 2017-07-26
IAN WINDRIDGE
Director 2006-01-16 2016-02-29
GRAHAM PETER MILWARD
Company Secretary 1993-05-24 2005-09-23
IAN WINDRIDGE
Director 1999-02-01 2004-10-11
CHRISTOPHER ROBERT LUCK
Director 2002-01-01 2004-03-08
PHIL MILNE-SMITH
Director 2000-01-01 2003-07-20
PHILIP JOSEPH FLYNN
Director 1994-05-31 1997-04-16
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1993-05-24 1993-05-24
WILDMAN & BATTELL LIMITED
Nominated Director 1993-05-24 1993-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CROWDER TCLARKE SERVICES LIMITED Director 2018-02-08 CURRENT 1981-08-20 Active
MICHAEL CROWDER TCLARKE CONTRACTING LIMITED Director 2017-01-03 CURRENT 1923-04-23 Active
MICHAEL CROWDER T. CLARKE (SCOTLAND) LIMITED Director 2012-01-13 CURRENT 1989-03-17 Active
MICHAEL CROWDER TCLARKE PLC Director 2007-01-01 CURRENT 1911-12-23 Active
MARK LAWRENCE TCLARKE SOUTH EAST LIMITED Director 2009-09-10 CURRENT 1985-01-16 Active
MARK LAWRENCE TCLARKE NEWCASTLE LIMITED Director 2009-09-10 CURRENT 1944-02-23 Active
TREVOR JOHN MITCHELL TCLARKE SERVICES LIMITED Director 2018-02-08 CURRENT 1981-08-20 Active
TREVOR JOHN MITCHELL G.D.I. ELECTRICAL CO. LTD. Director 2018-02-05 CURRENT 1981-06-12 Active
TREVOR JOHN MITCHELL T. CLARKE (SCOTLAND) LIMITED Director 2018-02-05 CURRENT 1989-03-17 Active
TREVOR JOHN MITCHELL MITCHELL AND HEWITT LIMITED Director 2018-02-05 CURRENT 1979-10-22 Active
TREVOR JOHN MITCHELL TCLARKE EUROPE LIMITED Director 2018-02-05 CURRENT 1994-12-23 Active
TREVOR JOHN MITCHELL J.J. CROSS SERVICES LIMITED Director 2018-02-05 CURRENT 1995-05-02 Active
TREVOR JOHN MITCHELL ANGLIA ELECTRICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1998-10-29 Active
TREVOR JOHN MITCHELL D G ROBSON MECHANICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1999-03-10 Active
TREVOR JOHN MITCHELL TCLARKE SOUTH EAST LIMITED Director 2018-02-05 CURRENT 1985-01-16 Active
TREVOR JOHN MITCHELL TCLARKE SOUTH WEST LIMITED Director 2018-02-05 CURRENT 1986-04-25 Active
TREVOR JOHN MITCHELL TCLARKE LEEDS LIMITED Director 2018-02-05 CURRENT 1986-05-29 Active
TREVOR JOHN MITCHELL WEYLEX PROPERTIES LIMITED Director 2018-02-05 CURRENT 1965-08-04 Active
TREVOR JOHN MITCHELL TCLARKE CONTRACTING LIMITED Director 2018-02-05 CURRENT 1923-04-23 Active
TREVOR JOHN MITCHELL TCLARKE NEWCASTLE LIMITED Director 2018-02-05 CURRENT 1944-02-23 Active
TREVOR JOHN MITCHELL T. CLARKE EAST LIMITED Director 2018-02-05 CURRENT 1978-05-12 Active
TREVOR JOHN MITCHELL J.J. CROSS LIMITED Director 2018-02-05 CURRENT 1958-07-08 Active
TREVOR JOHN MITCHELL T CLARKE NORTH WEST LIMITED Director 2018-02-05 CURRENT 1984-04-12 Active
TREVOR JOHN MITCHELL TCLARKE PLC Director 2018-02-01 CURRENT 1911-12-23 Active
TREVOR JOHN MITCHELL LOWER CLAY PARK ROADWAY LTD Director 2013-02-28 CURRENT 2012-09-28 Active
TREVOR JOHN MITCHELL ITS PURELY FINANCIAL LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active
JAMES ROLAND WARD ETON ENVIRONMENTAL LIMITED Director 2001-11-19 CURRENT 2001-11-19 Dissolved 2018-01-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM 45 Moorfields London EC2Y 9AE England
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROLAND WARD
2020-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-29TM02Termination of appointment of David Lanchester on 2020-05-27
2019-08-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN BROWN
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-05-31AA01Current accounting period extended from 31/07/18 TO 31/12/18
2018-05-09RES01ADOPT ARTICLES 27/04/2018
2018-05-09CC04STATEMENT OF COMPANY'S OBJECTS
2018-05-09RES01ADOPT ARTICLES 27/04/2018
2018-05-09CC04STATEMENT OF COMPANY'S OBJECTS
2018-04-30AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-02-15AP01DIRECTOR APPOINTED MR TREVOR JOHN MITCHELL
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WALTON
2017-08-08PSC07CESSATION OF JAMES ROLAND WARD AS A PSC
2017-08-08PSC07CESSATION OF GRAHAM MILWARD AS A PSC
2017-08-08PSC02Notification of T Clarke Plc as a person with significant control on 2017-08-04
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER MILWARD
2017-08-08AP03Appointment of Mr David Lanchester as company secretary on 2017-08-04
2017-08-08TM02Termination of appointment of Ray Faruk on 2017-08-04
2017-08-08AP01DIRECTOR APPOINTED MR MARTIN WALTON
2017-08-08AP01DIRECTOR APPOINTED MR MICHAEL CROWDER
2017-08-08AP01DIRECTOR APPOINTED MR MARK LAWRENCE
2017-08-07AA01Previous accounting period extended from 31/05/17 TO 31/07/17
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/17 FROM Unit 9 Quebec Wharf Thomas Road London E14 7AF
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROLAND WARD
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HAMMOND
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BROWNE
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRIGHT
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-02-06AAMDAmended full accounts made up to 2016-05-31
2017-01-25AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-01-25AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-01-25AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0131/05/16 FULL LIST
2016-03-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15
2016-03-02AP01DIRECTOR APPOINTED MR KENNETH JAMES HAMMOND
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN WINDRIDGE
2016-01-05AP01DIRECTOR APPOINTED MR KEVIN BRIGHT
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0131/05/15 FULL LIST
2015-03-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0131/05/14 FULL LIST
2013-11-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-04AR0131/05/13 FULL LIST
2013-06-03AP01DIRECTOR APPOINTED MR PAUL JOHN BROWN
2013-04-11MISCAUDITORS RESIGNATION
2013-03-04AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-29AR0124/05/12 FULL LIST
2012-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-05-24AR0124/05/11 FULL LIST
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 9 QUEBEC WHARF THOMAS ROAD LONDON E14 7AF
2010-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-07-30AP01DIRECTOR APPOINTED MR THOMAS ANTHONY BROWNE
2010-05-24AR0124/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WINDRIDGE / 24/05/2010
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / RAY FARUK / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WARD / 25/01/2010
2010-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-05-27363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-05-27288cSECRETARY'S CHANGE OF PARTICULARS / RAY FARUK / 24/05/2009
2009-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-02363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-04363sRETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-25363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-21288aNEW DIRECTOR APPOINTED
2005-09-30288bSECRETARY RESIGNED
2005-09-30288aNEW SECRETARY APPOINTED
2005-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/05
2005-06-01363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-24AUDAUDITOR'S RESIGNATION
2004-10-25288bDIRECTOR RESIGNED
2004-08-19363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-03-19288bDIRECTOR RESIGNED
2004-03-05395PARTICULARS OF MORTGAGE/CHARGE
2003-11-14395PARTICULARS OF MORTGAGE/CHARGE
2003-11-12288cDIRECTOR'S PARTICULARS CHANGED
2003-09-04288bDIRECTOR RESIGNED
2003-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-27363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-12-22AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-07-21363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-03-20287REGISTERED OFFICE CHANGED ON 20/03/02 FROM: HONEYLANDS COTTAGE HONEY LANE WALTHAM ABBEY ESSEX EN9 3BA
2002-01-02288aNEW DIRECTOR APPOINTED
2001-08-22AUDAUDITOR'S RESIGNATION
2001-06-14363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-03363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-30288aNEW DIRECTOR APPOINTED
1999-07-20288aNEW DIRECTOR APPOINTED
1999-07-02363sRETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-09-18363sRETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS
1998-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation


Licences & Regulatory approval
We could not find any licences issued to ETON ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ETON ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-03-01 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2003-11-14 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (SECURITY HOLDER)
MORTGAGE DEBENTURE 1997-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ETON ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of ETON ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ETON ASSOCIATES LIMITED
Trademarks
We have not found any records of ETON ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETON ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ETON ASSOCIATES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ETON ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ETON ASSOCIATES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2010-03-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ETON ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ETON ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.