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

EATON-WILLIAMS SERVICE LIMITED

79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
Company Registration Number
00783156
Private Limited Company
Liquidation

Company Overview

About Eaton-williams Service Ltd
EATON-WILLIAMS SERVICE LIMITED was founded on 1963-12-03 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Eaton-williams Service Limited is a Private Limited Company registered in 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
EATON-WILLIAMS SERVICE LIMITED
 
Legal Registered Office
79 CAROLINE STREET
BIRMINGHAM
B3 1UP
Other companies in EC4A
 
Filing Information
Company Number 00783156
Company ID Number 00783156
Date formed 1963-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-14 23:10:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EATON-WILLIAMS SERVICE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTCHER WOODS LIMITED   CLOSING MAUVE LIMITED   DJLP ASSOCIATES LIMITED   FUTUREPAY LIMITED   HARBEN BARKER LIMITED   INTELLIGENT ADMIN LTD   PRO PAY SOLUTIONS LIMITED   STERLING FINANCIAL ACCOUNTANCY SERVICES 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 EATON-WILLIAMS SERVICE LIMITED
The following companies were found which have the same name as EATON-WILLIAMS SERVICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EATON-WILLIAMS SERVICE LIMITED UNIT 22C THE PARKER CENTRE MANSFIELD ROAD DERBY DERBYSHIRE DE21 4SZ Active Company formed on the 2022-08-22

Company Officers of EATON-WILLIAMS SERVICE LIMITED

Current Directors
Officer Role Date Appointed
JONATHON COLIN FYFE CRAWFORD
Company Secretary 2016-09-12
GARRY ELLIOT BARNES
Director 2016-10-03
JONATHON COLIN FYFE CRAWFORD
Director 2016-09-12
GEOFFREY DAMIEN MORGAN
Director 2016-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN WILLIAM DONNELLY
Company Secretary 2000-07-03 2016-09-12
KEVIN WILLIAM DONNELLY
Director 2003-06-27 2016-09-12
MATTHEW WILLIAM HUGHES
Director 2015-12-16 2016-09-12
ALMON CHARLES HALL
Director 2013-03-21 2015-12-16
IAN JAMES SAMS
Director 2014-05-19 2015-12-01
GERALD CHARLES STAPLEY
Director 2003-06-27 2014-05-19
EDWARD JOSEPH COONEY
Director 2011-07-01 2013-03-20
RICHARD LAWRENCE BREADY
Director 2000-07-03 2011-07-01
RICHARD BEESON
Director 2005-12-20 2006-10-09
GARY TREVOR MARTIN
Director 2003-06-27 2006-03-13
JOHN TRANTER
Director 1995-06-08 2003-06-27
ARTHUR THOMAS FORREST
Director 1991-12-14 2002-01-30
JOHN TRANTER
Company Secretary 1993-04-16 2000-07-03
KEVIN WILLIAM DONNELLY
Director 2000-07-03 2000-07-03
ANDREW CHARLES FITTON
Director 1991-12-14 1995-06-08
ARTHUR THOMAS FORREST
Company Secretary 1991-12-14 1993-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY ELLIOT BARNES EATON-WILLIAMS (MILLBANK) LIMITED Director 2016-10-03 CURRENT 1936-05-25 Liquidation
GARRY ELLIOT BARNES EATON-WILLIAMS PRODUCTS LIMITED Director 2016-10-03 CURRENT 1965-06-21 Liquidation
GARRY ELLIOT BARNES EATON-WILLIAMS GROUP LIMITED Director 2016-10-03 CURRENT 1975-08-27 Liquidation
GARRY ELLIOT BARNES EDENAIRE LIMITED Director 2016-10-03 CURRENT 1977-09-28 Liquidation
GARRY ELLIOT BARNES EATON-WILLIAMS EXPORTS LIMITED Director 2016-10-03 CURRENT 1983-05-19 Liquidation
GARRY ELLIOT BARNES EATON-WILLIAMS LIMITED Director 2016-10-03 CURRENT 1989-10-17 Liquidation
GARRY ELLIOT BARNES AMBI-RAD GROUP LIMITED Director 2016-10-03 CURRENT 2006-03-15 Active
GARRY ELLIOT BARNES REZNOR (UK) LIMITED Director 2016-10-03 CURRENT 1996-11-08 Liquidation
GARRY ELLIOT BARNES ERGOTRON (UK) LIMITED Director 2016-10-03 CURRENT 2000-05-05 Active
GARRY ELLIOT BARNES VAPAC HUMIDITY CONTROL LIMITED Director 2016-10-03 CURRENT 1975-06-02 Liquidation
GARRY ELLIOT BARNES PRECISION AIR CONTROL LIMITED Director 2016-10-03 CURRENT 1963-10-31 Liquidation
GARRY ELLIOT BARNES NORTEK GLOBAL HVAC (UK) LIMITED Director 2016-10-03 CURRENT 1978-09-26 Active
GARRY ELLIOT BARNES EATON-WILLIAMS HOLDINGS LIMITED Director 2016-10-03 CURRENT 1994-12-15 Active
GARRY ELLIOT BARNES NORTEK (UK) LIMITED Director 2016-10-03 CURRENT 1995-05-12 Active
JONATHON COLIN FYFE CRAWFORD GKN FREIGHT SERVICES LIMITED Director 2018-07-04 CURRENT 1898-02-23 Active
JONATHON COLIN FYFE CRAWFORD GKN AUTOMOTIVE LIMITED Director 2018-07-04 CURRENT 1891-05-29 Active
JONATHON COLIN FYFE CRAWFORD GKN DRIVELINE BIRMINGHAM LIMITED Director 2018-07-04 CURRENT 1912-05-04 Active
JONATHON COLIN FYFE CRAWFORD GKN POWDER METALLURGY HOLDINGS LIMITED Director 2018-07-04 CURRENT 1938-12-16 Active
JONATHON COLIN FYFE CRAWFORD GKN AEROSPACE SERVICES LIMITED Director 2018-07-04 CURRENT 1939-08-12 Active
JONATHON COLIN FYFE CRAWFORD DOWLAIS INDUSTRIES LIMITED Director 2018-07-04 CURRENT 1940-06-07 Active
JONATHON COLIN FYFE CRAWFORD AUTOSTRUCTURES UK LIMITED Director 2018-07-04 CURRENT 1958-03-10 Active
JONATHON COLIN FYFE CRAWFORD GKN DRIVELINE SERVICE LIMITED Director 2018-07-04 CURRENT 1960-02-16 Active
JONATHON COLIN FYFE CRAWFORD MOVEERO LIMITED Director 2018-07-04 CURRENT 1963-02-22 Active
JONATHON COLIN FYFE CRAWFORD GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED Director 2018-05-22 CURRENT 1993-06-22 Active
JONATHON COLIN FYFE CRAWFORD GKN WESTLAND DESIGN SERVICES LIMITED Director 2018-05-15 CURRENT 1987-05-27 Active
JONATHON COLIN FYFE CRAWFORD ALDER MILES DRUCE LIMITED Director 2018-05-15 CURRENT 1947-12-23 Active
JONATHON COLIN FYFE CRAWFORD BIRFIELD LIMITED Director 2018-05-15 CURRENT 1891-10-29 Active
JONATHON COLIN FYFE CRAWFORD BALL COMPONENTS LIMITED Director 2018-05-15 CURRENT 1974-01-03 Active
JONATHON COLIN FYFE CRAWFORD GKN WESTLAND OVERSEAS HOLDINGS LIMITED Director 2018-05-15 CURRENT 1987-01-20 Active
JONATHON COLIN FYFE CRAWFORD P.F.D. LIMITED Director 2018-05-15 CURRENT 1972-06-13 Active
JONATHON COLIN FYFE CRAWFORD DOWLAIS AUTOMOTIVE LIMITED Director 2018-05-15 CURRENT 1981-10-27 Active
JONATHON COLIN FYFE CRAWFORD WESTLAND GROUP SERVICES LIMITED Director 2018-05-15 CURRENT 1941-08-28 Active
JONATHON COLIN FYFE CRAWFORD WESTLAND SYSTEM ASSESSMENT LIMITED Director 2018-05-15 CURRENT 1983-10-25 Active
JONATHON COLIN FYFE CRAWFORD SHEEPBRIDGE STOKES LIMITED Director 2018-05-15 CURRENT 1923-05-08 Active
JONATHON COLIN FYFE CRAWFORD RZEPPA LIMITED Director 2018-05-15 CURRENT 1952-02-25 Active
JONATHON COLIN FYFE CRAWFORD RAINGEAR LIMITED Director 2018-05-15 CURRENT 1980-03-20 Active
JONATHON COLIN FYFE CRAWFORD GUEST, KEEN AND NETTLEFOLDS, LIMITED Director 2018-05-15 CURRENT 1899-05-16 Active
JONATHON COLIN FYFE CRAWFORD GKN TRADING LIMITED Director 2018-05-15 CURRENT 1898-10-20 Active
JONATHON COLIN FYFE CRAWFORD GKN DEFENCE LIMITED Director 2018-05-15 CURRENT 1958-12-23 Active
JONATHON COLIN FYFE CRAWFORD GKN WESTLAND AEROSPACE HOLDINGS LIMITED Director 2018-05-15 CURRENT 1908-05-03 Active
JONATHON COLIN FYFE CRAWFORD GKN WESTLAND LIMITED Director 2018-05-15 CURRENT 1920-05-20 Active
JONATHON COLIN FYFE CRAWFORD POWERTRAIN SERVICES UK LIMITED Director 2018-05-15 CURRENT 1920-12-04 Active
JONATHON COLIN FYFE CRAWFORD GKN HARDY SPICER LIMITED Director 2018-05-15 CURRENT 1922-02-16 Active
JONATHON COLIN FYFE CRAWFORD GKN UK INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1922-09-13 Active
JONATHON COLIN FYFE CRAWFORD GKN COMPUTER SERVICES LIMITED Director 2018-05-15 CURRENT 1925-02-23 Active
JONATHON COLIN FYFE CRAWFORD GKN PISTONS LIMITED Director 2018-05-15 CURRENT 1929-01-10 Active
JONATHON COLIN FYFE CRAWFORD GKN COMPOSITES LIMITED Director 2018-05-15 CURRENT 1937-02-08 Active
JONATHON COLIN FYFE CRAWFORD GKN WESTLAND AEROSPACE (AVONMOUTH) LIMITED Director 2018-05-15 CURRENT 1938-07-28 Active
JONATHON COLIN FYFE CRAWFORD GKN DEFENCE HOLDINGS LIMITED Director 2018-05-15 CURRENT 1938-12-12 Active
JONATHON COLIN FYFE CRAWFORD GKN CEDU LIMITED Director 2018-05-15 CURRENT 1939-04-21 Active
JONATHON COLIN FYFE CRAWFORD GKN SHEEPBRIDGE LIMITED Director 2018-05-15 CURRENT 1942-12-08 Active
JONATHON COLIN FYFE CRAWFORD GKN VENTURES LIMITED Director 2018-05-15 CURRENT 1943-08-04 Active
JONATHON COLIN FYFE CRAWFORD GKN USD INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1945-04-03 Active
JONATHON COLIN FYFE CRAWFORD GKN FINANCE (UK) LIMITED Director 2018-05-15 CURRENT 1945-05-05 Active
JONATHON COLIN FYFE CRAWFORD GKN EXPORT SERVICES LIMITED Director 2018-05-15 CURRENT 1947-12-31 Active
JONATHON COLIN FYFE CRAWFORD GKN MARKS LIMITED Director 2018-05-15 CURRENT 1948-01-21 Active
JONATHON COLIN FYFE CRAWFORD GKN WESTLAND SERVICES LIMITED Director 2018-05-15 CURRENT 1949-11-11 Active
JONATHON COLIN FYFE CRAWFORD GKN OVERSEAS HOLDINGS LIMITED Director 2018-05-15 CURRENT 1951-03-19 Active
JONATHON COLIN FYFE CRAWFORD GKN SERVICE UK LIMITED Director 2018-05-15 CURRENT 1957-06-21 Active
JONATHON COLIN FYFE CRAWFORD GKN EURO INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1958-04-17 Active
JONATHON COLIN FYFE CRAWFORD GKN BOUND BROOK LIMITED Director 2018-05-15 CURRENT 1960-10-31 Active
JONATHON COLIN FYFE CRAWFORD GKN SANKEY FINANCE LIMITED Director 2018-05-15 CURRENT 1964-03-23 Active
JONATHON COLIN FYFE CRAWFORD GKN BIRFIELD EXTRUSIONS LIMITED Director 2018-05-15 CURRENT 1964-04-17 Active
JONATHON COLIN FYFE CRAWFORD GKN BUILDING SERVICES EUROPE LIMITED Director 2018-05-15 CURRENT 1964-08-19 Active
JONATHON COLIN FYFE CRAWFORD GKN TECHNOLOGY LIMITED Director 2018-05-15 CURRENT 1965-09-20 Active
JONATHON COLIN FYFE CRAWFORD GKN FIRTH CLEVELAND LIMITED Director 2018-05-15 CURRENT 1966-11-30 Active
JONATHON COLIN FYFE CRAWFORD G.K.N. INTERNATIONAL TRADING (HOLDINGS) LIMITED Director 2018-05-15 CURRENT 1905-12-01 Active
JONATHON COLIN FYFE CRAWFORD FIRTH CLEVELAND LIMITED Director 2018-05-15 CURRENT 1953-07-27 Active
JONATHON COLIN FYFE CRAWFORD GKN SEK INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1972-09-13 Active
JONATHON COLIN FYFE CRAWFORD GKN WESTLAND AEROSPACE ADVANCED MATERIALS LIMITED Director 2018-05-15 CURRENT 1972-10-24 Active
JONATHON COLIN FYFE CRAWFORD GKN FASTENERS LIMITED Director 2018-05-15 CURRENT 1982-11-30 Active
JONATHON COLIN FYFE CRAWFORD GKN WESTLAND AEROSPACE AVIATION SUPPORT LIMITED Director 2018-05-15 CURRENT 1984-05-17 Active
JONATHON COLIN FYFE CRAWFORD BRITISH HOVERCRAFT CORPORATION LIMITED Director 2018-05-15 CURRENT 1913-05-19 Active
JONATHON COLIN FYFE CRAWFORD LAYCOCK ENGINEERING LIMITED Director 2018-05-15 CURRENT 1939-02-01 Active
JONATHON COLIN FYFE CRAWFORD G.K.N. POWDER MET. LIMITED Director 2018-05-15 CURRENT 1956-06-20 Active
JONATHON COLIN FYFE CRAWFORD RIGBY METAL COMPONENTS LIMITED Director 2018-05-15 CURRENT 1989-05-23 Active
JONATHON COLIN FYFE CRAWFORD GKN U.S. INVESTMENTS LIMITED Director 2018-05-15 CURRENT 2000-04-10 Active
JONATHON COLIN FYFE CRAWFORD A.P. NEWALL & COMPANY LIMITED Director 2018-05-09 CURRENT 1917-10-23 Active
JONATHON COLIN FYFE CRAWFORD GKN DRIVELINE UK LIMITED Director 2018-04-19 CURRENT 2017-10-03 Active
JONATHON COLIN FYFE CRAWFORD GKN LIMITED Director 2018-04-19 CURRENT 2001-03-30 Active
JONATHON COLIN FYFE CRAWFORD WESTLAND GROUP PLC Director 2018-04-19 CURRENT 1935-07-04 Active
JONATHON COLIN FYFE CRAWFORD GKN AUTOMOTIVE LIMITED Director 2018-04-19 CURRENT 1891-05-29 Active
JONATHON COLIN FYFE CRAWFORD GKN HOLDINGS LIMITED Director 2018-04-19 CURRENT 1900-07-09 Active
JONATHON COLIN FYFE CRAWFORD G.K.N. GROUP SERVICES LIMITED Director 2018-04-19 CURRENT 1948-12-17 Active
JONATHON COLIN FYFE CRAWFORD GKN ENTERPRISE LIMITED Director 2018-04-19 CURRENT 1970-07-17 Active
JONATHON COLIN FYFE CRAWFORD G.K.N. INDUSTRIES LIMITED Director 2018-04-19 CURRENT 1890-08-21 Active
JONATHON COLIN FYFE CRAWFORD MELROSE INTERMEDIATE LIMITED Director 2017-12-28 CURRENT 2017-12-28 Active
JONATHON COLIN FYFE CRAWFORD EATON-WILLIAMS (MILLBANK) LIMITED Director 2016-09-12 CURRENT 1936-05-25 Liquidation
JONATHON COLIN FYFE CRAWFORD EATON-WILLIAMS PRODUCTS LIMITED Director 2016-09-12 CURRENT 1965-06-21 Liquidation
JONATHON COLIN FYFE CRAWFORD EATON-WILLIAMS GROUP LIMITED Director 2016-09-12 CURRENT 1975-08-27 Liquidation
JONATHON COLIN FYFE CRAWFORD EDENAIRE LIMITED Director 2016-09-12 CURRENT 1977-09-28 Liquidation
JONATHON COLIN FYFE CRAWFORD EATON-WILLIAMS EXPORTS LIMITED Director 2016-09-12 CURRENT 1983-05-19 Liquidation
JONATHON COLIN FYFE CRAWFORD EATON-WILLIAMS LIMITED Director 2016-09-12 CURRENT 1989-10-17 Liquidation
JONATHON COLIN FYFE CRAWFORD AMBI-RAD GROUP LIMITED Director 2016-09-12 CURRENT 2006-03-15 Active
JONATHON COLIN FYFE CRAWFORD REZNOR (UK) LIMITED Director 2016-09-12 CURRENT 1996-11-08 Liquidation
JONATHON COLIN FYFE CRAWFORD ERGOTRON (UK) LIMITED Director 2016-09-12 CURRENT 2000-05-05 Active
JONATHON COLIN FYFE CRAWFORD VAPAC HUMIDITY CONTROL LIMITED Director 2016-09-12 CURRENT 1975-06-02 Liquidation
JONATHON COLIN FYFE CRAWFORD PRECISION AIR CONTROL LIMITED Director 2016-09-12 CURRENT 1963-10-31 Liquidation
JONATHON COLIN FYFE CRAWFORD NORTEK GLOBAL HVAC (UK) LIMITED Director 2016-09-12 CURRENT 1978-09-26 Active
JONATHON COLIN FYFE CRAWFORD EATON-WILLIAMS HOLDINGS LIMITED Director 2016-09-12 CURRENT 1994-12-15 Active
JONATHON COLIN FYFE CRAWFORD NORTEK (UK) LIMITED Director 2016-09-12 CURRENT 1995-05-12 Active
GEOFFREY DAMIEN MORGAN MELROSE INTERMEDIATE LIMITED Director 2018-08-02 CURRENT 2017-12-28 Active
GEOFFREY DAMIEN MORGAN GKN FREIGHT SERVICES LIMITED Director 2018-07-04 CURRENT 1898-02-23 Active
GEOFFREY DAMIEN MORGAN GKN AUTOMOTIVE LIMITED Director 2018-07-04 CURRENT 1891-05-29 Active
GEOFFREY DAMIEN MORGAN GKN DRIVELINE BIRMINGHAM LIMITED Director 2018-07-04 CURRENT 1912-05-04 Active
GEOFFREY DAMIEN MORGAN GKN POWDER METALLURGY HOLDINGS LIMITED Director 2018-07-04 CURRENT 1938-12-16 Active
GEOFFREY DAMIEN MORGAN GKN AEROSPACE SERVICES LIMITED Director 2018-07-04 CURRENT 1939-08-12 Active
GEOFFREY DAMIEN MORGAN DOWLAIS INDUSTRIES LIMITED Director 2018-07-04 CURRENT 1940-06-07 Active
GEOFFREY DAMIEN MORGAN AUTOSTRUCTURES UK LIMITED Director 2018-07-04 CURRENT 1958-03-10 Active
GEOFFREY DAMIEN MORGAN GKN DRIVELINE SERVICE LIMITED Director 2018-07-04 CURRENT 1960-02-16 Active
GEOFFREY DAMIEN MORGAN MOVEERO LIMITED Director 2018-07-04 CURRENT 1963-02-22 Active
GEOFFREY DAMIEN MORGAN GKN AEROSPACE TRANSPARENCY SYSTEMS (LUTON) LIMITED Director 2018-05-22 CURRENT 1993-06-22 Active
GEOFFREY DAMIEN MORGAN GKN WESTLAND DESIGN SERVICES LIMITED Director 2018-05-15 CURRENT 1987-05-27 Active
GEOFFREY DAMIEN MORGAN ALDER MILES DRUCE LIMITED Director 2018-05-15 CURRENT 1947-12-23 Active
GEOFFREY DAMIEN MORGAN BIRFIELD LIMITED Director 2018-05-15 CURRENT 1891-10-29 Active
GEOFFREY DAMIEN MORGAN BALL COMPONENTS LIMITED Director 2018-05-15 CURRENT 1974-01-03 Active
GEOFFREY DAMIEN MORGAN GKN WESTLAND OVERSEAS HOLDINGS LIMITED Director 2018-05-15 CURRENT 1987-01-20 Active
GEOFFREY DAMIEN MORGAN P.F.D. LIMITED Director 2018-05-15 CURRENT 1972-06-13 Active
GEOFFREY DAMIEN MORGAN DOWLAIS AUTOMOTIVE LIMITED Director 2018-05-15 CURRENT 1981-10-27 Active
GEOFFREY DAMIEN MORGAN WESTLAND GROUP SERVICES LIMITED Director 2018-05-15 CURRENT 1941-08-28 Active
GEOFFREY DAMIEN MORGAN WESTLAND SYSTEM ASSESSMENT LIMITED Director 2018-05-15 CURRENT 1983-10-25 Active
GEOFFREY DAMIEN MORGAN SHEEPBRIDGE STOKES LIMITED Director 2018-05-15 CURRENT 1923-05-08 Active
GEOFFREY DAMIEN MORGAN RZEPPA LIMITED Director 2018-05-15 CURRENT 1952-02-25 Active
GEOFFREY DAMIEN MORGAN RAINGEAR LIMITED Director 2018-05-15 CURRENT 1980-03-20 Active
GEOFFREY DAMIEN MORGAN GUEST, KEEN AND NETTLEFOLDS, LIMITED Director 2018-05-15 CURRENT 1899-05-16 Active
GEOFFREY DAMIEN MORGAN GKN TRADING LIMITED Director 2018-05-15 CURRENT 1898-10-20 Active
GEOFFREY DAMIEN MORGAN GKN DEFENCE LIMITED Director 2018-05-15 CURRENT 1958-12-23 Active
GEOFFREY DAMIEN MORGAN GKN WESTLAND AEROSPACE HOLDINGS LIMITED Director 2018-05-15 CURRENT 1908-05-03 Active
GEOFFREY DAMIEN MORGAN GKN WESTLAND LIMITED Director 2018-05-15 CURRENT 1920-05-20 Active
GEOFFREY DAMIEN MORGAN POWERTRAIN SERVICES UK LIMITED Director 2018-05-15 CURRENT 1920-12-04 Active
GEOFFREY DAMIEN MORGAN GKN HARDY SPICER LIMITED Director 2018-05-15 CURRENT 1922-02-16 Active
GEOFFREY DAMIEN MORGAN GKN UK INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1922-09-13 Active
GEOFFREY DAMIEN MORGAN GKN COMPUTER SERVICES LIMITED Director 2018-05-15 CURRENT 1925-02-23 Active
GEOFFREY DAMIEN MORGAN GKN PISTONS LIMITED Director 2018-05-15 CURRENT 1929-01-10 Active
GEOFFREY DAMIEN MORGAN GKN COMPOSITES LIMITED Director 2018-05-15 CURRENT 1937-02-08 Active
GEOFFREY DAMIEN MORGAN GKN WESTLAND AEROSPACE (AVONMOUTH) LIMITED Director 2018-05-15 CURRENT 1938-07-28 Active
GEOFFREY DAMIEN MORGAN GKN DEFENCE HOLDINGS LIMITED Director 2018-05-15 CURRENT 1938-12-12 Active
GEOFFREY DAMIEN MORGAN GKN CEDU LIMITED Director 2018-05-15 CURRENT 1939-04-21 Active
GEOFFREY DAMIEN MORGAN GKN SHEEPBRIDGE LIMITED Director 2018-05-15 CURRENT 1942-12-08 Active
GEOFFREY DAMIEN MORGAN GKN VENTURES LIMITED Director 2018-05-15 CURRENT 1943-08-04 Active
GEOFFREY DAMIEN MORGAN GKN USD INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1945-04-03 Active
GEOFFREY DAMIEN MORGAN GKN FINANCE (UK) LIMITED Director 2018-05-15 CURRENT 1945-05-05 Active
GEOFFREY DAMIEN MORGAN GKN EXPORT SERVICES LIMITED Director 2018-05-15 CURRENT 1947-12-31 Active
GEOFFREY DAMIEN MORGAN GKN MARKS LIMITED Director 2018-05-15 CURRENT 1948-01-21 Active
GEOFFREY DAMIEN MORGAN GKN WESTLAND SERVICES LIMITED Director 2018-05-15 CURRENT 1949-11-11 Active
GEOFFREY DAMIEN MORGAN GKN OVERSEAS HOLDINGS LIMITED Director 2018-05-15 CURRENT 1951-03-19 Active
GEOFFREY DAMIEN MORGAN GKN SERVICE UK LIMITED Director 2018-05-15 CURRENT 1957-06-21 Active
GEOFFREY DAMIEN MORGAN GKN EURO INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1958-04-17 Active
GEOFFREY DAMIEN MORGAN GKN BOUND BROOK LIMITED Director 2018-05-15 CURRENT 1960-10-31 Active
GEOFFREY DAMIEN MORGAN GKN SANKEY FINANCE LIMITED Director 2018-05-15 CURRENT 1964-03-23 Active
GEOFFREY DAMIEN MORGAN GKN BIRFIELD EXTRUSIONS LIMITED Director 2018-05-15 CURRENT 1964-04-17 Active
GEOFFREY DAMIEN MORGAN GKN BUILDING SERVICES EUROPE LIMITED Director 2018-05-15 CURRENT 1964-08-19 Active
GEOFFREY DAMIEN MORGAN GKN TECHNOLOGY LIMITED Director 2018-05-15 CURRENT 1965-09-20 Active
GEOFFREY DAMIEN MORGAN GKN FIRTH CLEVELAND LIMITED Director 2018-05-15 CURRENT 1966-11-30 Active
GEOFFREY DAMIEN MORGAN G.K.N. INTERNATIONAL TRADING (HOLDINGS) LIMITED Director 2018-05-15 CURRENT 1905-12-01 Active
GEOFFREY DAMIEN MORGAN FIRTH CLEVELAND LIMITED Director 2018-05-15 CURRENT 1953-07-27 Active
GEOFFREY DAMIEN MORGAN GKN SEK INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1972-09-13 Active
GEOFFREY DAMIEN MORGAN GKN WESTLAND AEROSPACE ADVANCED MATERIALS LIMITED Director 2018-05-15 CURRENT 1972-10-24 Active
GEOFFREY DAMIEN MORGAN GKN FASTENERS LIMITED Director 2018-05-15 CURRENT 1982-11-30 Active
GEOFFREY DAMIEN MORGAN GKN WESTLAND AEROSPACE AVIATION SUPPORT LIMITED Director 2018-05-15 CURRENT 1984-05-17 Active
GEOFFREY DAMIEN MORGAN BRITISH HOVERCRAFT CORPORATION LIMITED Director 2018-05-15 CURRENT 1913-05-19 Active
GEOFFREY DAMIEN MORGAN LAYCOCK ENGINEERING LIMITED Director 2018-05-15 CURRENT 1939-02-01 Active
GEOFFREY DAMIEN MORGAN G.K.N. POWDER MET. LIMITED Director 2018-05-15 CURRENT 1956-06-20 Active
GEOFFREY DAMIEN MORGAN RIGBY METAL COMPONENTS LIMITED Director 2018-05-15 CURRENT 1989-05-23 Active
GEOFFREY DAMIEN MORGAN GKN U.S. INVESTMENTS LIMITED Director 2018-05-15 CURRENT 2000-04-10 Active
GEOFFREY DAMIEN MORGAN WESTLAND GROUP PLC Director 2018-05-10 CURRENT 1935-07-04 Active
GEOFFREY DAMIEN MORGAN A.P. NEWALL & COMPANY LIMITED Director 2018-05-09 CURRENT 1917-10-23 Active
GEOFFREY DAMIEN MORGAN G.K.N. INDUSTRIES LIMITED Director 2018-04-26 CURRENT 1890-08-21 Active
GEOFFREY DAMIEN MORGAN GKN HOLDINGS LIMITED Director 2018-04-25 CURRENT 1900-07-09 Active
GEOFFREY DAMIEN MORGAN G.K.N. GROUP SERVICES LIMITED Director 2018-04-25 CURRENT 1948-12-17 Active
GEOFFREY DAMIEN MORGAN GKN ENTERPRISE LIMITED Director 2018-04-25 CURRENT 1970-07-17 Active
GEOFFREY DAMIEN MORGAN EATON-WILLIAMS (MILLBANK) LIMITED Director 2016-09-12 CURRENT 1936-05-25 Liquidation
GEOFFREY DAMIEN MORGAN EATON-WILLIAMS PRODUCTS LIMITED Director 2016-09-12 CURRENT 1965-06-21 Liquidation
GEOFFREY DAMIEN MORGAN EATON-WILLIAMS GROUP LIMITED Director 2016-09-12 CURRENT 1975-08-27 Liquidation
GEOFFREY DAMIEN MORGAN EATON-WILLIAMS EXPORTS LIMITED Director 2016-09-12 CURRENT 1983-05-19 Liquidation
GEOFFREY DAMIEN MORGAN EATON-WILLIAMS LIMITED Director 2016-09-12 CURRENT 1989-10-17 Liquidation
GEOFFREY DAMIEN MORGAN AMBI-RAD GROUP LIMITED Director 2016-09-12 CURRENT 2006-03-15 Active
GEOFFREY DAMIEN MORGAN REZNOR (UK) LIMITED Director 2016-09-12 CURRENT 1996-11-08 Liquidation
GEOFFREY DAMIEN MORGAN ERGOTRON (UK) LIMITED Director 2016-09-12 CURRENT 2000-05-05 Active
GEOFFREY DAMIEN MORGAN VAPAC HUMIDITY CONTROL LIMITED Director 2016-09-12 CURRENT 1975-06-02 Liquidation
GEOFFREY DAMIEN MORGAN PRECISION AIR CONTROL LIMITED Director 2016-09-12 CURRENT 1963-10-31 Liquidation
GEOFFREY DAMIEN MORGAN NORTEK GLOBAL HVAC (UK) LIMITED Director 2016-09-12 CURRENT 1978-09-26 Active
GEOFFREY DAMIEN MORGAN EATON-WILLIAMS HOLDINGS LIMITED Director 2016-09-12 CURRENT 1994-12-15 Active
GEOFFREY DAMIEN MORGAN NORTEK (UK) LIMITED Director 2016-09-12 CURRENT 1995-05-12 Active

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
2020-08-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/19 FROM 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT United Kingdom
2019-12-10600Appointment of a voluntary liquidator
2019-12-10LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-04
2019-12-10LIQ01Voluntary liquidation declaration of solvency
2019-09-16CH01Director's details changed for Garry Elliot Barnes on 2019-09-12
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-24AD03Registers moved to registered inspection location of C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
2019-08-22AD02Register inspection address changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/17 FROM The Colemore Building Colmore Circus Queensway Birmingham B4 6AT England
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM 5 Fleet Place London EC4M 7rd England
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-03AP01DIRECTOR APPOINTED GARRY ELLIOT BARNES
2016-09-12TM02Termination of appointment of Kevin William Donnelly on 2016-09-12
2016-09-12AP03Appointment of Jonathon Colin Fyfe Crawford as company secretary on 2016-09-12
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUGHES
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DONNELLY
2016-09-12AP01DIRECTOR APPOINTED GEOFFREY DAMIEN MORGAN
2016-09-12AP01DIRECTOR APPOINTED JONATHON COLIN FYFE CRAWFORD
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/16 FROM 6 New Street Square London EC4A 3LX
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-26AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-17AP01DIRECTOR APPOINTED MR. MATTHEW WILLIAM HUGHES
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALMON CHARLES HALL
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES SAMS
2015-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-19AR0114/12/14 ANNUAL RETURN FULL LIST
2014-06-20AP01DIRECTOR APPOINTED MR IAN JAMES SAMS
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GERALD STAPLEY
2014-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-16AR0114/12/13 FULL LIST
2013-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-30AP01DIRECTOR APPOINTED ALMON CHARLES HALL
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD COONEY
2012-12-19AR0114/12/12 FULL LIST
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-11AR0114/12/11 FULL LIST
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-12AP01DIRECTOR APPOINTED EDWARD JOSEPH COONEY
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BREADY
2011-01-11AR0114/12/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-12-24AR0114/12/09 FULL LIST
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 35 OLD QUEEN STREET LONDON SW1H 9JA
2008-12-22363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-20363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-22288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-19288bDIRECTOR RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-03363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-13363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-24363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-10-01288aNEW DIRECTOR APPOINTED
2003-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02
2003-08-06288bDIRECTOR RESIGNED
2003-08-06288aNEW DIRECTOR APPOINTED
2003-08-06288aNEW DIRECTOR APPOINTED
2003-08-06288cSECRETARY'S PARTICULARS CHANGED
2003-06-30363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS; AMEND
2003-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/01
2003-01-02363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-09-13244DELIVERY EXT'D 3 MTH 30/12/01
2002-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/01
2002-08-08AUDAUDITOR'S RESIGNATION
2002-02-21288bDIRECTOR RESIGNED
2002-02-01244DELIVERY EXT'D 3 MTH 01/04/01
2002-01-21363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2002-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-17225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-12-14287REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2001-03-13AAFULL ACCOUNTS MADE UP TO 02/04/00
2001-01-11363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-12-04288aNEW SECRETARY APPOINTED
2000-12-04288bDIRECTOR RESIGNED
2000-07-12287REGISTERED OFFICE CHANGED ON 12/07/00 FROM: STATION ROAD EDENBRIDGE KENT TN8 6EG
2000-07-12288bSECRETARY RESIGNED
2000-07-12288aNEW DIRECTOR APPOINTED
2000-07-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EATON-WILLIAMS SERVICE 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 EATON-WILLIAMS SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-06-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE. 1990-08-03 Satisfied CANADIAN IMPERIAL BANK OF COMMERCEAS AGENT AND TRUSTEE FOR EACH OF THE BENEFICIARIES (AS DEFINED)
GUARANTEE & DEBENTURE 1984-02-28 Satisfied BARCLAYS BANK PLC
COLLATERIAL DEBENTURE 1984-02-27 Satisfied INVESTMENT IN INDUSTRY PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 EATON-WILLIAMS SERVICE LIMITED

Intangible Assets
Patents
We have not found any records of EATON-WILLIAMS SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EATON-WILLIAMS SERVICE LIMITED
Trademarks
We have not found any records of EATON-WILLIAMS SERVICE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EATON-WILLIAMS SERVICE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2015-1 GBP £260
Walsall Metropolitan Borough Council 2014-12 GBP £1,120 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
Exeter City Council 2014-12 GBP £1,358
Exeter City Council 2014-11 GBP £1,060
Walsall Metropolitan Borough Council 2014-11 GBP £6,997 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
Exeter City Council 2014-10 GBP £1,389
Doncaster Council 2014-10 GBP £1,004 MUSEUMS - CHEQUER ROAD
Exeter City Council 2014-9 GBP £1,060
Walsall Metropolitan Borough Council 2014-7 GBP £4,718
Exeter City Council 2014-7 GBP £2,111
Doncaster Council 2014-7 GBP £486 MUSEUMS - CHEQUER ROAD
Exeter City Council 2014-6 GBP £1,566
Walsall Council 2014-6 GBP £413
Doncaster Council 2014-5 GBP £7,090 MUSEUMS - CHEQUER ROAD
Walsall Council 2014-5 GBP £3,818
Exeter City Council 2014-5 GBP £2,120
Doncaster Council 2014-4 GBP £976 MUSEUMS - CHEQUER ROAD
Exeter City Council 2014-4 GBP £2,147
Solihull Metropolitan Borough Council 2014-4 GBP £345 IT Equipment & Software
Walsall Council 2014-4 GBP £6,209
Wycombe District Council 2014-3 GBP £355 General Maintenance
Crawley Borough Council 2014-3 GBP £657
Solihull Metropolitan Borough Council 2014-2 GBP £338 IT Equipment & Software
Exeter City Council 2014-2 GBP £1,894
Walsall Council 2014-2 GBP £3,771
Walsall Council 2014-1 GBP £742
Exeter City Council 2014-1 GBP £947
Solihull Metropolitan Borough Council 2013-12 GBP £1,555 IT Equipment & Software
Walsall Council 2013-12 GBP £2,411
Doncaster Council 2013-11 GBP £442 MUSEUMS - CHEQUER ROAD
Exeter City Council 2013-11 GBP £4,702
Walsall Council 2013-11 GBP £4,118
Crawley Borough Council 2013-11 GBP £4,715
Solihull Metropolitan Borough Council 2013-10 GBP £220 IT Equipment & Software
Walsall Council 2013-10 GBP £1,751
Exeter City Council 2013-9 GBP £947 Aim Service & Maintenance
Solihull Metropolitan Borough Council 2013-9 GBP £1,886 IT Equipment & Software
Walsall Council 2013-9 GBP £3,991
Doncaster Council 2013-9 GBP £2,660
Doncaster Council 2013-8 GBP £3,084
Walsall Council 2013-8 GBP £11,132
Wycombe District Council 2013-8 GBP £412 General Maintenance
Solihull Metropolitan Borough Council 2013-8 GBP £938 IT Equipment & Software
Exeter City Council 2013-8 GBP £7,863 Aim Service & Maintenance
Exeter City Council 2013-7 GBP £2,800 Aim Service & Maintenance
Walsall Council 2013-6 GBP £1,635
Solihull Metropolitan Borough Council 2013-6 GBP £1,555 IT Equipment & Software
Doncaster Council 2013-6 GBP £865 PREMISES-RELATED EXPENDITURE
Exeter City Council 2013-5 GBP £2,841 Aim Service & Maintenance
Walsall Council 2013-5 GBP £24,268
Solihull Metropolitan Borough Council 2013-4 GBP £1,555 IT Equipment & Software
Doncaster Council 2013-4 GBP £1,566
Exeter City Council 2013-4 GBP £1,823 Aim Reactive Repairs
Walsall Council 2013-2 GBP £1,121
Exeter City Council 2013-2 GBP £3,034 Aim Reactive Repairs
Walsall Council 2013-1 GBP £7,458
Doncaster Council 2013-1 GBP £21,557
Solihull Metropolitan Borough Council 2013-1 GBP £326 IT Equipment & Software
Walsall Council 2012-12 GBP £5,157
Exeter City Council 2012-12 GBP £1,487 Aim Reactive Repairs
Solihull Metropolitan Borough Council 2012-12 GBP £2,066 IT Equipment & Software
Solihull Metropolitan Borough Council 2012-11 GBP £220 IT Equipment & Software
Walsall Council 2012-11 GBP £4,286
Exeter City Council 2012-11 GBP £5,331 Aim Service & Maintenance
Crawley Borough Council 2012-11 GBP £556
Doncaster Council 2012-10 GBP £1,566
Exeter City Council 2012-10 GBP £2,083 Aim Reactive Repairs
Solihull Metropolitan Borough Council 2012-10 GBP £2,153 IT Equipment & Software
Crawley Borough Council 2012-10 GBP £1,648
Walsall Council 2012-9 GBP £2,837
Exeter City Council 2012-9 GBP £961 Aim Service & Maintenance
Crawley Borough Council 2012-9 GBP £1,748
Exeter City Council 2012-8 GBP £1,850 Aim Service & Maintenance
Wycombe District Council 2012-8 GBP £600 General Maintenance
Exeter City Council 2012-7 GBP £961 Aim Service & Maintenance
Walsall Council 2012-7 GBP £12,126
Solihull Metropolitan Borough Council 2012-7 GBP £3,341 IT Equipment & Software
Exeter City Council 2012-6 GBP £961 Aim Service & Maintenance
Walsall Council 2012-5 GBP £2,239
Solihull Metropolitan Borough Council 2012-5 GBP £3,180 IT Equipment & Software
Exeter City Council 2012-5 GBP £3,721 Aim Reactive Repairs
Crawley Borough Council 2012-5 GBP £1,410
Doncaster Council 2012-4 GBP £1,520
Exeter City Council 2012-4 GBP £3,165 Aim Reactive Repairs
Walsall Council 2012-4 GBP £2,601
Solihull Metropolitan Borough Council 2012-4 GBP £2,102 IT Equipment & Software
Walsall Council 2012-3 GBP £9,873
Doncaster Council 2012-2 GBP £3,942
Walsall Council 2012-1 GBP £5,703
Crawley Borough Council 2012-1 GBP £520
Solihull Metropolitan Borough Council 2011-12 GBP £1,468 IT Equipment & Software
Walsall Council 2011-11 GBP £2,601
Doncaster Council 2011-11 GBP £12,488
Crawley Borough Council 2011-11 GBP £2,460
Solihull Metropolitan Borough Council 2011-10 GBP £2,384 IT Equipment & Software
Walsall Council 2011-10 GBP £552
Crawley Borough Council 2011-10 GBP £758
Doncaster Council 2011-9 GBP £6,878 PREMISES-RELATED EXPENDITURE
Crawley Borough Council 2011-9 GBP £650
Walsall Council 2011-8 GBP £6,565
Wycombe District Council 2011-8 GBP £582 General Maintenance
Doncaster Council 2011-8 GBP £2,608
Solihull Metropolitan Borough Council 2011-7 GBP £1,468 IT Equipment & Software
Walsall Metropolitan Borough Council 2011-6 GBP £4,107 Air Conditioning Equipment & Systems
Walsall Metropolitan Borough Council 2011-5 GBP £4,174 Air Conditioning Equipment & Systems
Doncaster Council 2011-4 GBP £743 PREMISES-RELATED EXPENDITURE
Solihull Metropolitan Borough Council 2011-2 GBP £2,253 IT Equipment & Software
Walsall Metropolitan Borough Council 2011-1 GBP £3,475 Air Conditioning Equipment & Systems
Walsall Metropolitan Borough Council 2010-12 GBP £1,207 Air Conditioning Equipment & Systems
Walsall Metropolitan Borough Council 2010-10 GBP £4,209 Air Conditioning Equipment & Systems
Solihull Metropolitan Borough Council 2010-10 GBP £1,424 IT Equipment & Software
Walsall Metropolitan Borough Council 2010-9 GBP £7,743
Walsall Metropolitan Borough Council 2010-8 GBP £717
Walsall Metropolitan Borough Council 2010-7 GBP £8,104
Doncaster Council 2004-10 GBP £976

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EATON-WILLIAMS SERVICE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EATON-WILLIAMS SERVICE 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 EATON-WILLIAMS SERVICE 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.