ABOUT EATON ENVIRONMENTAL SERVICES LIMITED
Since its inception in 1995 Eaton Environmental Services Ltd continues to grow and provide a complete range of water treatment and water hygiene services backed up with a huge amount of experience, which means our customers receive the highest standard in cost effective water management.
Excellent customer service is the top priority of Eaton and every client has a dedicated Contracts Manager who coordinates the capabilities of the company to ensure this level of service is achieved.
Please feel free to browse our website to see if we can help you in any way, and also please use the
If you have any questions at all then please feel free to contact us using the form provided or via the number below.
KEY FINANCES
Year
2016
Assets
£614.62k
▲ £152.46k (32.99 %)
Cash
£207.68k
▲ £120.86k (139.20 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£614.62k
▲ £152.46k (32.99 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Vale of White Horse
- Company name
- EATON ENVIRONMENTAL SERVICES LIMITED
- Company number
- 03057147
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 May 1995
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- eatonenvironmental.co.uk
- Phones
-
01865 864 488
01865 865 855
- Registered Address
- THE COURTYARD, WILLOW PARK CUMNOR ROAD,
FARMOOR,
OXFORD,
OX2 9TX
ECONOMIC ACTIVITIES
- 36000
- Water collection, treatment and supply
- 74901
- Environmental consulting activities
LAST EVENTS
- 01 Feb 2017
- Total exemption small company accounts made up to 30 June 2016
- 31 May 2016
- Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
GBP 300
- 06 Oct 2015
- Total exemption small company accounts made up to 30 June 2015
CHARGES
-
6 June 2007
- Status
- Outstanding
- Delivered
- 15 June 2007
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
EATON ENVIRONMENTAL SERVICES LIMITED DIRECTORS
Michael Little
Acting
- Appointed
- 18 May 1995
- Occupation
- Water Treatment
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 68 Foliat Drive, Wantage, Oxfordshire, OX12 7AL
- Country Of Residence
- United Kingdom
- Name
- LITTLE, Michael
Ian Spencer Wall
Acting
- Appointed
- 01 February 2002
- Occupation
- Water Treatment
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 11 Stevenson Way, Honeybourne, Evesham, Worcestershire, WR11 7GH
- Country Of Residence
- United Kingdom
- Name
- WALL, Ian Spencer
Catherine Mary Little
Resigned
- Appointed
- 18 May 1995
- Resigned
- 07 April 2008
- Role
- Secretary
- Address
- Old Byes Farm, Eaton, Abingdon, Oxfordshire, OX13 5PR
- Name
- LITTLE, Catherine Mary
BRIGHTON SECRETARY LIMITED
Resigned
- Appointed
- 16 May 1995
- Resigned
- 18 May 1995
- Role
- Nominee Secretary
- Address
- 381 Kingsway, Hove, East Sussex, BN3 4QD
- Name
- BRIGHTON SECRETARY LIMITED
Catherine Mary Little
Resigned
- Appointed
- 18 May 1995
- Resigned
- 07 April 2008
- Occupation
- Water Treatment
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Old Byes Farm, Eaton, Abingdon, Oxfordshire, OX13 5PR
- Country Of Residence
- United Kingdom
- Name
- LITTLE, Catherine Mary
BRIGHTON DIRECTOR LIMITED
Resigned
- Appointed
- 16 May 1995
- Resigned
- 18 May 1995
- Role
- Nominee Director
- Address
- 381 Kingsway, Hove, East Sussex, BN3 4QD
- Name
- BRIGHTON DIRECTOR LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.