UKBizDB.co.uk

EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emerson Automation Solutions Ssc Uk Limited. The company was founded 25 years ago and was given the registration number 03691639. The firm's registered office is in WALKDEN. You can find them at Po Box 471, Sharp Street, Walkden, Manchester. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED
Company Number:03691639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Po Box 471, Sharp Street, Walkden, Manchester, M28 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 471, Sharp Street, Walkden, United Kingdom, M28 8BU

Director21 June 2019Active
Sharp Street, Worsley, Worsley, Manchester, England, M28 3NA

Director31 August 2022Active
Security House, The Summit, Hanworth Road, Sunbury On Thames, United Kingdom, TW16 5DB

Secretary16 December 2011Active
28 Preston View, Swillington, Leeds, LS26 8UG

Secretary30 September 2007Active
PO BOX 471, Sharp Street, Walkden, United Kingdom, M28 8BU

Secretary29 May 2013Active
46 Elliman Avenue, Slough, SL2 5BG

Secretary09 February 1999Active
27 Whitewells Gardens, Scholes, Holmfirth, HD9 1TZ

Secretary30 March 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 January 1999Active
PO BOX 471, Sharp Street, Walkden, United Kingdom, M28 8BU

Director29 September 2012Active
Tyco Park, Grimshaw Lane, Newton Heath, United Kingdom, M40 2WL

Director16 December 2011Active
The Courtyard, Loddington Hall, Loddington, NN14 1PP

Director09 February 2000Active
PO BOX 471, Sharp Street, Walkden, M28 8BU

Director02 August 2017Active
41 Glebe Lane, Gnosall, Stafford, ST20 0HG

Director17 September 1999Active
46 Elliman Avenue, Slough, SL2 5BG

Director09 February 1999Active
27 Whitewells Gardens, Scholes, Holmfirth, HD9 1TZ

Director26 March 2007Active
3 Sycamore Walk, Farsley, LS28 5BS

Director30 September 2007Active
PO BOX 471, Sharp Street, Walkden, Manchester, United Kingdom, M28 8BU

Director31 December 2017Active
136 Calabria Road, London, N5 1HT

Director09 February 1999Active
26/28 Avenue Raymond Poincarre, Paris, France, FOREIGN

Director30 September 2007Active
1 Place Du Chateau, Vandeleville, France, 54115

Director15 March 1999Active
Lillingstone House, 84 Knowle Wood Road Dorridge, Solihull, B93 8JP

Director15 March 1999Active
27 Moor Hill, Norden, OL11 5YB

Director28 October 2004Active
24 Nightingale Road, Cheshunt, Waltham Cross, EN7 6WD

Director10 March 1999Active
290/26, Kyselska, Bilina, Czech Republic, 41801

Director18 November 2015Active
Pentair Valves & Controls Distribution France, 4 Rue Des Oziers, Saint Ouen L'Aumone, France, 95310

Director29 September 2012Active
Ash Grove 17, Royles Head Lane, Langwood, Huddersfield, HD3 4TU

Director30 August 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 January 1999Active

People with Significant Control

Emerson International Holding Company Limited
Notified on:04 August 2021
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Accurist House, London, United Kingdom, W1U 7AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vulsub Holdings Ii Limited
Notified on:23 July 2021
Status:Active
Country of residence:United Kingdom
Address:Emerson Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vulsub Holding Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:Tyco Flow Control Holdings Limited, Unit 33 Spring Valley Industrial Estate, Braddan, Isle Of Man, IM23 2QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Capital

Capital allotment shares.

Download
2024-03-08Address

Change registered office address company with date old address new address.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Address

Change sail address company with old address new address.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-03-23Officers

Termination secretary company with name termination date.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type full.

Download
2018-07-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.