UKBizDB.co.uk

EMERSON PROCESS MANAGEMENT DISTRIBUTION LIMITED

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

This company is commonly known as Emerson Process Management Distribution Limited. The company was founded 25 years ago and was given the registration number 03774326. The firm's registered office is in LONDON. You can find them at C/o Emerson 2nd Floor Accurist House, 44 Baker Street, London, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:EMERSON PROCESS MANAGEMENT DISTRIBUTION LIMITED
Company Number:03774326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:C/o Emerson 2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Emerson, 2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director25 July 2022Active
C/O Emerson, 2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director25 July 2022Active
C/O Emerson, 2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director10 February 2020Active
C/O Emerson, 2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director25 July 2022Active
C/O Emerson, 2nd Floor Accurist House, 44 Baker Street, London, U.K., W1U 7AL

Director09 August 2011Active
C/O Emerson, 2nd Floor Accurist House, 44 Baker Street, London, U.K., W1U 7AL

Secretary01 December 2008Active
35 Hobbs Park, St Leonards, Ringwood, BH24 2PU

Secretary20 May 1999Active
8 Appleford Road, Sutton Courtenay, Abingdon, OX14 4NQ

Secretary31 January 2001Active
23 Western Park Road, Leicester, LE3 6HQ

Secretary15 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 May 1999Active
12 Park Rise, Leicester, LE3 6SH

Director31 May 2000Active
43 Carter Close, Enderby, Leicester, LE9 5NZ

Director31 May 2000Active
14 Downings House, 21 Southey Road Wimbledon, London, SW19 1ND

Director20 May 1999Active
C/O Emerson, 2nd Floor Accurist House, 44 Baker Street, London, U.K., W1U 7AL

Director19 August 2009Active
C/O Emerson, 2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director28 January 2021Active
C/O Emerson, 2nd Floor Accurist House, 44 Baker Street, London, U.K., W1U 7AL

Director01 October 2004Active
C/O Emerson, 2nd Floor Accurist House, 44 Baker Street, London, U.K., W1U 7AL

Director23 March 2001Active
22 Node Hill, Studley, B80 7RG

Director01 August 2002Active
1 Brimsome Meadow, Highnam, Gloucester, GL2 8EW

Director20 May 1999Active
35 Hobbs Park, St Leonards, Ringwood, BH24 2PU

Director20 May 1999Active
1a Portsdown Hill Road, Bedhampton, Portsmouth, PO9 3JS

Director20 May 1999Active
9408 Temecula Pass, Austin, Usa,

Director04 June 2001Active
C/O Emerson, 2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director10 February 2020Active
4 The Heights, Dyke Road Avenue, Brighton, BN1 5JX

Director20 May 1999Active
C/O Emerson, 2nd Floor Accurist House, 44 Baker Street, London, U.K., W1U 7AL

Director19 August 2009Active
C/O Emerson, 2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director27 January 2021Active
3 Wynton Close, Blaby, Leicester, LE8 4HG

Director31 May 2000Active
6 Hedge Court Place Copthorne Road, Selbridge, East Grinstead, RH19 2QQ

Director20 May 1999Active
15 Rushmere Walk, Leicester Forest East, Leicester, LE3 3PE

Director23 March 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 May 1999Active

People with Significant Control

Emerson Process Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Meridian Business Park, Meridian East, Leicester, England, LE19 1UX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.