UKBizDB.co.uk

EMERSON PROCESS MANAGEMENT LIMITED

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

This company is commonly known as Emerson Process Management Limited. The company was founded 63 years ago and was given the registration number 00671801. The firm's registered office is in LEICESTER. You can find them at Meridian Business Park, Meridian East, Leicester, Leicestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:EMERSON PROCESS MANAGEMENT LIMITED
Company Number:00671801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1960
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Meridian Business Park, Meridian East, Leicester, Leicestershire, LE19 1UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hunt Hill, Cumbernauld, Glasgow, Scotland, G68 9LF

Director11 August 2023Active
1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, Scotland, AB21 0BQ

Director17 August 2023Active
Fosse House, 6, Smith Way, Enderby, Leicester, England, LE19 1SX

Director11 April 2023Active
Fosse House, 6, Smith Way, Enderby, Leicester, England, LE19 1SX

Director01 September 2011Active
Fosse House, 6, Smith Way, Enderby, Leicester, England, LE19 1SX

Director04 August 2023Active
Fosse House, 6, Smith Way, Enderby, Leicester, England, LE19 1SX

Director29 March 2023Active
Meridian Business Park, Meridian East, Leicester, LE19 1UX

Secretary01 December 2008Active
50 Wheatfield Close, Glenfield, Leicester, LE3 8SD

Secretary01 January 1997Active
35 Hobbs Park, St Leonards, Ringwood, BH24 2PU

Secretary01 September 1994Active
1a Portsdown Hill Road, Bedhampton, Portsmouth, PO9 3JS

Secretary-Active
8 Appleford Road, Sutton Courtenay, Abingdon, OX14 4NQ

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

Secretary15 November 1999Active
Meridian Business Park, Meridian East, Leicester, LE19 1UX

Director09 June 2008Active
14 Downings House, 21 Southey Road Wimbledon, London, SW19 1ND

Director-Active
1 Rectory Lane, Abbots Ripton, Huntingdon, PE28 2PB

Director13 May 2002Active
No 1 Rectory Lane, Abbots Ripton, Huntingdon, PE17 2PB

Director01 September 1994Active
Meridian Business Park, Meridian East, Leicester, LE19 1UX

Director01 September 2011Active
Meridian Business Park, Meridian East, Leicester, LE19 1UX

Director15 April 2016Active
Meridian Business Park, Meridian East, Leicester, LE19 1UX

Director01 September 2011Active
Meridian Business Park, Meridian East, Leicester, LE19 1UX

Director16 January 2006Active
Mole End, 16 Willow Park, Oswaldtwistle, BB5 3QY

Director31 May 2000Active
Meridian Business Park, Meridian East, Leicester, LE19 1UX

Director12 September 2013Active
Meridian Business Park, Meridian East, Leicester, LE19 1UX

Director01 October 2004Active
50 Wheatfield Close, Glenfield, Leicester, LE3 8SD

Director01 September 1994Active
Sandfield House, 236 Crewe Road Haslington, Crewe, CW1 5RT

Director31 May 2000Active
15 Laurel Close, Middlewich, CW10 9QL

Director07 March 2006Active
9 Priesthills Road, Hinckley, LE10 1AQ

Director01 October 2004Active
1 Brimsome Meadow, Highnam, Gloucester, GL2 8EW

Director01 June 1998Active
35 Hobbs Park, St Leonards, Ringwood, BH24 2PU

Director01 September 1994Active
1a Portsdown Hill Road, Bedhampton, Portsmouth, PO9 3JS

Director10 December 1996Active
125 Moss Lane, Bramhall, Stockport, SK7 1EE

Director31 May 2000Active
Nyetimber House 247 Pagham Road, Bognor Regis, PO21 3QB

Director-Active
66 Victoria Park, Kings Place, Stirling, FK8 2QU

Director22 October 2007Active
50 Plainwood, Chichester,

Director01 February 1992Active
4 The Heights, Dyke Road Avenue, Brighton, BN1 5JX

Director01 September 1994Active

People with Significant Control

Emerson Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Accurist House, Baker Street 44, London, England, W1U 7AL
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 (7 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
2024-03-11Address

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

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2021-12-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type full.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.