This company is commonly known as Pactrol Controls Limited. The company was founded 55 years ago and was given the registration number 00949364. The firm's registered office is in ASHTON IN MAKERFIELD. You can find them at Unit 3 The Three Sisters, Enterprise Park Antler Court, Ashton In Makerfield, Wigan. This company's SIC code is 71121 - Engineering design activities for industrial process and production.
Name | : | PACTROL CONTROLS LIMITED |
---|---|---|
Company Number | : | 00949364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1969 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 The Three Sisters, Enterprise Park Antler Court, Ashton In Makerfield, Wigan, WN4 8DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 The Three Sisters, Enterprise Park Antler Court, Ashton In Makerfield, WN4 8DU | Director | 01 October 2013 | Active |
Unit 3 The Three Sisters, Enterprise Park Antler Court, Ashton In Makerfield, WN4 8DU | Director | 08 March 2023 | Active |
Unit 3 The Three Sisters, Enterprise Park Antler Court, Ashton In Makerfield, WN4 8DU | Director | 08 March 2023 | Active |
Unit 3 The Three Sisters, Enterprise Park Antler Court, Ashton In Makerfield, WN4 8DU | Director | 06 February 2023 | Active |
Unit 3 The Three Sisters, Enterprise Park Antler Court, Ashton In Makerfield, WN4 8DU | Director | 01 April 2019 | Active |
Unit 3 The Three Sisters, Enterprise Park Antler Court, Ashton In Makerfield, WN4 8DU | Director | 08 March 2023 | Active |
12, Langholme Close, Winstanley, Wigan, WN3 6TT | Secretary | 28 October 2003 | Active |
Silver Birch 9 Spring Street, Hollingworth, Hyde, SK14 8NQ | Secretary | - | Active |
33 Belfield Road, Didsbury, Manchester, M20 6BJ | Secretary | 01 November 2001 | Active |
14 Ayres Drive, Cowlersley, Huddersfield, HD4 5TX | Secretary | 30 March 2001 | Active |
Unit 3 The Three Sisters, Enterprise Park Antler Court, Ashton In Makerfield, WN4 8DU | Secretary | 02 October 2020 | Active |
15, High Meadows, Romiley, Stockport, United Kingdom, SK6 4PT | Secretary | 10 December 2007 | Active |
83 Westminster Drive, Ainsdale, Southport, PR8 2TH | Secretary | 01 April 1992 | Active |
8 Holiday Lane, Frontenac Middouri, Usa 63131, FOREIGN | Director | 26 June 1998 | Active |
35 Grosvenor Square, London, W1X 9AG | Director | 26 June 1998 | Active |
2nd Floor, Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL | Director | 24 September 2021 | Active |
12, Langholme Close, Winstanley, Wigan, WN3 6TT | Director | 22 March 2002 | Active |
1483, Country Lake Estates Dr, Chesterfield, United States Of America, MO 63005 | Director | 07 July 2008 | Active |
Silver Birch 9 Spring Street, Hollingworth, Hyde, SK14 8NQ | Director | - | Active |
3819 Calle De Las Focas, San Clemente, Orange, Usa, 92672 | Director | 01 June 1997 | Active |
1440 Haarmawn Dr, Chesterfield, Mo, 63005 | Director | 26 June 1998 | Active |
Little Blue Stone Cottage, Blue Stone Lane, Mawdesley, Ormskirk, L40 2RH | Director | - | Active |
33 Belfield Road, Didsbury, Manchester, M20 6BJ | Director | 01 November 2001 | Active |
Burnside, 147 Golf Links Road, Ferndown, BH22 8BX | Director | - | Active |
Unit 3 The Three Sisters, Enterprise Park Antler Court, Ashton In Makerfield, WN4 8DU | Director | 31 May 2022 | Active |
9, Treetops Close, Padgate, Warrington, WA1 3JA | Director | 22 March 2002 | Active |
8 Esplaen Avenue, Crosby, Liverpool, L23 2SS | Director | - | Active |
The Old Coach House, Hoden Lane, Cleeve Prior, WR11 8LH | Director | 06 May 1992 | Active |
Emerson Electric Co., White-Rodgers, 8100 West Florissant Avenue,, St.Louis, United States, | Director | 15 April 2015 | Active |
14 Ayres Drive, Cowlersley, Huddersfield, HD4 5TX | Director | 30 March 2001 | Active |
35 Hobbs Park, St Leonards, Ringwood, BH24 2PU | Director | 26 June 1998 | Active |
16, Country Aire, Town & Country, Usa, MO 63131 | Director | 01 March 2010 | Active |
., Konigweg 16, 7602 Cx Almelo, Netherlands, | Director | 24 September 2021 | Active |
5, Landseer Close, Burnley, BB11 4RG | Director | 01 April 2006 | Active |
1, Knebworth Close, Clayton Le Woods, Preston, United Kingdom, PR6 7SS | Director | 01 March 2010 | Active |
Emerson Electric Co. | ||
Notified on | : | 15 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 8000, West Florissant Avenue, St Louis, United States, |
Nature of control | : |
|
Emerson Holding Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Accurist House, Baker Street, London, England, W1U 7AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-08-14 | Officers | Termination secretary company with name termination date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Change person director company with change date. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Accounts | Accounts with accounts type small. | Download |
2022-08-17 | Capital | Second filing capital allotment shares. | Download |
2022-06-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Resolution | Resolution. | Download |
2022-06-06 | Capital | Capital allotment shares. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Resolution | Resolution. | Download |
2021-11-30 | Incorporation | Memorandum articles. | Download |
2021-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-24 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.