UKBizDB.co.uk

PACTROL CONTROLS LIMITED

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

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.

Company Information

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:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 The Three Sisters, Enterprise Park Antler Court, Ashton In Makerfield, WN4 8DU

Director01 October 2013Active
Unit 3 The Three Sisters, Enterprise Park Antler Court, Ashton In Makerfield, WN4 8DU

Director08 March 2023Active
Unit 3 The Three Sisters, Enterprise Park Antler Court, Ashton In Makerfield, WN4 8DU

Director08 March 2023Active
Unit 3 The Three Sisters, Enterprise Park Antler Court, Ashton In Makerfield, WN4 8DU

Director06 February 2023Active
Unit 3 The Three Sisters, Enterprise Park Antler Court, Ashton In Makerfield, WN4 8DU

Director01 April 2019Active
Unit 3 The Three Sisters, Enterprise Park Antler Court, Ashton In Makerfield, WN4 8DU

Director08 March 2023Active
12, Langholme Close, Winstanley, Wigan, WN3 6TT

Secretary28 October 2003Active
Silver Birch 9 Spring Street, Hollingworth, Hyde, SK14 8NQ

Secretary-Active
33 Belfield Road, Didsbury, Manchester, M20 6BJ

Secretary01 November 2001Active
14 Ayres Drive, Cowlersley, Huddersfield, HD4 5TX

Secretary30 March 2001Active
Unit 3 The Three Sisters, Enterprise Park Antler Court, Ashton In Makerfield, WN4 8DU

Secretary02 October 2020Active
15, High Meadows, Romiley, Stockport, United Kingdom, SK6 4PT

Secretary10 December 2007Active
83 Westminster Drive, Ainsdale, Southport, PR8 2TH

Secretary01 April 1992Active
8 Holiday Lane, Frontenac Middouri, Usa 63131, FOREIGN

Director26 June 1998Active
35 Grosvenor Square, London, W1X 9AG

Director26 June 1998Active
2nd Floor, Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL

Director24 September 2021Active
12, Langholme Close, Winstanley, Wigan, WN3 6TT

Director22 March 2002Active
1483, Country Lake Estates Dr, Chesterfield, United States Of America, MO 63005

Director07 July 2008Active
Silver Birch 9 Spring Street, Hollingworth, Hyde, SK14 8NQ

Director-Active
3819 Calle De Las Focas, San Clemente, Orange, Usa, 92672

Director01 June 1997Active
1440 Haarmawn Dr, Chesterfield, Mo, 63005

Director26 June 1998Active
Little Blue Stone Cottage, Blue Stone Lane, Mawdesley, Ormskirk, L40 2RH

Director-Active
33 Belfield Road, Didsbury, Manchester, M20 6BJ

Director01 November 2001Active
Burnside, 147 Golf Links Road, Ferndown, BH22 8BX

Director-Active
Unit 3 The Three Sisters, Enterprise Park Antler Court, Ashton In Makerfield, WN4 8DU

Director31 May 2022Active
9, Treetops Close, Padgate, Warrington, WA1 3JA

Director22 March 2002Active
8 Esplaen Avenue, Crosby, Liverpool, L23 2SS

Director-Active
The Old Coach House, Hoden Lane, Cleeve Prior, WR11 8LH

Director06 May 1992Active
Emerson Electric Co., White-Rodgers, 8100 West Florissant Avenue,, St.Louis, United States,

Director15 April 2015Active
14 Ayres Drive, Cowlersley, Huddersfield, HD4 5TX

Director30 March 2001Active
35 Hobbs Park, St Leonards, Ringwood, BH24 2PU

Director26 June 1998Active
16, Country Aire, Town & Country, Usa, MO 63131

Director01 March 2010Active
., Konigweg 16, 7602 Cx Almelo, Netherlands,

Director24 September 2021Active
5, Landseer Close, Burnley, BB11 4RG

Director01 April 2006Active
1, Knebworth Close, Clayton Le Woods, Preston, United Kingdom, PR6 7SS

Director01 March 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

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
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-08-14Officers

Termination secretary company with name termination date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-08-17Capital

Second filing capital allotment shares.

Download
2022-06-09Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Resolution

Resolution.

Download
2022-06-06Capital

Capital allotment shares.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Resolution

Resolution.

Download
2021-11-30Incorporation

Memorandum articles.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.