EMERSON AUTOMATION FLUID CONTROL & PNEUMATICS UK LIMITED

Register to unlock more data on OkredoRegister

EMERSON AUTOMATION FLUID CONTROL & PNEUMATICS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02861557

Incorporation date

12/10/1993

Size

Full

Contacts

Registered address

Registered address

Sharp Street, Worsley, Manchester M28 3NACopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1993)
dot icon13/02/2026
Registered office address changed from Pit Hey Place West Pimbo Skelmersdale Lancashire WN8 9PG to Sharp Street Worsley Manchester M28 3NA on 2026-02-13
dot icon24/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon12/08/2025
Full accounts made up to 2024-09-30
dot icon25/03/2025
Change of details for Emerson Holding Company Limited as a person with significant control on 2024-06-03
dot icon04/12/2024
Termination of appointment of Serkumian Louis, Richard Jean-Christophe as a director on 2024-12-02
dot icon03/12/2024
Appointment of Phillip Brian Bond as a director on 2024-12-02
dot icon23/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon21/08/2024
Full accounts made up to 2023-09-30
dot icon18/01/2024
Appointment of Mr Kit Ian Thompson as a director on 2024-01-16
dot icon08/12/2023
Termination of appointment of Harry John Vicary as a director on 2023-12-08
dot icon19/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon05/07/2023
Full accounts made up to 2022-09-30
dot icon29/06/2023
Termination of appointment of Shaun Patrick Taylor as a director on 2023-06-26
dot icon29/06/2023
Appointment of Mr Serkumian Louis, Richard Jean-Christophe as a director on 2023-06-26
dot icon14/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon30/08/2022
Full accounts made up to 2021-09-30
dot icon27/06/2022
Full accounts made up to 2020-09-30
dot icon19/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon16/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon06/10/2020
Full accounts made up to 2019-09-30
dot icon06/08/2020
Appointment of Shaun Patrick Taylor as a director on 2020-07-01
dot icon06/08/2020
Termination of appointment of Jean Louis Tenu as a director on 2020-07-01
dot icon06/01/2020
Resolutions
dot icon06/01/2020
Change of name notice
dot icon15/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon02/07/2019
Full accounts made up to 2018-09-30
dot icon08/01/2019
Termination of appointment of Ivan Tejeda as a secretary on 2019-01-08
dot icon08/01/2019
Appointment of Christophe Petit as a director on 2019-01-08
dot icon08/01/2019
Termination of appointment of Ivan Tejeda as a director on 2019-01-08
dot icon24/11/2018
Confirmation statement made on 2018-10-12 with updates
dot icon28/06/2018
Full accounts made up to 2017-09-30
dot icon08/11/2017
Confirmation statement made on 2017-10-12 with updates
dot icon03/02/2017
Appointment of Mr Ivan Tejeda as a director on 2017-02-02
dot icon02/02/2017
Termination of appointment of Stanley William Patterson as a director on 2017-02-02
dot icon02/02/2017
Termination of appointment of Eddy Gouw as a director on 2017-02-02
dot icon02/02/2017
Appointment of Mr Harry Vicary as a director on 2017-02-02
dot icon02/02/2017
Full accounts made up to 2016-09-30
dot icon26/01/2017
Appointment of Mr Ivan Tejeda as a secretary on 2017-01-26
dot icon26/01/2017
Termination of appointment of Stanley William Patterson as a secretary on 2017-01-26
dot icon13/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon25/02/2016
Appointment of Mr Eddy Gouw as a director on 2016-02-24
dot icon25/02/2016
Termination of appointment of Ian Glencastle as a director on 2016-02-24
dot icon10/02/2016
Full accounts made up to 2015-09-30
dot icon16/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon10/02/2015
Full accounts made up to 2014-09-30
dot icon17/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon31/07/2014
Appointment of Mr Jean Louis Tenu as a director on 2014-07-01
dot icon31/07/2014
Termination of appointment of Jean Christophe Serkumian as a director on 2014-07-01
dot icon31/01/2014
Full accounts made up to 2013-09-30
dot icon14/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon14/10/2013
Director's details changed for Jean Christophe Serkumian on 2013-01-01
dot icon30/01/2013
Full accounts made up to 2012-09-30
dot icon09/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon02/03/2012
Full accounts made up to 2011-09-30
dot icon16/12/2011
Appointment of Mr Ian Glencastle as a director
dot icon07/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-09-30
dot icon02/12/2010
Termination of appointment of Jean Marchant as a director
dot icon02/12/2010
Appointment of Mr Stanley William Patterson as a director
dot icon20/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon28/01/2010
Full accounts made up to 2009-09-30
dot icon02/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon02/11/2009
Director's details changed for Jean Pierre Marchant on 2009-10-12
dot icon02/11/2009
Director's details changed for Jean Christophe Serkumian on 2009-10-12
dot icon07/07/2009
Secretary appointed mr stanley william patterson
dot icon07/07/2009
Appointment terminated secretary michael watterson
dot icon09/02/2009
Full accounts made up to 2008-09-30
dot icon15/12/2008
Return made up to 12/10/08; full list of members
dot icon02/04/2008
Full accounts made up to 2007-09-30
dot icon24/10/2007
Return made up to 12/10/07; no change of members
dot icon15/02/2007
Full accounts made up to 2006-09-30
dot icon23/10/2006
Return made up to 12/10/06; full list of members
dot icon16/03/2006
Full accounts made up to 2005-09-30
dot icon14/11/2005
Return made up to 12/10/05; full list of members
dot icon28/09/2005
New director appointed
dot icon27/09/2005
Director resigned
dot icon05/05/2005
Full accounts made up to 2004-09-30
dot icon21/10/2004
Return made up to 12/10/04; full list of members
dot icon31/03/2004
Full accounts made up to 2003-09-30
dot icon09/02/2004
New director appointed
dot icon24/01/2004
New director appointed
dot icon15/01/2004
Secretary resigned
dot icon15/01/2004
Director resigned
dot icon12/01/2004
New secretary appointed
dot icon15/12/2003
Return made up to 12/10/03; full list of members
dot icon02/04/2003
Full accounts made up to 2002-09-30
dot icon03/12/2002
Return made up to 12/10/02; full list of members
dot icon26/07/2002
Full accounts made up to 2001-09-30
dot icon04/01/2002
Return made up to 12/10/01; full list of members
dot icon13/11/2001
Director's particulars changed
dot icon01/11/2001
Full accounts made up to 2000-09-30
dot icon02/11/2000
Return made up to 12/10/00; full list of members
dot icon16/04/2000
Full group accounts made up to 1999-09-30
dot icon25/10/1999
Return made up to 12/10/99; full list of members
dot icon14/06/1999
Full group accounts made up to 1998-09-30
dot icon09/12/1998
£ nc 1000/800000 26/09/96
dot icon16/11/1998
Return made up to 12/10/98; full list of members
dot icon14/07/1998
Full group accounts made up to 1997-09-30
dot icon19/01/1998
Full accounts made up to 1996-09-30
dot icon09/01/1998
Director resigned
dot icon19/11/1997
Secretary resigned
dot icon19/11/1997
Return made up to 12/10/97; full list of members
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon26/01/1997
Secretary resigned
dot icon26/01/1997
Director resigned
dot icon26/01/1997
Director resigned
dot icon26/01/1997
New director appointed
dot icon26/01/1997
New secretary appointed
dot icon11/12/1996
Return made up to 12/10/96; no change of members
dot icon16/09/1996
Certificate of change of name
dot icon12/09/1996
Registered office changed on 12/09/96 from: c/o fisher-rosemount knight road strood kent ME2 2EE
dot icon28/08/1996
Accounts for a dormant company made up to 1995-09-30
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New secretary appointed
dot icon08/08/1996
Secretary's particulars changed;director's particulars changed
dot icon08/08/1996
Director resigned
dot icon09/11/1995
Accounts for a dormant company made up to 1994-09-30
dot icon09/11/1995
Resolutions
dot icon30/10/1995
Return made up to 12/10/95; change of members
dot icon10/08/1995
Resolutions
dot icon10/08/1995
Resolutions
dot icon10/08/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Return made up to 12/10/94; full list of members
dot icon06/05/1994
Memorandum and Articles of Association
dot icon29/11/1993
New secretary appointed;new director appointed
dot icon29/11/1993
New director appointed
dot icon16/11/1993
Location of register of members (non legible)
dot icon16/11/1993
Accounting reference date notified as 30/09
dot icon16/11/1993
Secretary resigned
dot icon16/11/1993
New director appointed
dot icon16/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon16/11/1993
Registered office changed on 16/11/93 from: 83 leonard street london EC2A 4QS
dot icon09/11/1993
Certificate of change of name
dot icon09/11/1993
Certificate of change of name
dot icon12/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vicary, Harry John, Mr.
Director
02/02/2017 - 08/12/2023
1
Taylor, Shaun Patrick
Director
01/07/2020 - 26/06/2023
-
Jean-Christophe, Serkumian Louis, Richard
Director
26/06/2023 - 02/12/2024
-
Christophe Petit
Director
08/01/2019 - Present
1
Thompson, Kit Ian
Director
16/01/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMERSON AUTOMATION FLUID CONTROL & PNEUMATICS UK LIMITED

EMERSON AUTOMATION FLUID CONTROL & PNEUMATICS UK LIMITED is an(a) Active company incorporated on 12/10/1993 with the registered office located at Sharp Street, Worsley, Manchester M28 3NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMERSON AUTOMATION FLUID CONTROL & PNEUMATICS UK LIMITED?

toggle

EMERSON AUTOMATION FLUID CONTROL & PNEUMATICS UK LIMITED is currently Active. It was registered on 12/10/1993 .

Where is EMERSON AUTOMATION FLUID CONTROL & PNEUMATICS UK LIMITED located?

toggle

EMERSON AUTOMATION FLUID CONTROL & PNEUMATICS UK LIMITED is registered at Sharp Street, Worsley, Manchester M28 3NA.

What does EMERSON AUTOMATION FLUID CONTROL & PNEUMATICS UK LIMITED do?

toggle

EMERSON AUTOMATION FLUID CONTROL & PNEUMATICS UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for EMERSON AUTOMATION FLUID CONTROL & PNEUMATICS UK LIMITED?

toggle

The latest filing was on 13/02/2026: Registered office address changed from Pit Hey Place West Pimbo Skelmersdale Lancashire WN8 9PG to Sharp Street Worsley Manchester M28 3NA on 2026-02-13.