EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD

Register to unlock more data on OkredoRegister

EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00030037

Incorporation date

01/11/1889

Size

Full

Contacts

Registered address

Registered address

Sharp Street, Worsley, Manchester M28 3NACopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1889)
dot icon11/07/2025
Full accounts made up to 2024-09-30
dot icon07/07/2025
Register(s) moved to registered office address Sharp Street Worsley Manchester M28 3NA
dot icon07/07/2025
Register(s) moved to registered office address Sharp Street Worsley Manchester M28 3NA
dot icon07/07/2025
Confirmation statement made on 2025-06-21 with updates
dot icon07/07/2025
Register inspection address has been changed from 2 New Bailey, 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Sharp Street Worsley Sharp Street Worsley Manchester M28 3NA
dot icon24/08/2024
Full accounts made up to 2023-09-30
dot icon09/08/2024
Statement of capital following an allotment of shares on 2024-07-09
dot icon02/07/2024
Confirmation statement made on 2024-06-21 with updates
dot icon08/03/2024
Registered office address changed from PO Box 471 Sharp Street Walkden Manchester M28 8BU to Sharp Street Worsley Manchester M28 3NA on 2024-03-08
dot icon24/11/2023
Full accounts made up to 2022-09-30
dot icon11/10/2023
Termination of appointment of Eoin Gerard Tiernan as a director on 2023-09-27
dot icon03/08/2023
Register(s) moved to registered inspection location 2 New Bailey, 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon30/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon14/03/2023
Appointment of Mr John Stanley Little as a director on 2023-01-03
dot icon20/12/2022
Full accounts made up to 2021-09-30
dot icon05/09/2022
Appointment of Mr Eoin Gerard Tiernan as a director on 2022-08-31
dot icon02/09/2022
Appointment of Mr Alexander Timms as a director on 2022-08-31
dot icon02/09/2022
Termination of appointment of Daniel John Lofthouse as a director on 2022-08-31
dot icon01/07/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey, 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon30/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon30/05/2022
Termination of appointment of Ashleigh Maddison as a director on 2022-05-16
dot icon08/09/2021
Full accounts made up to 2020-09-30
dot icon15/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon14/06/2021
Statement of capital following an allotment of shares on 2021-05-25
dot icon14/06/2021
Resolutions
dot icon04/11/2020
Full accounts made up to 2019-09-30
dot icon07/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon23/03/2020
Termination of appointment of Sophie Katherine Grundy as a secretary on 2020-02-10
dot icon29/08/2019
Full accounts made up to 2018-09-30
dot icon07/08/2019
Termination of appointment of Philip Cox as a director on 2019-07-23
dot icon27/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon27/06/2019
Termination of appointment of Susan Anne Greenway as a director on 2019-03-31
dot icon27/06/2019
Termination of appointment of Nigel George William Petty as a director on 2019-06-21
dot icon27/06/2019
Termination of appointment of Neale Preston Findley as a director on 2019-06-21
dot icon27/06/2019
Appointment of Ashleigh Maddison as a director on 2019-06-21
dot icon07/11/2018
Full accounts made up to 2017-09-30
dot icon16/08/2018
Termination of appointment of Mark David Lawrence as a director on 2018-02-15
dot icon06/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon05/07/2018
Appointment of Daniel John Lofthouse as a director on 2017-12-31
dot icon05/07/2018
Termination of appointment of Tommaso Toffolo as a director on 2017-12-31
dot icon05/03/2018
Full accounts made up to 2016-12-31
dot icon13/12/2017
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon06/12/2017
Change of accounting reference date
dot icon28/11/2017
Change of accounting reference date
dot icon23/10/2017
Change of details for Pentair Ssc Uk Limited as a person with significant control on 2017-09-29
dot icon29/09/2017
Resolutions
dot icon21/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-09-30
dot icon16/08/2017
Appointment of Neale Preston Findley as a director on 2017-08-02
dot icon25/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon20/01/2017
Full accounts made up to 2015-12-31
dot icon27/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon24/11/2015
Termination of appointment of Michael Stuart Boardman as a director on 2015-11-17
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon08/07/2015
Director's details changed for Susan Anne Greenway on 2015-06-01
dot icon08/07/2015
Director's details changed for Philip Cox on 2015-06-01
dot icon08/07/2015
Director's details changed for Mark David Lawrence on 2015-06-01
dot icon29/06/2015
Certificate of change of name
dot icon27/05/2015
Termination of appointment of Kevin William Ford as a director on 2015-03-01
dot icon12/01/2015
Resolutions
dot icon12/01/2015
Statement of company's objects
dot icon16/08/2014
Full accounts made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon11/07/2014
Director's details changed for Mark David Lawrence on 2014-06-30
dot icon11/07/2014
Director's details changed for Philip Cox on 2014-06-30
dot icon11/07/2014
Director's details changed for Kevin William Ford on 2014-06-30
dot icon12/06/2014
Appointment of Susan Anne Greenway as a director
dot icon12/06/2014
Termination of appointment of Leslie Cook as a director
dot icon16/05/2014
Director's details changed for Tommaso Toffolo on 2014-01-10
dot icon07/02/2014
Termination of appointment of James Wainwright as a director
dot icon07/02/2014
Appointment of Nigel George William Petty as a director
dot icon10/01/2014
Secretary's details changed for Sophie Katherine Grundy on 2014-01-10
dot icon10/01/2014
Director's details changed for Michael Stuart Boardman on 2013-10-11
dot icon11/10/2013
Registered office address changed from Victoria Road Leeds West Yorkshire LS11 5UG on 2013-10-11
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon13/06/2013
Termination of appointment of Anton Alphonsus as a secretary
dot icon13/06/2013
Appointment of Sophie Katherine Grundy as a secretary
dot icon22/02/2013
Director's details changed for Philip Cox on 2012-11-28
dot icon21/02/2013
Appointment of Philip Cox as a director
dot icon18/12/2012
Termination of appointment of George Amabile as a director
dot icon18/12/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon05/10/2012
Appointment of Tommaso Toffolo as a director
dot icon04/10/2012
Termination of appointment of Andrew Bowie as a director
dot icon19/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-09-30
dot icon29/05/2012
Appointment of Mr James Wainwright as a director
dot icon29/05/2012
Appointment of Leslie Cook as a director
dot icon29/05/2012
Appointment of Mark David Lawrence as a director
dot icon29/05/2012
Appointment of Kevin William Ford as a director
dot icon19/12/2011
Appointment of Andrew Bowie as a director
dot icon19/12/2011
Appointment of Mr Anton Bernard Alphonsus as a secretary
dot icon16/12/2011
Termination of appointment of Andrew Cawley as a director
dot icon16/12/2011
Termination of appointment of Alison Boldison as a secretary
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon31/03/2011
Full accounts made up to 2010-09-24
dot icon23/11/2010
Appointment of Andrew Cawley as a director
dot icon23/11/2010
Appointment of Michael Boardman as a director
dot icon01/10/2010
Termination of appointment of David Simpson as a director
dot icon27/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon07/07/2010
Register(s) moved to registered inspection location
dot icon07/07/2010
Register(s) moved to registered inspection location
dot icon07/07/2010
Register(s) moved to registered inspection location
dot icon07/07/2010
Register(s) moved to registered inspection location
dot icon07/07/2010
Register(s) moved to registered inspection location
dot icon07/07/2010
Register(s) moved to registered inspection location
dot icon06/07/2010
Register inspection address has been changed
dot icon08/06/2010
Full accounts made up to 2009-09-25
dot icon26/03/2010
Termination of appointment of Paul Williams as a director
dot icon01/08/2009
Full accounts made up to 2008-09-26
dot icon08/07/2009
Return made up to 30/06/09; full list of members
dot icon04/03/2009
Compulsory strike-off action has been discontinued
dot icon03/03/2009
Full accounts made up to 2007-09-30
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon26/08/2008
Return made up to 30/06/08; full list of members
dot icon26/08/2008
Location of register of members
dot icon02/07/2008
Full accounts made up to 2006-09-30
dot icon20/02/2008
New secretary appointed
dot icon20/02/2008
Secretary resigned
dot icon23/01/2008
New director appointed
dot icon17/07/2007
Return made up to 30/06/07; full list of members
dot icon11/04/2007
Director resigned
dot icon01/11/2006
Full accounts made up to 2005-09-30
dot icon17/08/2006
Return made up to 30/06/06; full list of members
dot icon17/08/2006
Location of register of members
dot icon02/08/2006
Delivery ext'd 3 mth 30/09/05
dot icon05/04/2006
Resolutions
dot icon05/04/2006
Resolutions
dot icon05/04/2006
Resolutions
dot icon18/01/2006
Full accounts made up to 2004-09-30
dot icon09/08/2005
Return made up to 30/06/05; full list of members
dot icon02/08/2005
Delivery ext'd 3 mth 30/09/04
dot icon05/04/2005
Auditor's resignation
dot icon29/10/2004
Full accounts made up to 2003-09-30
dot icon04/08/2004
Return made up to 30/06/04; full list of members
dot icon17/12/2003
Full accounts made up to 2002-09-30
dot icon03/09/2003
Return made up to 30/06/03; full list of members
dot icon15/08/2003
Registered office changed on 15/08/03 from: sharp street worsley manchester M28 3NA
dot icon31/05/2003
New director appointed
dot icon31/05/2003
New director appointed
dot icon31/05/2003
Director resigned
dot icon31/05/2003
Secretary resigned
dot icon24/04/2003
Auditor's resignation
dot icon11/02/2003
Location of register of members
dot icon23/12/2002
Full accounts made up to 2001-09-30
dot icon02/12/2002
New secretary appointed
dot icon30/07/2002
Location of register of members
dot icon30/07/2002
Return made up to 30/06/02; full list of members
dot icon16/10/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon12/10/2001
Full accounts made up to 2000-12-31
dot icon09/10/2001
Director resigned
dot icon08/10/2001
Certificate of change of name
dot icon03/10/2001
Director resigned
dot icon03/10/2001
Director resigned
dot icon03/10/2001
Director resigned
dot icon03/10/2001
Secretary resigned;director resigned
dot icon24/09/2001
Return made up to 30/06/01; full list of members
dot icon24/09/2001
New director appointed
dot icon24/09/2001
New secretary appointed;new director appointed
dot icon24/09/2001
Ad 14/06/01--------- £ si 17000@1=17000 £ ic 83000/100000
dot icon03/07/2001
Certificate of change of name
dot icon19/06/2001
New director appointed
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon11/07/2000
Return made up to 30/06/00; full list of members
dot icon14/03/2000
Director resigned
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon22/07/1999
Return made up to 30/06/99; no change of members
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
Return made up to 30/06/98; full list of members
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon30/07/1997
Return made up to 30/06/97; no change of members
dot icon30/07/1997
New director appointed
dot icon25/03/1997
Director resigned
dot icon06/02/1997
Auditor's resignation
dot icon06/02/1997
Auditor's resignation
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon10/10/1996
New director appointed
dot icon10/10/1996
New director appointed
dot icon09/09/1996
Director resigned
dot icon09/09/1996
New director appointed
dot icon06/08/1996
Return made up to 30/06/96; no change of members
dot icon28/11/1995
Director resigned
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon27/07/1995
Return made up to 30/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Director resigned;new director appointed
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon26/07/1994
Return made up to 30/06/94; no change of members
dot icon24/06/1994
Director's particulars changed
dot icon21/02/1994
Director's particulars changed
dot icon21/02/1994
Director's particulars changed
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon29/07/1993
New director appointed
dot icon29/07/1993
Return made up to 30/06/93; no change of members
dot icon15/07/1993
Director resigned;new director appointed
dot icon18/06/1993
New director appointed
dot icon18/11/1992
Director resigned;new director appointed
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon20/08/1992
Return made up to 30/06/92; full list of members
dot icon15/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon04/10/1991
Full accounts made up to 1990-12-31
dot icon05/09/1991
Director's particulars changed
dot icon29/07/1991
Return made up to 30/06/91; no change of members
dot icon29/07/1991
Registered office changed on 29/07/91
dot icon30/11/1990
Return made up to 30/06/90; no change of members
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon26/10/1989
Full accounts made up to 1988-12-31
dot icon28/07/1989
Return made up to 30/06/89; full list of members
dot icon14/07/1989
Director resigned;new director appointed
dot icon28/06/1989
Secretary resigned;new secretary appointed;director resigned
dot icon28/06/1989
Director resigned
dot icon12/01/1989
Full accounts made up to 1987-12-31
dot icon02/08/1988
Registered office changed on 02/08/88 from: balme road cleckheaton west yorkshire BD19 3QS
dot icon21/04/1988
Return made up to 15/03/88; full list of members
dot icon13/04/1988
New director appointed
dot icon26/10/1987
Accounts made up to 1986-12-31
dot icon22/10/1987
Director resigned
dot icon27/07/1987
Return made up to 17/03/87; full list of members
dot icon22/05/1987
Director resigned
dot icon01/05/1987
Director resigned
dot icon13/01/1987
Director resigned;new director appointed
dot icon24/10/1986
Full accounts made up to 1985-12-31
dot icon12/10/1981
Certificate of change of name
dot icon28/07/1981
Certificate of change of name
dot icon29/09/1978
Certificate of change of name
dot icon21/03/1913
Certificate of change of name
dot icon01/11/1889
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
21/06/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Timms, Alexander
Director
31/08/2022 - Present
5
Tiernan, Eoin Gerard
Director
31/08/2022 - 27/09/2023
2
Little, John Stanley
Director
03/01/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

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 SOLUTIONS FINAL CONTROL UK LTD

EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD is an(a) Active company incorporated on 01/11/1889 with the registered office located at Sharp Street, Worsley, Manchester M28 3NA. There are currently 2 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 SOLUTIONS FINAL CONTROL UK LTD?

toggle

EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD is currently Active. It was registered on 01/11/1889 .

Where is EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD located?

toggle

EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD is registered at Sharp Street, Worsley, Manchester M28 3NA.

What does EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD do?

toggle

EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD operates in the Manufacture of taps and valves (28.14 - SIC 2007) sector.

What is the latest filing for EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD?

toggle

The latest filing was on 11/07/2025: Full accounts made up to 2024-09-30.