EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED

Register to unlock more data on OkredoRegister

EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03691639

Incorporation date

05/01/1999

Size

Full

Contacts

Registered address

Registered address

Sharp Street Worsley, Worsley, Manchester M28 3NACopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1999)
dot icon30/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon11/07/2025
Full accounts made up to 2024-09-30
dot icon25/03/2025
Change of details for Emerson International Holding Company Limited as a person with significant control on 2024-06-10
dot icon23/01/2025
Register(s) moved to registered office address Sharp Street Worsley Worsley Manchester M28 3NA
dot icon23/01/2025
Register(s) moved to registered office address Sharp Street Worsley Worsley Manchester M28 3NA
dot icon23/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon25/08/2024
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 icon05/04/2024
Statement of capital following an allotment of shares on 2024-04-02
dot icon08/03/2024
Registered office address changed from PO Box 471 Sharp Street Walkden Manchester M28 8BU to Sharp Street Worsley Worsley Manchester M28 3NA on 2024-03-08
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon24/11/2023
Full accounts made up to 2022-09-30
dot icon15/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon12/01/2023
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
dot icon20/12/2022
Full accounts made up to 2021-09-30
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 icon01/02/2022
Confirmation statement made on 2022-01-05 with updates
dot icon31/01/2022
Notification of Emerson International Holding Company Limited as a person with significant control on 2021-08-04
dot icon31/01/2022
Cessation of Vulsub Holdings Ii Limited as a person with significant control on 2021-08-04
dot icon26/01/2022
Cessation of Vulsub Holding Ltd as a person with significant control on 2021-07-23
dot icon26/01/2022
Notification of Vulsub Holdings Ii Limited as a person with significant control on 2021-07-23
dot icon08/10/2021
Full accounts made up to 2020-09-30
dot icon10/02/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon22/12/2020
Full accounts made up to 2019-09-30
dot icon23/03/2020
Termination of appointment of Sophie Katherine Grundy as a secretary on 2020-02-10
dot icon10/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon19/08/2019
Full accounts made up to 2018-09-30
dot icon05/07/2019
Termination of appointment of Neale Preston Findley as a director on 2019-06-21
dot icon05/07/2019
Appointment of Mrs. Sharon Love as a director on 2019-06-21
dot icon11/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon07/11/2018
Full accounts made up to 2017-09-30
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 icon01/03/2018
Full accounts made up to 2016-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon15/01/2018
Change of details for Pentair Flow Control Holdings Limited as a person with significant control on 2017-12-01
dot icon15/12/2017
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon14/12/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon06/12/2017
Change of accounting reference date
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 icon23/05/2017
Termination of appointment of Marek Tapsik as a director on 2017-04-28
dot icon14/02/2017
Statement by Directors
dot icon14/02/2017
Statement of capital on 2017-02-14
dot icon14/02/2017
Solvency Statement dated 13/02/17
dot icon14/02/2017
Resolutions
dot icon03/02/2017
Full accounts made up to 2015-12-31
dot icon30/01/2017
Second filing of a statement of capital following an allotment of shares on 2016-10-04
dot icon11/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-10-04
dot icon26/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon04/01/2016
Appointment of Marek Tapsik as a director on 2015-11-18
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 icon29/06/2015
Certificate of change of name
dot icon10/02/2015
Statement of company's objects
dot icon10/02/2015
Resolutions
dot icon15/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon16/08/2014
Full accounts made up to 2013-12-31
dot icon16/05/2014
Director's details changed for Tommaso Toffolo on 2014-01-10
dot icon10/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
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 Hindle Valves Victoria Road Leeds LS11 5UG on 2013-10-11
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Termination of appointment of Richard Laws as a director
dot icon13/06/2013
Appointment of Sophie Katherine Grundy as a secretary
dot icon13/06/2013
Termination of appointment of Anton Alphonsus as a secretary
dot icon25/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon27/12/2012
Certificate of change of name
dot icon18/12/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon09/10/2012
Appointment of Michael Boardman as a director
dot icon05/10/2012
Appointment of Tommaso Toffolo as a director
dot icon04/10/2012
Termination of appointment of Francis Mckendry as a director
dot icon04/10/2012
Termination of appointment of David Symonds as a director
dot icon04/10/2012
Termination of appointment of Andrew Bowie as a director
dot icon08/06/2012
Statement by directors
dot icon08/06/2012
Solvency statement dated 01/06/12
dot icon08/06/2012
Statement of capital on 2012-06-08
dot icon08/06/2012
Resolutions
dot icon03/05/2012
Full accounts made up to 2011-09-30
dot icon10/02/2012
Resolutions
dot icon26/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
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 Alison Boldison as a secretary
dot icon05/04/2011
Full accounts made up to 2010-09-24
dot icon06/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon02/06/2010
Full accounts made up to 2009-09-25
dot icon27/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon27/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Register inspection address has been changed
dot icon01/08/2009
Full accounts made up to 2008-09-26
dot icon03/04/2009
Group of companies' accounts made up to 2007-09-30
dot icon29/01/2009
Return made up to 05/01/09; full list of members
dot icon30/09/2008
Group of companies' accounts made up to 2006-09-30
dot icon31/01/2008
Return made up to 05/01/08; full list of members
dot icon31/01/2008
Location of register of members
dot icon23/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon04/01/2008
Secretary's particulars changed
dot icon07/12/2007
Secretary resigned;director resigned
dot icon07/12/2007
New secretary appointed
dot icon05/07/2007
Group of companies' accounts made up to 2005-09-30
dot icon12/04/2007
Director resigned
dot icon12/04/2007
Director resigned
dot icon12/04/2007
New director appointed
dot icon02/04/2007
Group of companies' accounts made up to 2004-09-30
dot icon12/03/2007
Return made up to 05/01/07; full list of members
dot icon12/03/2007
Location of register of members
dot icon26/01/2006
Return made up to 05/01/06; full list of members
dot icon26/01/2006
Location of register of members
dot icon04/10/2005
Group of companies' accounts made up to 2003-09-30
dot icon02/08/2005
Delivery ext'd 3 mth 30/09/04
dot icon31/01/2005
Return made up to 05/01/05; full list of members
dot icon24/11/2004
New director appointed
dot icon24/11/2004
Director resigned
dot icon05/08/2004
Group of companies' accounts made up to 2002-09-30
dot icon27/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon29/01/2004
Return made up to 05/01/04; full list of members
dot icon13/01/2004
Director resigned
dot icon19/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon24/04/2003
Auditor's resignation
dot icon07/04/2003
Group of companies' accounts made up to 2001-09-30
dot icon20/02/2003
Return made up to 05/01/03; full list of members
dot icon10/10/2002
Ad 30/09/02--------- £ si 50000000@1=50000000 £ ic 4245940/54245940
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Resolutions
dot icon10/10/2002
£ nc 125000000/500000000 30/09/02
dot icon07/10/2002
Ad 27/09/02--------- £ si 3744940@1=3744940 £ ic 501000/4245940
dot icon28/08/2002
New director appointed
dot icon17/08/2002
Director resigned
dot icon31/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon29/03/2002
Group of companies' accounts made up to 2000-09-30
dot icon01/02/2002
Return made up to 05/01/02; full list of members
dot icon21/11/2001
Resolutions
dot icon21/11/2001
Resolutions
dot icon21/11/2001
Resolutions
dot icon21/11/2001
Resolutions
dot icon27/10/2001
Ad 23/09/01--------- £ si 48874253@1=48874253 £ ic 41206950/90081203
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
£ nc 50000000/125000000 23/09/01
dot icon07/08/2001
Delivery ext'd 3 mth 30/09/00
dot icon03/04/2001
Full group accounts made up to 1999-09-30
dot icon30/01/2001
Return made up to 05/01/01; full list of members
dot icon06/10/2000
Ad 15/09/00--------- £ si 3500000@1=3500000 £ ic 41706950/45206950
dot icon03/08/2000
Ad 28/06/00--------- £ si 6400000@1=6400000 £ ic 35306950/41706950
dot icon20/07/2000
Delivery ext'd 3 mth 30/09/99
dot icon12/05/2000
New director appointed
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Director resigned
dot icon24/02/2000
New director appointed
dot icon18/02/2000
Director resigned
dot icon21/01/2000
Return made up to 05/01/00; full list of members
dot icon04/01/2000
Ad 23/12/99--------- £ si 4000000@1=4000000 £ ic 31306950/35306950
dot icon25/10/1999
Miscellaneous
dot icon13/10/1999
Ad 05/10/99--------- £ si 8625000@1=8625000 £ ic 22681950/31306950
dot icon12/10/1999
Ad 28/09/99--------- £ si 4128850@1=4128850 £ ic 18553100/22681950
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
£ nc 25000000/50000000 27/09/99
dot icon28/09/1999
New director appointed
dot icon20/09/1999
Accounting reference date shortened from 31/01/00 to 30/09/99
dot icon14/07/1999
Ad 16/06/99--------- £ si 8553098@1=8553098 £ ic 10000002/18553100
dot icon14/07/1999
Nc inc already adjusted 16/06/99
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon06/05/1999
Ad 15/03/99--------- £ si 10000000@1=10000000 £ ic 2/10000002
dot icon06/05/1999
Resolutions
dot icon06/05/1999
Resolutions
dot icon06/05/1999
£ nc 1000/10000002 15/03/99
dot icon25/04/1999
Registered office changed on 25/04/99 from: 7TH floor the international financial centre 25 broad street london EC2N 1HN
dot icon17/04/1999
New secretary appointed
dot icon17/04/1999
New director appointed
dot icon17/04/1999
Secretary resigned
dot icon17/04/1999
New director appointed
dot icon19/03/1999
Certificate of change of name
dot icon16/03/1999
New director appointed
dot icon24/02/1999
Registered office changed on 24/02/99 from: 1 mitchell lane bristol BS1 6BU
dot icon24/02/1999
Secretary resigned
dot icon24/02/1999
Director resigned
dot icon24/02/1999
New secretary appointed
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon05/01/1999
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
05/01/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Timms, Alexander
Director
31/08/2022 - Present
5
Love, Sharon, Mrs.
Director
21/06/2019 - Present
1

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 SOLUTIONS SSC UK LIMITED

EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED is an(a) Active company incorporated on 05/01/1999 with the registered office located at Sharp Street Worsley, 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 SSC UK LIMITED?

toggle

EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED is currently Active. It was registered on 05/01/1999 .

Where is EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED located?

toggle

EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED is registered at Sharp Street Worsley, Worsley, Manchester M28 3NA.

What does EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED do?

toggle

EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-05 with no updates.