EMERSON SALES UK LIMITED
Overview
Company Name | EMERSON SALES UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC202028 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EMERSON SALES UK LIMITED?
- Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is EMERSON SALES UK LIMITED located?
Registered Office Address | 1 Harvest Avenue, D2 Business Park Dyce AB21 0BQ Aberdeen United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EMERSON SALES UK LIMITED?
Company Name | From | Until |
---|---|---|
PENTAIR SALES UK LIMITED | Jun 29, 2015 | Jun 29, 2015 |
PENTAIR VALVES & CONTROLS (UK) LIMITED | Dec 27, 2012 | Dec 27, 2012 |
TYCO VALVES & CONTROLS DISTRIBUTION (UK) LIMITED | Dec 08, 1999 | Dec 08, 1999 |
GROVECROSS LIMITED | Dec 01, 1999 | Dec 01, 1999 |
What are the latest accounts for EMERSON SALES UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for EMERSON SALES UK LIMITED?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for EMERSON SALES UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 23 pages | AA | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 22 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Stuart Brown on Dec 11, 2023 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2022 | 25 pages | AA | ||
Full accounts made up to Sep 30, 2021 | 35 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 01, 2021 with updates | 4 pages | CS01 | ||
Notification of Emerson Automation Solutions Final Control Uk Ltd as a person with significant control on May 26, 2021 | 2 pages | PSC02 | ||
Cessation of Emerson Automation Solutions Ssc Uk Limited as a person with significant control on May 26, 2021 | 1 pages | PSC07 | ||
Full accounts made up to Sep 30, 2020 | 37 pages | AA | ||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 35 pages | AA | ||
Termination of appointment of Sophie Katherine Grundy as a secretary on Feb 10, 2020 | 1 pages | TM02 | ||
Registered office address changed from Wellheads Terrace Wellheads Industrial Estate Aberdeen AB21 7GF to 1 Harvest Avenue, D2 Business Park Dyce Aberdeen AB21 0BQ on Dec 23, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 38 pages | AA | ||
Termination of appointment of Nigel George William Petty as a director on Jun 21, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jeremy Rowley as a director on Oct 26, 2018 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2017 | 35 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 36 pages | AA | ||
Termination of appointment of Tommaso Toffolo as a director on Dec 31, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of EMERSON SALES UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Stuart | Director | Harvest Avenue, D2 Business Park Dyce AB21 0BQ Aberdeen 1 United Kingdom | United Kingdom | British | General Manager | 236926790002 | ||||
ROWLEY, Jeremy | Director | Meridian East Meridian Business Park LE19 1UX Leicester Emerson United Kingdom | United Kingdom | British | Accountant | 193733750001 | ||||
ALPHONSUS, Anton Bernard | Secretary | The Summit Hanworth Road TW16 5DB Sunbury On Thames Security House Middlesex United Kingdom | 165499690001 | |||||||
AMABILE, George Pollock | Secretary | 21 Endrick Gardens G63 0RD Glasgow Lanarkshire | English | Director | 95424650002 | |||||
BOLDISON, Alison | Secretary | Preston View Swillington LS26 8UG Leeds 28 West Yorkshire | Other | 129655150001 | ||||||
DODWELL, Andrew Joseph | Secretary | Springfield Road Morley LS27 9TA Leeds 114 West Yorkshire | British | 130317690001 | ||||||
GRUNDY, Sophie Katherine | Secretary | Sharp Street M28 8BU Walkden PO BOX 471 Manchester United Kingdom | 178979530001 | |||||||
LATHAM, Graham Charles Mason | Secretary | 27 Whitewells Gardens Scholes HD9 1TZ Holmfirth | British | Director | 81181550001 | |||||
REID, John Alexander | Secretary | Yeomanry Court Off Coventry Road LE16 9BL Market Harborough 5 Leicestershire | British | 128344410001 | ||||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
AMABILE, George Pollock | Director | 21 Endrick Gardens G63 0RD Glasgow Lanarkshire | Scotland | English | Financial Controller | 95424650002 | ||||
AMABILE, George Pollock | Director | 21 Endrick Gardens G63 0RD Glasgow Lanarkshire | Scotland | English | Director | 95424650002 | ||||
BOARDMAN, Michael Stuart | Director | Sharp Street M28 8BU Walkden PO BOX 471 Manchester United Kingdom | United Kingdom | British | Financial Controller | 155596420001 | ||||
BOWIE, Andrew | Director | Grimshaw Lane M40 2WL Newton Heath Tyco Park Manchester United Kingdom | United Kingdom | British | Accountant | 140054660001 | ||||
CAWLEY, Andrew | Director | Victoria Road LS11 5UG Leeds C/O Hindle Valves West Yorkshire United Kingdom | United Kingdom | British | Accountant | 246137670001 | ||||
FINN, James Francis | Director | Badger House Brimpsfield GL4 8LD Gloucester Gloucestershire | British | Man Director | 79194380001 | |||||
LANG, Howard | Director | Walkden PO BOX 471 M28 8BU Manchester Sharp Street United Kingdom | Switzerland | British | Company Director | 217557130001 | ||||
LANGEDIJK, Fridolinus Hendrik | Director | Het Bolwerk 80 4811 DR Breda Netherlands | Dutch | Regional Managing Director | 131045520001 | |||||
MEDFORD, Stuart John | Director | Tintern Heights Catbrook NP16 6NH Monmouthshire 7 | British | Managing Director | 131045850001 | |||||
MILLAR, John Keith | Director | 10 Kirby Close CH48 2HB West Kirby Merseyside | United Kingdom | British | Managing Director | 88316650001 | ||||
PETTY, Nigel George William | Director | 3 Chapel Close HX4 9BF Holywell Green The Manse West Yorkshire United Kingdom | United Kingdom | British | General Manager | 98696230002 | ||||
SIMPSON, David | Director | 4 Norwood Carleton WF8 3SD Pontefract West Yorkshire | United Kingdom | British | Director | 64645620001 | ||||
TOFFOLO, Tommaso | Director | 4 Rue Des Oziers 95310 Saint Ouen L'Aumone Pentair Valves & Controls Distribution France France | France | German | Regional Controller Tyco Flow Control Emea | 172596380001 | ||||
WILLIAMS, Paul David | Director | 12 Albert Road SK9 5HT Wilmslow Cheshire | British | Senior Manager | 88533470001 | |||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of EMERSON SALES UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Emerson Automation Solutions Final Control Uk Ltd | May 26, 2021 | Sharp Street M28 8BU Walkden PO BOX 471 Manchester United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Emerson Automation Solutions Ssc Uk Limited | Apr 06, 2016 | Sharp Street M28 8BU Walkden PO BOX 471 Manchester United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0