Emerson Automation Solutions Ssc Uk Limited WALKDEN


Emerson Automation Solutions Ssc Uk Limited is a private limited company located at Po Box 471, Sharp Street, Walkden M28 8BU. Incorporated on 1999-01-05, this 25-year-old company is run by 2 directors.
Director Alexander T., appointed on 31 August 2022. Director Sharon L., appointed on 21 June 2019.
The company is officially categorised as "activities of head offices" (Standard Industrial Classification: 70100). According to official information there was a change of name on 2017-09-29 and their previous name was Pentair Ssc Uk Limited.
The latest confirmation statement was sent on 2023-01-05 and the deadline for the next filing is 2024-01-19. What is more, the accounts were filed on 30 September 2021 and the next filing is due on 30 September 2023.

Emerson Automation Solutions Ssc Uk Limited Address / Contact

Office Address Po Box 471
Office Address2 Sharp Street
Town Walkden
Post code M28 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03691639
Date of Incorporation Tue, 5th Jan 1999
Industry Activities of head offices
End of financial Year 30th September
Company age 25 years old
Account next due date Sat, 30th Sep 2023 (214 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Alexander T.

Position: Director

Appointed: 31 August 2022

Sharon L.

Position: Director

Appointed: 21 June 2019

Daniel L.

Position: Director

Appointed: 31 December 2017

Resigned: 31 August 2022

Neale F.

Position: Director

Appointed: 02 August 2017

Resigned: 21 June 2019

Marek T.

Position: Director

Appointed: 18 November 2015

Resigned: 28 April 2017

Sophie G.

Position: Secretary

Appointed: 29 May 2013

Resigned: 10 February 2020

Michael B.

Position: Director

Appointed: 29 September 2012

Resigned: 17 November 2015

Tommaso T.

Position: Director

Appointed: 29 September 2012

Resigned: 31 December 2017

Andrew B.

Position: Director

Appointed: 16 December 2011

Resigned: 29 September 2012

Anton A.

Position: Secretary

Appointed: 16 December 2011

Resigned: 29 May 2013

Richard L.

Position: Director

Appointed: 30 September 2007

Resigned: 22 July 2013

Francis M.

Position: Director

Appointed: 30 September 2007

Resigned: 29 September 2012

Alison B.

Position: Secretary

Appointed: 30 September 2007

Resigned: 16 December 2011

Graham L.

Position: Director

Appointed: 26 March 2007

Resigned: 30 September 2007

David S.

Position: Director

Appointed: 28 October 2004

Resigned: 29 September 2012

Kathryn W.

Position: Director

Appointed: 30 August 2002

Resigned: 15 March 2007

Alan D.

Position: Director

Appointed: 09 February 2000

Resigned: 13 October 2006

Roger G.

Position: Director

Appointed: 17 September 1999

Resigned: 12 November 2004

Graham L.

Position: Secretary

Appointed: 30 March 1999

Resigned: 30 September 2007

Philippe M.

Position: Director

Appointed: 15 March 1999

Resigned: 09 August 2002

David N.

Position: Director

Appointed: 15 March 1999

Resigned: 22 December 2003

Christopher T.

Position: Director

Appointed: 10 March 1999

Resigned: 29 January 2000

Delmo M.

Position: Director

Appointed: 09 February 1999

Resigned: 31 March 2000

Paula I.

Position: Secretary

Appointed: 09 February 1999

Resigned: 30 March 1999

Paula I.

Position: Director

Appointed: 09 February 1999

Resigned: 31 March 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1999

Resigned: 09 February 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 January 1999

Resigned: 09 February 1999

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Emerson International Holding Company Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Vulsub Holdings Ii Limited that put London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Vulsub Holding Ltd, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "an overseas", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Emerson International Holding Company Limited

2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10720489
Notified on 4 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vulsub Holdings Ii Limited

Emerson Accurist House 44 Baker Street, London, W1U 7AL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13487517
Notified on 23 July 2021
Ceased on 4 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vulsub Holding Ltd

Tyco Flow Control Holdings Limited Unit 33 Spring Valley Industrial Estate, Cooil Road, Braddan, IM23 2QT, Isle Of Man

Legal authority Isle Of Man
Legal form Overseas
Country registered Isle Of Man
Place registered Companies Registry
Registration number Fc030679
Notified on 6 April 2016
Ceased on 23 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pentair Ssc Uk September 29, 2017
Pentair Flow Control (UK) June 29, 2015
Tyco Flow Control (UK) December 27, 2012
Chromestand March 19, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 24th, November 2023
Free Download (35 pages)

Company search

Advertisements