Digital Appliance Controls (UK) Limited LONDON


Digital Appliance Controls (UK) started in year 1990 as Private Limited Company with registration number 02507920. The Digital Appliance Controls (UK) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at Accurist House. Postal code: W1U 7AL.

The firm has 4 directors, namely Peter M., Lynne B. and Kin M. and others. Of them, Bente B. has been with the company the longest, being appointed on 4 June 2014 and Peter M. and Lynne B. have been with the company for the least time - from 9 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Digital Appliance Controls (UK) Limited Address / Contact

Office Address Accurist House
Office Address2 44 Baker Street
Town London
Post code W1U 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02507920
Date of Incorporation Mon, 4th Jun 1990
Industry Activities of head offices
End of financial Year 30th September
Company age 34 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Peter M.

Position: Director

Appointed: 09 November 2023

Lynne B.

Position: Director

Appointed: 09 November 2023

Kin M.

Position: Director

Appointed: 29 June 2021

Bente B.

Position: Director

Appointed: 04 June 2014

Derek S.

Position: Director

Appointed: 18 September 2015

Resigned: 12 June 2023

Teresa F.

Position: Secretary

Appointed: 01 October 2008

Resigned: 30 September 2016

Martin F.

Position: Secretary

Appointed: 10 November 2005

Resigned: 29 June 2021

Martin F.

Position: Director

Appointed: 29 October 2001

Resigned: 29 June 2021

Renata J.

Position: Director

Appointed: 29 October 2001

Resigned: 01 November 2011

William L.

Position: Director

Appointed: 22 September 1999

Resigned: 04 June 2014

William L.

Position: Secretary

Appointed: 22 September 1999

Resigned: 01 October 2008

Carl B.

Position: Director

Appointed: 22 September 1999

Resigned: 31 December 2008

Stephen C.

Position: Director

Appointed: 22 September 1999

Resigned: 31 October 2001

Tadeusz J.

Position: Secretary

Appointed: 22 September 1999

Resigned: 14 April 2000

Olivier D.

Position: Director

Appointed: 22 September 1999

Resigned: 23 June 2000

Janine M.

Position: Secretary

Appointed: 04 June 1992

Resigned: 08 July 1999

Harley S.

Position: Director

Appointed: 04 June 1992

Resigned: 22 September 1999

Michael M.

Position: Director

Appointed: 04 June 1992

Resigned: 22 September 1999

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Emerson International Holding Company Limited from London, England. 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 one in the PSC register is Rutherfurd Acquisitions Limited that put London, England 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 Emerson Electric Co., who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a corporation", 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, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10720489
Notified on 21 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rutherfurd Acquisitions Limited

C/O Emerson, Accurist House 44 Baker Street, London, W1U 7AL, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07273198
Notified on 19 August 2020
Ceased on 21 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emerson Electric Co.

8000 West Florissant Avenue, St. Louis, Missouri, 63136, United States

Legal authority Laws Of The State Of Missouri, Usa
Legal form Corporation
Country registered Usa (Missouri)
Place registered Secretary Of State Of Missouri, Usa
Registration number 00005170
Notified on 6 April 2016
Ceased on 19 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/09/30
filed on: 8th, November 2023
Free Download (19 pages)

Company search

Advertisements