Pactrol Controls Limited ASHTON IN MAKERFIELD


Founded in 1969, Pactrol Controls, classified under reg no. 00949364 is an active company. Currently registered at Unit 3 The Three Sisters WN4 8DU, Ashton In Makerfield the company has been in the business for 55 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 2nd July 1998 Pactrol Controls Limited is no longer carrying the name Imi Pactrol.

The company has 6 directors, namely Becki W., Julie F. and Randall P. and others. Of them, Gary F. has been with the company the longest, being appointed on 1 October 2013 and Becki W. and Julie F. and Randall P. have been with the company for the least time - from 8 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pactrol Controls Limited Address / Contact

Office Address Unit 3 The Three Sisters
Office Address2 Enterprise Park Antler Court
Town Ashton In Makerfield
Post code WN4 8DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00949364
Date of Incorporation Thu, 6th Mar 1969
Industry Engineering design activities for industrial process and production
End of financial Year 30th September
Company age 55 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Becki W.

Position: Director

Appointed: 08 March 2023

Julie F.

Position: Director

Appointed: 08 March 2023

Randall P.

Position: Director

Appointed: 08 March 2023

Brian T.

Position: Director

Appointed: 06 February 2023

Lee W.

Position: Director

Appointed: 01 April 2019

Gary F.

Position: Director

Appointed: 01 October 2013

Kimberly D.

Position: Director

Appointed: 31 May 2022

Resigned: 25 November 2022

Lynne B.

Position: Director

Appointed: 24 September 2021

Resigned: 31 May 2022

Albertus K.

Position: Director

Appointed: 24 September 2021

Resigned: 01 August 2023

Derek S.

Position: Director

Appointed: 24 September 2021

Resigned: 31 May 2022

Kirsty L.

Position: Secretary

Appointed: 02 October 2020

Resigned: 14 August 2023

John S.

Position: Director

Appointed: 01 August 2020

Resigned: 24 September 2021

Sandeep N.

Position: Director

Appointed: 14 February 2019

Resigned: 31 July 2020

Adrian R.

Position: Director

Appointed: 01 May 2016

Resigned: 11 August 2017

John H.

Position: Director

Appointed: 15 April 2015

Resigned: 04 January 2019

Michael M.

Position: Director

Appointed: 01 March 2010

Resigned: 01 October 2018

Craig J.

Position: Director

Appointed: 01 March 2010

Resigned: 15 April 2015

Mark B.

Position: Director

Appointed: 07 July 2008

Resigned: 01 March 2010

Alexander P.

Position: Secretary

Appointed: 10 December 2007

Resigned: 30 September 2020

Alexander P.

Position: Director

Appointed: 10 December 2007

Resigned: 30 September 2020

John R.

Position: Director

Appointed: 01 April 2006

Resigned: 01 January 2008

Mark L.

Position: Director

Appointed: 01 April 2006

Resigned: 15 September 2021

Martin S.

Position: Director

Appointed: 01 January 2004

Resigned: 31 May 2005

Michael B.

Position: Secretary

Appointed: 28 October 2003

Resigned: 10 December 2007

Michael B.

Position: Director

Appointed: 22 March 2002

Resigned: 01 March 2021

Barry F.

Position: Director

Appointed: 22 March 2002

Resigned: 31 December 2014

David C.

Position: Director

Appointed: 01 November 2001

Resigned: 28 October 2003

David C.

Position: Secretary

Appointed: 01 November 2001

Resigned: 28 October 2003

Graham H.

Position: Director

Appointed: 30 March 2001

Resigned: 30 November 2001

Graham H.

Position: Secretary

Appointed: 30 March 2001

Resigned: 30 November 2001

Earle W.

Position: Director

Appointed: 20 May 1999

Resigned: 07 July 2008

Anthony A.

Position: Director

Appointed: 26 June 1998

Resigned: 20 May 1999

John C.

Position: Director

Appointed: 26 June 1998

Resigned: 06 August 2001

Michael M.

Position: Director

Appointed: 26 June 1998

Resigned: 20 May 1999

Alain B.

Position: Director

Appointed: 26 June 1998

Resigned: 01 October 2006

Tadeusz J.

Position: Director

Appointed: 26 June 1998

Resigned: 30 November 1999

Stuart C.

Position: Director

Appointed: 01 June 1997

Resigned: 26 June 1998

Dennis T.

Position: Director

Appointed: 23 August 1996

Resigned: 28 February 1997

Steven P.

Position: Director

Appointed: 23 August 1996

Resigned: 26 June 1998

Peter R.

Position: Director

Appointed: 03 May 1994

Resigned: 30 April 1996

Colin G.

Position: Director

Appointed: 06 May 1992

Resigned: 23 August 1996

George P.

Position: Secretary

Appointed: 01 April 1992

Resigned: 30 March 2001

George P.

Position: Director

Appointed: 03 February 1992

Resigned: 30 March 2001

Roderick C.

Position: Director

Appointed: 26 April 1991

Resigned: 09 April 2009

John R.

Position: Director

Appointed: 26 April 1991

Resigned: 31 March 2004

David G.

Position: Director

Appointed: 26 April 1991

Resigned: 31 May 1996

James C.

Position: Director

Appointed: 26 April 1991

Resigned: 31 March 1992

Philip C.

Position: Director

Appointed: 01 September 1987

Resigned: 03 May 1994

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Emerson Electric Co. from St Louis, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Emerson Holding Company Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Emerson Electric Co.

8000 West Florissant Avenue, St Louis, Mo 63136, United States

Legal authority Laws Of The State Of Missouri, Usa
Legal form Corporation
Country registered Missouri, Usa
Place registered State Of Missouri, Usa - Division Of Corporations
Registration number 00005170
Notified on 15 October 2021
Ceased on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emerson Holding Company Limited

Accurist House Baker Street, 44 Baker Street, London, W1U 7AL, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 15 October 2021
Nature of control: 75,01-100% shares

Company previous names

Imi Pactrol July 2, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 13th, October 2023
Free Download (22 pages)

Company search

Advertisements