Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD
Company Information for

EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD

PO BOX 471, SHARP STREET, WALKDEN, MANCHESTER, M28 8BU,
Company Registration Number
03814871
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Emerson Automation Solutions Final Control Uk Ii Ltd
EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD was founded on 1999-07-27 and has its registered office in Walkden. The organisation's status is listed as "Active - Proposal to Strike off". Emerson Automation Solutions Final Control Uk Ii Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD
 
Legal Registered Office
PO BOX 471
SHARP STREET
WALKDEN
MANCHESTER
M28 8BU
Other companies in M28
 
Previous Names
PENTAIR ENGINEERED PRODUCTS (UK) LIMITED29/09/2017
TYCO ENGINEERED PRODUCTS (UK) LIMITED27/12/2012
Filing Information
Company Number 03814871
Company ID Number 03814871
Date formed 1999-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
Last Datalog update: 2021-05-06 17:56:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD

Current Directors
Officer Role Date Appointed
SOPHIE KATHERINE GRUNDY
Company Secretary 2013-05-29
NEALE PRESTON FINDLEY
Director 2017-08-02
DANIEL JOHN LOFTHOUSE
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
TOMMASO TOFFOLO
Director 2012-09-29 2017-12-31
MAREK TAPSIK
Director 2015-11-18 2017-04-28
MICHAEL STUART BOARDMAN
Director 2010-11-01 2015-11-17
ANTON BERNARD ALPHONSUS
Company Secretary 2011-12-16 2013-05-29
ANDREW BOWIE
Director 2011-12-16 2013-05-29
FRANCIS JAMES MCKENDRY
Director 2010-03-26 2012-09-29
ALISON BOLDISON
Company Secretary 2007-09-30 2011-12-16
ANDREW CAWLEY
Director 2010-11-01 2011-12-16
DAVID SIMPSON
Director 2003-05-19 2010-09-30
PAUL WILLIAMS
Director 2008-01-09 2010-03-26
GRAHAM CHARLES MASON LATHAM
Company Secretary 2003-05-19 2007-09-30
ALAN CHARLES VINCENT DURN
Director 2003-05-19 2006-10-13
MARCUS GORDON WADDIE WARD
Director 2001-02-09 2006-02-23
FREDERIC DUQUESNEL
Company Secretary 2001-06-18 2003-05-19
FREDERIC DUQUESNEL
Director 2001-06-18 2003-05-19
ANDREW ROSS
Company Secretary 2000-06-19 2001-05-22
ANDREW ROSS
Director 2000-06-19 2001-05-22
WOLFGANG BREME
Director 1999-09-14 2001-02-09
TREVOR NICHOLAS SPENCER
Director 1999-09-14 2000-10-25
ANDREW ROSS
Company Secretary 1999-09-14 2000-05-12
ANDREW ROSS
Director 1999-09-14 2000-05-12
CHRISTOPHER RICHARD TANKARD
Director 1999-09-28 2000-01-12
HOWARD THOMAS
Nominated Secretary 1999-07-27 1999-09-14
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1999-07-27 1999-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEALE PRESTON FINDLEY VULSUB HOLDING LTD Director 2018-02-15 CURRENT 2012-01-13 Active
NEALE PRESTON FINDLEY EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD Director 2017-08-02 CURRENT 1889-11-01 Active
NEALE PRESTON FINDLEY KEYSTONE VALVE (U.K.) LIMITED Director 2017-08-02 CURRENT 1973-09-14 Active - Proposal to Strike off
NEALE PRESTON FINDLEY VULSUB 1 LIMITED Director 2017-08-02 CURRENT 1954-05-12 Active - Proposal to Strike off
NEALE PRESTON FINDLEY WESTLOCK CONTROLS LIMITED Director 2017-08-02 CURRENT 1989-05-11 Active - Proposal to Strike off
NEALE PRESTON FINDLEY VULSUB PROPERTY LIMITED Director 2017-08-02 CURRENT 1992-11-24 Active - Proposal to Strike off
NEALE PRESTON FINDLEY SPENSALL ENGINEERING LIMITED Director 2017-08-02 CURRENT 1993-03-10 Active - Proposal to Strike off
NEALE PRESTON FINDLEY HINDLE COCKBURNS LIMITED Director 2017-08-02 CURRENT 1993-03-10 Active - Proposal to Strike off
NEALE PRESTON FINDLEY STEEL SUPPORT SYSTEMS LIMITED Director 2017-08-02 CURRENT 1996-08-22 Active - Proposal to Strike off
NEALE PRESTON FINDLEY EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED Director 2017-08-02 CURRENT 1999-01-05 Active
NEALE PRESTON FINDLEY EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED Director 2017-03-28 CURRENT 1991-01-31 Active
NEALE PRESTON FINDLEY MDC TECHNOLOGY LIMITED Director 2017-03-28 CURRENT 1981-11-12 Active - Proposal to Strike off
NEALE PRESTON FINDLEY MDC TECHNOLOGY TRUSTEES LIMITED Director 2017-03-28 CURRENT 1998-07-01 Active - Proposal to Strike off
DANIEL JOHN LOFTHOUSE VULSUB HOLDING LTD Director 2018-02-15 CURRENT 2012-01-13 Active
DANIEL JOHN LOFTHOUSE KEYSTONE VALVE (U.K.) LIMITED Director 2017-12-31 CURRENT 1973-09-14 Active - Proposal to Strike off
DANIEL JOHN LOFTHOUSE EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED Director 2017-12-31 CURRENT 1999-01-05 Active
DANIEL JOHN LOFTHOUSE VULSUB 1 LIMITED Director 2017-04-28 CURRENT 1954-05-12 Active - Proposal to Strike off
DANIEL JOHN LOFTHOUSE STEEL SUPPORT SYSTEMS LIMITED Director 2017-04-28 CURRENT 1996-08-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-09DS01Application to strike the company off the register
2021-02-09DS02Withdrawal of the company strike off application
2021-01-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-24DS01Application to strike the company off the register
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-03-23TM02Termination of appointment of Sophie Katherine Grundy on 2020-02-10
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NEALE PRESTON FINDLEY
2018-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR TOMMASO TOFFOLO
2018-07-05AP01DIRECTOR APPOINTED DANIEL JOHN LOFTHOUSE
2017-10-19PSC05Change of details for Pentair Ssc Uk Limited as a person with significant control on 2017-09-29
2017-09-29RES15CHANGE OF COMPANY NAME 29/09/17
2017-09-29CERTNMCOMPANY NAME CHANGED PENTAIR ENGINEERED PRODUCTS (UK) LIMITED CERTIFICATE ISSUED ON 29/09/17
2017-09-19AA01Current accounting period shortened from 31/12/17 TO 30/09/17
2017-08-16AP01DIRECTOR APPOINTED NEALE PRESTON FINDLEY
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MAREK TAPSIK
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-19RES13Resolutions passed:
  • Other company business 22/12/2016
2017-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-21AR0128/06/16 ANNUAL RETURN FULL LIST
2016-01-04AP01DIRECTOR APPOINTED MAREK TAPSIK
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART BOARDMAN
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-03AR0127/07/15 ANNUAL RETURN FULL LIST
2014-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-07AR0127/07/14 ANNUAL RETURN FULL LIST
2014-05-16CH01Director's details changed for Tommaso Toffolo on 2014-01-10
2014-01-10CH03SECRETARY'S DETAILS CHNAGED FOR SOPHIE KATHERINE GRUNDY on 2014-01-10
2014-01-10CH01Director's details changed for Michael Stuart Boardman on 2013-10-11
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/13 FROM C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom
2013-08-07AR0127/07/13 FULL LIST
2013-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM SECURITY HOUSE THE SUMMIT HANWORTH ROAD SUDBURY ON THAMES MIDDLESEX TW16 5DB UNITED KINGDOM
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE
2013-06-13AP03SECRETARY APPOINTED SOPHIE KATHERINE GRUNDY
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY ANTON ALPHONSUS
2012-12-27RES15CHANGE OF NAME 20/12/2012
2012-12-27CERTNMCOMPANY NAME CHANGED TYCO ENGINEERED PRODUCTS (UK) LIMITED CERTIFICATE ISSUED ON 27/12/12
2012-12-18AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-10-05AP01DIRECTOR APPOINTED TOMMASO TOFFOLO
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCKENDRY
2012-08-01AR0127/07/12 FULL LIST
2012-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-12-19AP03SECRETARY APPOINTED MR ANTON BERNARD ALPHONSUS
2011-12-19AP01DIRECTOR APPOINTED ANDREW BOWIE
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAWLEY
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2011 FROM C/O HINDLE VALVES VICTORIA ROAD LEEDS LS11 5UG
2011-12-16TM02APPOINTMENT TERMINATED, SECRETARY ALISON BOLDISON
2011-07-27AR0127/07/11 FULL LIST
2010-11-19AAFULL ACCOUNTS MADE UP TO 24/09/10
2010-11-11AP01DIRECTOR APPOINTED MICHAEL BOARDMAN
2010-11-11AP01DIRECTOR APPOINTED ANDREW CAWLEY
2010-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2010-08-12AR0127/07/10 FULL LIST
2010-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-07-06AD02SAIL ADDRESS CREATED
2010-06-08AAFULL ACCOUNTS MADE UP TO 25/09/09
2010-03-26AP01DIRECTOR APPOINTED FRANCIS JAMES MCKENDRY
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2009-08-26363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-05-22AAFULL ACCOUNTS MADE UP TO 26/09/08
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-08-26363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-08-11353LOCATION OF REGISTER OF MEMBERS
2008-05-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2008-02-20288bSECRETARY RESIGNED
2008-02-20288aNEW SECRETARY APPOINTED
2008-01-23288aNEW DIRECTOR APPOINTED
2007-08-09363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-04-11288bDIRECTOR RESIGNED
2006-11-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-08-17363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-08-17353LOCATION OF REGISTER OF MEMBERS
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02244DELIVERY EXT'D 3 MTH 30/09/05
2006-04-05ELRESS386 DISP APP AUDS 21/09/05
2006-04-05ELRESS366A DISP HOLDING AGM 21/09/05
2006-03-16288bDIRECTOR RESIGNED
2006-01-16AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-08-16353LOCATION OF REGISTER OF MEMBERS
2005-08-16363aRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD
Trademarks
We have not found any records of EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.