Background WavePink WaveYellow Wave

EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED (03691639)

EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED (03691639) is an active UK company. incorporated on 5 January 1999. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED has been registered for 27 years. Current directors include LOVE, Sharon, Mrs., TIMMS, Alexander.

Company Number
03691639
Status
active
Type
ltd
Incorporated
5 January 1999
Age
27 years
Address
Sharp Street Worsley, Manchester, M28 3NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LOVE, Sharon, Mrs., TIMMS, Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED

EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED is an active company incorporated on 5 January 1999 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03691639

LTD Company

Age

27 Years

Incorporated 5 January 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

PENTAIR SSC UK LIMITED
From: 29 June 2015To: 29 September 2017
PENTAIR FLOW CONTROL (UK) LIMITED
From: 27 December 2012To: 29 June 2015
TYCO FLOW CONTROL (UK) LIMITED
From: 19 March 1999To: 27 December 2012
CHROMESTAND LIMITED
From: 5 January 1999To: 19 March 1999
Contact
Address

Sharp Street Worsley Worsley Manchester, M28 3NA,

Previous Addresses

PO Box 471 Sharp Street Walkden Manchester M28 8BU
From: 11 October 2013To: 8 March 2024
Hindle Valves Victoria Road Leeds LS11 5UG
From: 5 January 1999To: 11 October 2013
Timeline

25 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Dec 11
Capital Update
Jun 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Aug 13
Director Left
Nov 15
Director Joined
Jan 16
Funding Round
Nov 16
Capital Update
Feb 17
Director Left
May 17
Director Joined
Aug 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
Apr 24
Funding Round
Aug 24
5
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

LOVE, Sharon, Mrs.

Active
Sharp Street, WalkdenM28 8BU
Born November 1967
Director
Appointed 21 Jun 2019

TIMMS, Alexander

Active
Worsley, ManchesterM28 3NA
Born October 1976
Director
Appointed 31 Aug 2022

ALPHONSUS, Anton Bernard

Resigned
The Summit, Sunbury On ThamesTW16 5DB
Secretary
Appointed 16 Dec 2011
Resigned 29 May 2013

BOLDISON, Alison

Resigned
28 Preston View, LeedsLS26 8UG
Secretary
Appointed 30 Sept 2007
Resigned 16 Dec 2011

GRUNDY, Sophie Katherine

Resigned
Sharp Street, WalkdenM28 8BU
Secretary
Appointed 29 May 2013
Resigned 10 Feb 2020

IORIO, Paula Concetta

Resigned
46 Elliman Avenue, SloughSL2 5BG
Secretary
Appointed 09 Feb 1999
Resigned 30 Mar 1999

LATHAM, Graham Charles Mason

Resigned
27 Whitewells Gardens, HolmfirthHD9 1TZ
Secretary
Appointed 30 Mar 1999
Resigned 30 Sept 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Jan 1999
Resigned 09 Feb 1999

BOARDMAN, Michael Stuart

Resigned
Sharp Street, WalkdenM28 8BU
Born August 1977
Director
Appointed 29 Sept 2012
Resigned 17 Nov 2015

BOWIE, Andrew

Resigned
Grimshaw Lane, Newton HeathM40 2WL
Born September 1966
Director
Appointed 16 Dec 2011
Resigned 29 Sept 2012

DURN, Alan Charles Vincent

Resigned
The Courtyard, LoddingtonNN14 1PP
Born September 1953
Director
Appointed 09 Feb 2000
Resigned 13 Oct 2006

FINDLEY, Neale Preston

Resigned
Sharp Street, WalkdenM28 8BU
Born March 1961
Director
Appointed 02 Aug 2017
Resigned 21 Jun 2019

GRIGG, Roger

Resigned
41 Glebe Lane, StaffordST20 0HG
Born September 1943
Director
Appointed 17 Sept 1999
Resigned 12 Nov 2004

IORIO, Paula Concetta

Resigned
46 Elliman Avenue, SloughSL2 5BG
Born October 1970
Director
Appointed 09 Feb 1999
Resigned 31 Mar 2000

LATHAM, Graham Charles Mason

Resigned
27 Whitewells Gardens, HolmfirthHD9 1TZ
Born June 1947
Director
Appointed 26 Mar 2007
Resigned 30 Sept 2007

LAWS, Richard

Resigned
3 Sycamore Walk, FarsleyLS28 5BS
Born November 1968
Director
Appointed 30 Sept 2007
Resigned 22 Jul 2013

LOFTHOUSE, Daniel John

Resigned
Sharp Street, ManchesterM28 8BU
Born January 1978
Director
Appointed 31 Dec 2017
Resigned 31 Aug 2022

MANSI, Delmo Rinaldo Vincenzo Primo

Resigned
136 Calabria Road, LondonN5 1HT
Born February 1959
Director
Appointed 09 Feb 1999
Resigned 31 Mar 2000

MCKENDRY, Francis James

Resigned
26/28 Avenue Raymond Poincarre, ParisFOREIGN
Born January 1957
Director
Appointed 30 Sept 2007
Resigned 29 Sept 2012

MEYER, Philippe Claude Dominique

Resigned
1 Place Du Chateau, Vandeleville54115
Born May 1958
Director
Appointed 15 Mar 1999
Resigned 09 Aug 2002

NICHOLAS, David Charles

Resigned
Lillingstone House, SolihullB93 8JP
Born December 1949
Director
Appointed 15 Mar 1999
Resigned 22 Dec 2003

SYMONDS, David Richard

Resigned
27 Moor Hill, NordenOL11 5YB
Born November 1961
Director
Appointed 28 Oct 2004
Resigned 29 Sept 2012

TANKARD, Christopher Richard

Resigned
24 Nightingale Road, Waltham CrossEN7 6WD
Born August 1954
Director
Appointed 10 Mar 1999
Resigned 29 Jan 2000

TAPSIK, Marek

Resigned
Kyselska, Bilina41801
Born June 1974
Director
Appointed 18 Nov 2015
Resigned 28 Apr 2017

TOFFOLO, Tommaso

Resigned
4 Rue Des Oziers, Saint Ouen L'Aumone95310
Born July 1975
Director
Appointed 29 Sept 2012
Resigned 31 Dec 2017

WOODS, Kathryn Louise

Resigned
Royles Head Lane, HuddersfieldHD3 4TU
Born April 1968
Director
Appointed 30 Aug 2002
Resigned 15 Mar 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Jan 1999
Resigned 09 Feb 1999

Persons with significant control

3

1 Active
2 Ceased
Gracechurch Street, LondonEC3V 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2021
44 Baker Street, LondonW1U 7AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2021
Ceased 04 Aug 2021
Unit 33 Spring Valley Industrial Estate, BraddanIM23 2QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 January 2025
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
23 January 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
25 August 2024
AAAnnual Accounts
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
15 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
14 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company
6 December 2017
AA01Change of Accounting Reference Date
Resolution
29 September 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
21 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Legacy
14 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 February 2017
SH19Statement of Capital
Legacy
14 February 2017
CAP-SSCAP-SS
Resolution
14 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
30 January 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
29 June 2015
CERTNMCertificate of Incorporation on Change of Name
Statement Of Companys Objects
10 February 2015
CC04CC04
Resolution
10 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Person Secretary Company With Change Date
10 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
13 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Certificate Change Of Name Company
27 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
18 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Legacy
8 June 2012
SH20SH20
Legacy
8 June 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
8 June 2012
SH19Statement of Capital
Resolution
8 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Resolution
10 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Move Registers To Sail Company
27 January 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
27 January 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
27 January 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
27 January 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
27 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Accounts With Accounts Type Group
3 April 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Group
30 September 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
353353
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288cChange of Particulars
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 July 2007
AAAnnual Accounts
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 April 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
12 March 2007
353353
Legacy
26 January 2006
363aAnnual Return
Legacy
26 January 2006
353353
Accounts With Accounts Type Group
4 October 2005
AAAnnual Accounts
Legacy
2 August 2005
244244
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 August 2004
AAAnnual Accounts
Legacy
27 July 2004
244244
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
19 July 2003
244244
Auditors Resignation Company
24 April 2003
AUDAUD
Accounts With Accounts Type Group
7 April 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
88(2)R88(2)R
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Legacy
10 October 2002
123Notice of Increase in Nominal Capital
Legacy
7 October 2002
88(2)R88(2)R
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
244244
Accounts With Accounts Type Group
29 March 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Legacy
27 October 2001
88(2)R88(2)R
Resolution
8 October 2001
RESOLUTIONSResolutions
Resolution
8 October 2001
RESOLUTIONSResolutions
Resolution
8 October 2001
RESOLUTIONSResolutions
Legacy
8 October 2001
123Notice of Increase in Nominal Capital
Legacy
7 August 2001
244244
Accounts With Accounts Type Full Group
3 April 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
88(2)R88(2)R
Legacy
3 August 2000
88(2)R88(2)R
Legacy
20 July 2000
244244
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
88(2)R88(2)R
Miscellaneous
25 October 1999
MISCMISC
Legacy
13 October 1999
88(2)R88(2)R
Legacy
12 October 1999
88(2)R88(2)R
Resolution
12 October 1999
RESOLUTIONSResolutions
Resolution
12 October 1999
RESOLUTIONSResolutions
Resolution
12 October 1999
RESOLUTIONSResolutions
Legacy
12 October 1999
123Notice of Increase in Nominal Capital
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
225Change of Accounting Reference Date
Legacy
14 July 1999
88(2)R88(2)R
Legacy
14 July 1999
123Notice of Increase in Nominal Capital
Resolution
14 July 1999
RESOLUTIONSResolutions
Resolution
14 July 1999
RESOLUTIONSResolutions
Resolution
14 July 1999
RESOLUTIONSResolutions
Legacy
6 May 1999
88(2)R88(2)R
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Legacy
6 May 1999
123Notice of Increase in Nominal Capital
Legacy
25 April 1999
287Change of Registered Office
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288bResignation of Director or Secretary
Legacy
17 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
287Change of Registered Office
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Incorporation Company
5 January 1999
NEWINCIncorporation