About

Registered Number: 02578626
Date of Incorporation: 31/01/1991 (34 years and 2 months ago)
Company Status: Active
Registered Address: C/O EMERSON, Accurist House, 44 Baker Street, London, W1U 7AL

 

Based in London, Emerson Automation Solutions Actuation Technologies Ltd was founded on 31 January 1991, it has a status of "Active". We don't know the number of employees at this business. This business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNET, James Lionel Keith 31 January 1991 12 August 2009 1
BIELE, Kenneth Allen 20 June 2013 31 August 2013 1
HICKS, Bradley Wayne 20 June 2013 17 January 2017 1
KAUCHAK, Lara Ivey 20 June 2013 28 March 2017 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Victoria Jane 21 June 2019 - 1
FIELD, Teresa 01 July 2013 30 September 2016 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
RESOLUTIONS - N/A 16 July 2019
CC04 - Statement of companies objects 16 July 2019
AA - Annual Accounts 09 July 2019
AP03 - Appointment of secretary 24 June 2019
RESOLUTIONS - N/A 24 May 2019
CONNOT - N/A 24 May 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 29 June 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 24 January 2017
CS01 - N/A 28 December 2016
CS01 - N/A 20 December 2016
TM02 - Termination of appointment of secretary 19 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 18 January 2016
TM01 - Termination of appointment of director 12 June 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 06 January 2015
MR04 - N/A 10 July 2014
MR04 - N/A 10 July 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 14 January 2014
TM01 - Termination of appointment of director 17 September 2013
AP03 - Appointment of secretary 02 July 2013
TM02 - Termination of appointment of secretary 02 July 2013
AA01 - Change of accounting reference date 02 July 2013
AP01 - Appointment of director 25 June 2013
AD01 - Change of registered office address 25 June 2013
AP01 - Appointment of director 25 June 2013
AP01 - Appointment of director 25 June 2013
AP01 - Appointment of director 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
SH03 - Return of purchase of own shares 07 May 2013
SH06 - Notice of cancellation of shares 29 April 2013
RESOLUTIONS - N/A 01 March 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 09 January 2013
AR01 - Annual Return 21 December 2011
AD01 - Change of registered office address 21 December 2011
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 08 December 2009
288b - Notice of resignation of directors or secretaries 29 August 2009
363a - Annual Return 06 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 January 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
353 - Register of members 02 January 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 11 January 2006
AA - Annual Accounts 11 March 2005
363s - Annual Return 07 January 2005
AUD - Auditor's letter of resignation 14 May 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 10 January 2003
AA - Annual Accounts 21 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 04 December 2001
395 - Particulars of a mortgage or charge 13 September 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 18 October 2000
395 - Particulars of a mortgage or charge 08 August 2000
363s - Annual Return 16 February 2000
AUD - Auditor's letter of resignation 12 January 2000
AA - Annual Accounts 20 October 1999
288c - Notice of change of directors or secretaries or in their particulars 10 August 1999
363a - Annual Return 05 January 1999
AA - Annual Accounts 25 September 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 13 January 1998
363s - Annual Return 28 January 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 03 January 1996
395 - Particulars of a mortgage or charge 19 December 1995
AA - Annual Accounts 13 October 1995
363s - Annual Return 06 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 November 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 02 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 10 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1992
363s - Annual Return 02 February 1992
MEM/ARTS - N/A 20 November 1991
RESOLUTIONS - N/A 05 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1991
288 - N/A 13 February 1991
NEWINC - New incorporation documents 31 January 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 05 September 2001 Fully Satisfied

N/A

All assets debenture 01 August 2000 Fully Satisfied

N/A

Mortgage debenture 13 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.