About

Registered Number: 02578626
Date of Incorporation: 31/01/1991 (33 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 registered on 31 January 1991, it's status at Companies House is "Active". This company has 6 directors listed as Smith, Victoria Jane, Field, Teresa, Bennet, James Lionel Keith, Biele, Kenneth Allen, Hicks, Bradley Wayne, Kauchak, Lara Ivey in the Companies House registry. We do not know the number of employees at the business.

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.