Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED
Company Information for

EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED

C/O EMERSON, ACCURIST HOUSE, 44 BAKER STREET, LONDON, W1U 7AL,
Company Registration Number
02578626
Private Limited Company
Active

Company Overview

About Emerson Automation Solutions Actuation Technologies Ltd
EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED was founded on 1991-01-31 and has its registered office in London. The organisation's status is listed as "Active". Emerson Automation Solutions Actuation Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED
 
Legal Registered Office
C/O EMERSON
ACCURIST HOUSE
44 BAKER STREET
LONDON
W1U 7AL
Other companies in W1U
 
Previous Names
GROVELEY DETECTION LIMITED24/05/2019
Filing Information
Company Number 02578626
Company ID Number 02578626
Date formed 1991-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 07:05:24
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 ACTUATION TECHNOLOGIES LIMITED
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 ACTUATION TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
NEALE PRESTON FINDLEY
Director 2017-03-28
JEREMY ROWLEY
Director 2013-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
LARA IVEY KAUCHAK
Director 2013-06-20 2017-03-28
BRADLEY WAYNE HICKS
Director 2013-06-20 2017-01-17
TERESA FIELD
Company Secretary 2013-07-01 2016-09-30
ROBERT JOHN BENNET
Director 1991-01-31 2015-04-30
KENNETH ALLEN BIELE
Director 2013-06-20 2013-08-31
CAROLYN JANE BENNET
Company Secretary 2001-06-01 2013-06-20
PETER THOMAS BENNET
Director 1991-01-31 2013-06-20
JAMES LIONEL KEITH BENNET
Director 1991-01-31 2009-08-12
PETER THOMAS BENNET
Company Secretary 1991-01-31 2001-06-01
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1991-01-31 1991-02-07
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1992-01-17 1991-02-02

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 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 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 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 FINAL CONTROL UK II LTD Director 2017-08-02 CURRENT 1999-07-27 Active - Proposal to Strike off
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
JEREMY ROWLEY FISHER CONTROLS LIMITED Director 2017-11-21 CURRENT 1992-08-05 Active - Proposal to Strike off
JEREMY ROWLEY K CONTROLS LIMITED Director 2016-01-29 CURRENT 1969-05-02 Active - Proposal to Strike off
JEREMY ROWLEY MDC TECHNOLOGY LIMITED Director 2016-01-01 CURRENT 1981-11-12 Active - Proposal to Strike off
JEREMY ROWLEY MDC TECHNOLOGY TRUSTEES LIMITED Director 2016-01-01 CURRENT 1998-07-01 Active - Proposal to Strike off
JEREMY ROWLEY METCO SERVICES LIMITED Director 2014-02-20 CURRENT 1993-01-25 Active
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED Director 2014-02-11 CURRENT 1996-07-25 Dissolved 2015-10-13
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS LIMITED Director 2014-02-11 CURRENT 1985-10-29 Dissolved 2015-10-20
JEREMY ROWLEY HYTORK CONTROLS LIMITED Director 2014-02-11 CURRENT 1992-04-16 Active - Proposal to Strike off
JEREMY ROWLEY HYTORK SERVICES LIMITED Director 2014-02-11 CURRENT 1997-05-02 Dissolved 2017-07-04
JEREMY ROWLEY EL-O-MATIC LIMITED Director 2014-02-11 CURRENT 1985-11-14 Active - Proposal to Strike off
JEREMY ROWLEY BETTIS UK LIMITED Director 2014-02-11 CURRENT 1964-08-11 Active
JEREMY ROWLEY BETTIS HOLDINGS LIMITED Director 2014-02-11 CURRENT 1996-07-12 Active
JEREMY ROWLEY HYTORK INTERNATIONAL LTD Director 2014-02-11 CURRENT 1973-11-02 Active - Proposal to Strike off
JEREMY ROWLEY DMCO HOLDING LIMITED Director 2013-06-01 CURRENT 1970-02-03 Active
JEREMY ROWLEY GREENFIELD (UK) LIMITED Director 2013-06-01 CURRENT 1990-02-09 Active - Proposal to Strike off
JEREMY ROWLEY SPECTRA-TEK UK LIMITED Director 2013-06-01 CURRENT 1984-07-06 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SERVICES LIMITED Director 2011-09-01 CURRENT 1999-12-29 Dissolved 2014-07-15
JEREMY ROWLEY F-R PROPERTIES (UK) LIMITED Director 2011-09-01 CURRENT 2000-06-20 Dissolved 2014-07-15
JEREMY ROWLEY FISHER GOVERNOR COMPANY LIMITED Director 2011-09-01 CURRENT 1949-09-23 Active - Proposal to Strike off
JEREMY ROWLEY FARRIS ENGINEERING LIMITED Director 2011-09-01 CURRENT 1958-11-04 Active - Proposal to Strike off
JEREMY ROWLEY FISHER-ROSEMOUNT PROPERTIES LIMITED Director 2011-09-01 CURRENT 1993-10-27 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT LIMITED Director 2011-09-01 CURRENT 1960-10-05 Active
JEREMY ROWLEY DANIEL INDUSTRIES LIMITED Director 2011-09-01 CURRENT 1997-02-05 Active - Proposal to Strike off
JEREMY ROWLEY TOPWORX UK LIMITED Director 2011-09-01 CURRENT 2006-12-06 Active - Proposal to Strike off
JEREMY ROWLEY DMCO UK HOLDING LIMITED Director 2011-09-01 CURRENT 1996-05-09 Active
JEREMY ROWLEY SPECTRA-TEK INTERNATIONAL LIMITED Director 2011-09-01 CURRENT 1990-04-26 Active
JEREMY ROWLEY SPECTRA-TEK HOLDINGS LIMITED Director 2011-09-01 CURRENT 1971-04-15 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT DISTRIBUTION LIMITED Director 2011-08-09 CURRENT 1999-05-20 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SHARED SERVICES LIMITED Director 2011-08-09 CURRENT 1993-10-27 Active
JEREMY ROWLEY ROSEMOUNT TOPCO LIMITED Director 2006-02-24 CURRENT 2001-03-30 Active
JEREMY ROWLEY MOBREY OVERSEAS SALES LIMITED Director 2005-07-15 CURRENT 1993-09-15 Dissolved 2014-12-30
JEREMY ROWLEY ROSEMOUNT MEASUREMENT LIMITED Director 2005-07-15 CURRENT 1934-11-05 Active

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
2023-08-11CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-05-29Director's details changed for Mr Neil Campbell Mackenzie on 2023-05-29
2023-05-29Director's details changed for Mr Neil Campbell Mackenzie on 2023-05-29
2023-05-19DIRECTOR APPOINTED MR NEIL CAMPBELL MACKENZIE
2023-04-26APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES PRAIN
2022-09-24FULL ACCOUNTS MADE UP TO 30/09/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2021-12-27CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-08-04AP01DIRECTOR APPOINTED MR ALASTAIR JAMES PRAIN
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NEALE PRESTON FINDLEY
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-12-21AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-07-16RES13Resolutions passed:
  • Section 175(5)(a) companies act 2006/company business 20/06/2019
  • ADOPT ARTICLES
2019-07-16CC04Statement of company's objects
2019-07-09AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-24AP03Appointment of Victoria Jane Smith as company secretary on 2019-06-21
2019-05-24RES15CHANGE OF COMPANY NAME 16/10/22
2019-05-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-05-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR LARA IVEY KAUCHAK
2017-04-03AP01DIRECTOR APPOINTED NEALE PRESTON FINDLEY
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY WAYNE HICKS
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 857
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-19TM02Termination of appointment of Teresa Field on 2016-09-30
2016-06-20AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 857
2016-01-18AR0121/12/15 ANNUAL RETURN FULL LIST
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN BENNET
2015-04-20AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 857
2015-01-06AR0121/12/14 ANNUAL RETURN FULL LIST
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-19AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 857
2014-01-14AR0121/12/13 ANNUAL RETURN FULL LIST
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BIELE
2013-07-02AP03Appointment of Ms Teresa Field as company secretary
2013-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLYN BENNET
2013-07-02AA01CURREXT FROM 31/05/2013 TO 30/09/2013
2013-06-25AP01DIRECTOR APPOINTED MR JEREMY ROWLEY
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2013 FROM UNIT 18 SOMERFORD BUSINESS PARK WILVERLEY ROAD CHRISTCHURCH DORSET BH23 3RU UNITED KINGDOM
2013-06-25AP01DIRECTOR APPOINTED LARA IVEY KAUCHAK
2013-06-25AP01DIRECTOR APPOINTED MR KENNETH ALLEN BIELE
2013-06-25AP01DIRECTOR APPOINTED MR BRADLEY WAYNE HICKS
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER BENNET
2013-05-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-29SH0629/04/13 STATEMENT OF CAPITAL GBP 857
2013-03-01RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-02-13AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-09AR0121/12/12 FULL LIST
2011-12-21AR0121/12/11 FULL LIST
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM ANCHOR WORKS GROVELEY ROAD CHRISTCHURCH DORSET BH23 3HB
2011-11-17AA31/05/11 TOTAL EXEMPTION SMALL
2011-02-02AR0121/12/10 FULL LIST
2010-12-10AA31/05/10 TOTAL EXEMPTION SMALL
2009-12-22AR0121/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BENNET / 21/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS BENNET / 21/12/2009
2009-12-08AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-29288bAPPOINTMENT TERMINATED DIRECTOR JAMES BENNET
2009-01-06363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-06190LOCATION OF DEBENTURE REGISTER
2008-11-24AA31/05/08 TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-01-03363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02353LOCATION OF REGISTER OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-02-07363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-07363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-05-14AUDAUDITOR'S RESIGNATION
2004-01-19363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2004-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-01-10363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-27363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-09-13395PARTICULARS OF MORTGAGE/CHARGE
2001-06-25288bSECRETARY RESIGNED
2001-06-25288aNEW SECRETARY APPOINTED
2001-02-09363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-08-08395PARTICULARS OF MORTGAGE/CHARGE
2000-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-16363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
2000-01-12AUDAUDITOR'S RESIGNATION
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-08-10288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28132 - Manufacture of compressors




Licences & Regulatory approval
We could not find any licences issued to EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED 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 ACTUATION TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-09-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2000-08-01 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
MORTGAGE DEBENTURE 1995-12-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED

EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED has registered 1 patents

GB2475306 ,

Domain Names
We do not have the domain name information for EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED
Trademarks
We have not found any records of EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED. 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 (28132 - Manufacture of compressors) as EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED 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.
Import/Export of Goods
Goods imported/exported by EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0190271010Electronic gas or smoke analysis apparatus
2014-10-0190271090Non-electronic gas or smoke analysis apparatus
2014-09-0172223097Bars and rods of stainless steel, cold-formed or cold-finished and further worked, or hot-formed and further worked, n.e.s. (excl. forged products)
2014-09-0190271090Non-electronic gas or smoke analysis apparatus
2014-09-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2014-08-0190271090Non-electronic gas or smoke analysis apparatus
2014-06-0173269098Articles of iron or steel, n.e.s.
2014-06-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2014-06-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)
2014-06-0190271010Electronic gas or smoke analysis apparatus
2014-06-0190271090Non-electronic gas or smoke analysis apparatus
2014-06-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2014-06-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2014-04-0190271010Electronic gas or smoke analysis apparatus
2014-04-0190271090Non-electronic gas or smoke analysis apparatus
2014-04-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2014-04-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2014-03-0190271010Electronic gas or smoke analysis apparatus
2014-02-0173079980Tube or pipe fittings, of iron or steel (excl. of cast iron or stainless steel, threaded, butt welding fittings, and flanges)
2014-02-0190271010Electronic gas or smoke analysis apparatus
2014-02-0190271090Non-electronic gas or smoke analysis apparatus
2014-01-0190271010Electronic gas or smoke analysis apparatus
2014-01-0190271090Non-electronic gas or smoke analysis apparatus
2013-12-0190271010Electronic gas or smoke analysis apparatus
2013-12-0190271090Non-electronic gas or smoke analysis apparatus
2013-12-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2013-12-0190279010Microtomes
2013-11-0190271010Electronic gas or smoke analysis apparatus
2013-11-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2013-10-0190271010Electronic gas or smoke analysis apparatus
2013-10-0190271090Non-electronic gas or smoke analysis apparatus
2013-10-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2013-10-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2013-09-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2013-09-0190271090Non-electronic gas or smoke analysis apparatus
2013-09-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2013-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-08-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2013-08-0190271010Electronic gas or smoke analysis apparatus
2013-08-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2013-07-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2013-07-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)
2013-07-0190271010Electronic gas or smoke analysis apparatus
2013-07-0190271090Non-electronic gas or smoke analysis apparatus
2013-06-0190271010Electronic gas or smoke analysis apparatus
2013-06-0190271090Non-electronic gas or smoke analysis apparatus
2013-05-0190271010Electronic gas or smoke analysis apparatus
2013-04-0190271010Electronic gas or smoke analysis apparatus
2013-04-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2013-04-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2013-03-0190271010Electronic gas or smoke analysis apparatus
2013-03-0190279010Microtomes
2013-02-0190261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2013-02-0190271010Electronic gas or smoke analysis apparatus
2013-02-0190271090Non-electronic gas or smoke analysis apparatus
2013-02-0190279010Microtomes
2013-01-0190271090Non-electronic gas or smoke analysis apparatus
2013-01-0190279010Microtomes
2012-12-0190271010Electronic gas or smoke analysis apparatus
2012-12-0190271090Non-electronic gas or smoke analysis apparatus
2012-12-0190279010Microtomes
2012-11-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)
2012-11-0190271010Electronic gas or smoke analysis apparatus
2012-11-0190271090Non-electronic gas or smoke analysis apparatus
2012-11-0190279010Microtomes
2012-10-0190271090Non-electronic gas or smoke analysis apparatus
2012-09-0190271090Non-electronic gas or smoke analysis apparatus
2012-09-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2012-08-0190271010Electronic gas or smoke analysis apparatus
2012-07-0190271090Non-electronic gas or smoke analysis apparatus
2012-07-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2012-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-05-0190271010Electronic gas or smoke analysis apparatus
2012-05-0190271090Non-electronic gas or smoke analysis apparatus
2012-05-0190279010Microtomes
2012-04-0190271010Electronic gas or smoke analysis apparatus
2012-04-0190271090Non-electronic gas or smoke analysis apparatus
2012-03-0190271010Electronic gas or smoke analysis apparatus
2012-03-0190279010Microtomes
2012-02-0190271010Electronic gas or smoke analysis apparatus
2012-02-0190271090Non-electronic gas or smoke analysis apparatus
2012-01-0190271010Electronic gas or smoke analysis apparatus
2012-01-0190271090Non-electronic gas or smoke analysis apparatus
2012-01-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2011-12-0190271010Electronic gas or smoke analysis apparatus
2011-12-0190271090Non-electronic gas or smoke analysis apparatus
2011-11-0190271010Electronic gas or smoke analysis apparatus
2011-11-0190271090Non-electronic gas or smoke analysis apparatus
2011-11-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2011-10-0190271010Electronic gas or smoke analysis apparatus
2011-10-0190271090Non-electronic gas or smoke analysis apparatus
2011-09-0190271010Electronic gas or smoke analysis apparatus
2011-09-0190271090Non-electronic gas or smoke analysis apparatus
2011-08-0190271010Electronic gas or smoke analysis apparatus
2011-08-0190271090Non-electronic gas or smoke analysis apparatus
2011-07-0190271010Electronic gas or smoke analysis apparatus
2011-07-0190271090Non-electronic gas or smoke analysis apparatus
2011-06-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2011-06-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2011-06-0190271010Electronic gas or smoke analysis apparatus
2011-05-0190271010Electronic gas or smoke analysis apparatus
2011-04-0190271090Non-electronic gas or smoke analysis apparatus
2011-04-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2011-03-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2011-03-0190271010Electronic gas or smoke analysis apparatus
2011-03-0190271090Non-electronic gas or smoke analysis apparatus
2011-02-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)
2011-02-0190271090Non-electronic gas or smoke analysis apparatus
2011-01-0190261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2011-01-0190271010Electronic gas or smoke analysis apparatus
2010-12-0190271010Electronic gas or smoke analysis apparatus
2010-12-0190271090Non-electronic gas or smoke analysis apparatus
2010-12-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2010-11-0190271010Electronic gas or smoke analysis apparatus
2010-11-0190271090Non-electronic gas or smoke analysis apparatus
2010-11-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2010-10-0190271010Electronic gas or smoke analysis apparatus
2010-09-0190271010Electronic gas or smoke analysis apparatus
2010-09-0190271090Non-electronic gas or smoke analysis apparatus
2010-08-0190271010Electronic gas or smoke analysis apparatus
2010-08-0190271090Non-electronic gas or smoke analysis apparatus
2010-07-0190271010Electronic gas or smoke analysis apparatus
2010-07-0190271090Non-electronic gas or smoke analysis apparatus
2010-07-0190279010Microtomes
2010-06-0190271010Electronic gas or smoke analysis apparatus
2010-06-0190271090Non-electronic gas or smoke analysis apparatus
2010-06-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2010-05-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2010-05-0190271010Electronic gas or smoke analysis apparatus
2010-05-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2010-04-0173
2010-04-0190271090Non-electronic gas or smoke analysis apparatus
2010-03-0190271010Electronic gas or smoke analysis apparatus
2010-03-0190271090Non-electronic gas or smoke analysis apparatus
2010-03-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2010-02-0190271010Electronic gas or smoke analysis apparatus
2010-01-0190271010Electronic gas or smoke analysis apparatus
2010-01-0190271090Non-electronic gas or smoke analysis apparatus

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED 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 ACTUATION TECHNOLOGIES LIMITED any grants or awards.
Ownership
    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.