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

EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED

SHARP STREET WORSLEY, WORSLEY, MANCHESTER, M28 3NA,
Company Registration Number
03691639
Private Limited Company
Active

Company Overview

About Emerson Automation Solutions Ssc Uk Ltd
EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED was founded on 1999-01-05 and has its registered office in Manchester. The organisation's status is listed as "Active". Emerson Automation Solutions Ssc Uk Limited is a Private Limited Company registered in ENGLAND 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 SSC UK LIMITED
 
Legal Registered Office
SHARP STREET WORSLEY
WORSLEY
MANCHESTER
M28 3NA
Other companies in M28
 
Previous Names
PENTAIR SSC UK LIMITED29/09/2017
PENTAIR FLOW CONTROL (UK) LIMITED29/06/2015
TYCO FLOW CONTROL (UK) LIMITED27/12/2012
Filing Information
Company Number 03691639
Company ID Number 03691639
Date formed 1999-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:36:23
Primary Source:Companies House
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 SSC UK LIMITED

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 2012-09-29 2015-11-17
RICHARD LAWS
Director 2007-09-30 2013-07-22
ANTON BERNARD ALPHONSUS
Company Secretary 2011-12-16 2013-05-29
ANDREW BOWIE
Director 2011-12-16 2012-09-29
FRANCIS JAMES MCKENDRY
Director 2007-09-30 2012-09-29
DAVID RICHARD SYMONDS
Director 2004-10-28 2012-09-29
ALISON BOLDISON
Company Secretary 2007-09-30 2011-12-16
GRAHAM CHARLES MASON LATHAM
Company Secretary 1999-03-30 2007-09-30
GRAHAM CHARLES MASON LATHAM
Director 2007-03-26 2007-09-30
KATHRYN LOUISE WOODS
Director 2002-08-30 2007-03-15
ALAN CHARLES VINCENT DURN
Director 2000-02-09 2006-10-13
ROGER GRIGG
Director 1999-09-17 2004-11-12
DAVID CHARLES NICHOLAS
Director 1999-03-15 2003-12-22
PHILIPPE CLAUDE DOMINIQUE MEYER
Director 1999-03-15 2002-08-09
PAULA CONCETTA IORIO
Director 1999-02-09 2000-03-31
DELMO RINALDO VINCENZO PRIMO MANSI
Director 1999-02-09 2000-03-31
CHRISTOPHER RICHARD TANKARD
Director 1999-03-10 2000-01-29
PAULA CONCETTA IORIO
Company Secretary 1999-02-09 1999-03-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-01-05 1999-02-09
INSTANT COMPANIES LIMITED
Nominated Director 1999-01-05 1999-02-09

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 FINAL CONTROL UK II LTD Director 2017-08-02 CURRENT 1999-07-27 Active - Proposal to Strike off
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 FINAL CONTROL UK II LTD Director 2017-12-31 CURRENT 1999-07-27 Active - Proposal to Strike off
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
2024-04-0502/04/24 STATEMENT OF CAPITAL GBP 2
2024-03-08REGISTERED OFFICE CHANGED ON 08/03/24 FROM PO Box 471 Sharp Street Walkden Manchester M28 8BU
2024-01-05CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-11-24FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-16CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-12Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
2023-01-12AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
2022-12-20FULL ACCOUNTS MADE UP TO 30/09/21
2022-12-20AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-09-02APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN LOFTHOUSE
2022-09-02DIRECTOR APPOINTED MR ALEXANDER TIMMS
2022-09-02AP01DIRECTOR APPOINTED MR ALEXANDER TIMMS
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN LOFTHOUSE
2022-02-01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-31Notification of Emerson International Holding Company Limited as a person with significant control on 2021-08-04
2022-01-31CESSATION OF VULSUB HOLDINGS II LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31PSC02Notification of Emerson International Holding Company Limited as a person with significant control on 2021-08-04
2022-01-31PSC07CESSATION OF VULSUB HOLDINGS II LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26Notification of Vulsub Holdings Ii Limited as a person with significant control on 2021-07-23
2022-01-26CESSATION OF VULSUB HOLDING LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26PSC07CESSATION OF VULSUB HOLDING LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26PSC02Notification of Vulsub Holdings Ii Limited as a person with significant control on 2021-07-23
2021-10-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-23TM02Termination of appointment of Sophie Katherine Grundy on 2020-02-10
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-08-19AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NEALE PRESTON FINDLEY
2019-07-05AP01DIRECTOR APPOINTED MRS. SHARON LOVE
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-11-07AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR TOMMASO TOFFOLO
2018-07-05AP01DIRECTOR APPOINTED DANIEL JOHN LOFTHOUSE
2018-03-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2018-01-15PSC05Change of details for Pentair Flow Control Holdings Limited as a person with significant control on 2017-12-01
2017-12-15AA01Previous accounting period shortened from 31/12/17 TO 30/09/17
2017-12-14AA01Previous accounting period extended from 30/09/16 TO 31/12/16
2017-12-06AA01CURREXT FROM 30/09/2017 TO 31/12/2017 ALIGNMENT WITH PARENT OR SUBSIDIARY
2017-12-06AA01CURREXT FROM 30/09/2017 TO 31/12/2017 ALIGNMENT WITH PARENT OR SUBSIDIARY
2017-09-29RES15CHANGE OF COMPANY NAME 29/09/17
2017-09-29CERTNMCOMPANY NAME CHANGED PENTAIR SSC UK LIMITED CERTIFICATE ISSUED ON 29/09/17
2017-09-21AA01Previous accounting period shortened from 31/12/16 TO 30/09/16
2017-08-16AP01DIRECTOR APPOINTED NEALE PRESTON FINDLEY
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MAREK TAPSIK
2017-02-14SH20Statement by Directors
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-14SH19Statement of capital on 2017-02-14 GBP 1
2017-02-14CAP-SSSolvency Statement dated 13/02/17
2017-02-14RES13Resolutions passed:
  • Share premium account be cancelled 13/02/2017
  • Resolution of reduction in issued share capital
2017-02-14RES06REDUCE ISSUED CAPITAL 13/02/2017
2017-02-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-01-30RP04SH01Second filing of capital allotment of shares GBP1,217,464
2017-01-30ANNOTATIONClarification
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-11-03SH0104/10/16 STATEMENT OF CAPITAL GBP 1217464
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1217463
2016-01-26AR0105/01/16 ANNUAL RETURN FULL LIST
2016-01-04AP01DIRECTOR APPOINTED MAREK TAPSIK
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART BOARDMAN
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29RES15CHANGE OF NAME 22/06/2015
2015-06-29CERTNMCOMPANY NAME CHANGED PENTAIR FLOW CONTROL (UK) LIMITED CERTIFICATE ISSUED ON 29/06/15
2015-02-10RES01ADOPT ARTICLES 21/01/2015
2015-02-10CC04STATEMENT OF COMPANY'S OBJECTS
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1217463
2015-01-15AR0105/01/15 FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TOMMASO TOFFOLO / 10/01/2014
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1217463
2014-01-10AR0105/01/14 FULL LIST
2014-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / SOPHIE KATHERINE GRUNDY / 10/01/2014
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART BOARDMAN / 11/10/2013
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2013 FROM HINDLE VALVES VICTORIA ROAD LEEDS LS11 5UG
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWS
2013-06-13AP03SECRETARY APPOINTED SOPHIE KATHERINE GRUNDY
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY ANTON ALPHONSUS
2013-01-25AR0105/01/13 FULL LIST
2012-12-27RES15CHANGE OF NAME 20/12/2012
2012-12-27CERTNMCOMPANY NAME CHANGED TYCO FLOW CONTROL (UK) LIMITED CERTIFICATE ISSUED ON 27/12/12
2012-12-18AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-10-09AP01DIRECTOR APPOINTED MICHAEL BOARDMAN
2012-10-05AP01DIRECTOR APPOINTED TOMMASO TOFFOLO
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SYMONDS
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCKENDRY
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE
2012-06-08CAP-SSSOLVENCY STATEMENT DATED 01/06/12
2012-06-08SH1908/06/12 STATEMENT OF CAPITAL GBP 1217463.00
2012-06-08SH20STATEMENT BY DIRECTORS
2012-06-08RES13SHARE PREMIUM ACCOUNT CANCELLED 01/06/2012
2012-06-08RES06REDUCE ISSUED CAPITAL 01/06/2012
2012-05-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-10RES01ADOPT ARTICLES 08/02/2012
2012-01-26AR0105/01/12 FULL LIST
2011-12-19AP01DIRECTOR APPOINTED ANDREW BOWIE
2011-12-19AP03SECRETARY APPOINTED MR ANTON BERNARD ALPHONSUS
2011-12-16TM02APPOINTMENT TERMINATED, SECRETARY ALISON BOLDISON
2011-04-05AAFULL ACCOUNTS MADE UP TO 24/09/10
2011-01-06AR0105/01/11 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 25/09/09
2010-01-27AR0105/01/10 FULL LIST
2010-01-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-01-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-01-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-01-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-01-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-27AD02SAIL ADDRESS CREATED
2009-08-01AAFULL ACCOUNTS MADE UP TO 26/09/08
2009-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2009-01-29363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2008-01-31363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-01-31353LOCATION OF REGISTER OF MEMBERS
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-04288cSECRETARY'S PARTICULARS CHANGED
2007-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-07288aNEW SECRETARY APPOINTED
2007-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2007-04-12288aNEW DIRECTOR APPOINTED
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2007-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2007-03-12353LOCATION OF REGISTER OF MEMBERS
2007-03-12363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-01-26353LOCATION OF REGISTER OF MEMBERS
2006-01-26363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EMERSON AUTOMATION SOLUTIONS SSC UK 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 SSC UK LIMITED
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 SSC UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED
Trademarks
We have not found any records of EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMERSON AUTOMATION SOLUTIONS SSC UK 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 (70100 - Activities of head offices) as EMERSON AUTOMATION SOLUTIONS SSC UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EMERSON AUTOMATION SOLUTIONS SSC UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMERSON AUTOMATION SOLUTIONS SSC UK 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 SSC UK 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.
    Other companies at postcode M28 3NA