Company NameEmerson Automation Solutions Ssc UK Limited
DirectorsSharon Love and Alexander Timms
Company StatusActive
Company Number03691639
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Sharon Love
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleSenior Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameMr Alexander Timms
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSharp Street Worsley
Worsley
Manchester
M28 3NA
Director NameMr Delmo Rinaldo Vincenzo Primo Mansi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Calabria Road
London
N5 1HT
Director NamePaula Concetta Iorio
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleSecretary
Correspondence Address46 Elliman Avenue
Slough
SL2 5BG
Secretary NamePaula Concetta Iorio
NationalityBritish
StatusResigned
Appointed09 February 1999(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 March 1999)
RoleCompany Director
Correspondence Address46 Elliman Avenue
Slough
SL2 5BG
Director NameChristopher Richard Tankard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 January 2000)
RoleSolicitor
Correspondence Address24 Nightingale Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director NamePhilippe Claude Dominique Meyer
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed15 March 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 09 August 2002)
RoleCompany Director
Correspondence Address1 Place Du Chateau
Vandeleville
54115
Director NameDavid Charles Nicholas
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 22 December 2003)
RoleCompany Director
Correspondence AddressLillingstone House
84 Knowle Wood Road Dorridge
Solihull
West Midlands
B93 8JP
Secretary NameGraham Charles Mason Latham
NationalityBritish
StatusResigned
Appointed30 March 1999(2 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Director NameRoger Grigg
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(8 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 12 November 2004)
RoleFinance Director
Correspondence Address41 Glebe Lane
Gnosall
Stafford
ST20 0HG
Director NameMr Alan Charles Vincent Durn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 13 October 2006)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
Loddington Hall
Loddington
NN14 1PP
Director NameMs Kathryn Louise Woods
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressAsh Grove 17 Royles Head Lane
Langwood
Huddersfield
West Yorkshire
HD3 4TU
Director NameDavid Richard Symonds
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(5 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 September 2012)
RoleCounsel
Country of ResidenceUnited Kingdom
Correspondence Address27 Moor Hill
Norden
OL11 5YB
Director NameGraham Charles Mason Latham
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(8 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2007)
RoleAccountant
Correspondence Address27 Whitewells Gardens
Scholes
Holmfirth
HD9 1TZ
Director NameRichard Laws
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(8 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sycamore Walk
Farsley
West Yorkshire
LS28 5BS
Director NameMr Francis James McKendry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(8 years, 8 months after company formation)
Appointment Duration5 years (resigned 29 September 2012)
RoleFinancial Executive
Country of ResidenceFrance
Correspondence Address26/28 Avenue Raymond Poincarre
Paris
75116
Foreign
Secretary NameAlison Boldison
NationalityBritish
StatusResigned
Appointed30 September 2007(8 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2011)
RoleCompany Director
Correspondence Address28 Preston View
Swillington
Leeds
West Yorkshire
LS26 8UG
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(12 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Secretary NameMr Anton Bernard Alphonsus
StatusResigned
Appointed16 December 2011(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2013)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMichael Stuart Boardman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2012(13 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameTommaso Toffolo
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed29 September 2012(13 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2017)
RoleRegional Controller Tyco Flow Control Emea
Country of ResidenceFrance
Correspondence AddressPentair Valves & Controls Distribution France 4 Ru
Saint Ouen L'Aumone
95310
Secretary NameSophie Katherine Grundy
StatusResigned
Appointed29 May 2013(14 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 February 2020)
RoleCompany Director
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameMarek Tapsik
Date of BirthJune 1974 (Born 49 years ago)
NationalityCzech
StatusResigned
Appointed18 November 2015(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2017)
RoleAssociate General Counsel
Country of ResidenceCzech Republic
Correspondence Address290/26 Kyselska
Bilina
41801
Director NameNeale Preston Findley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameDaniel John Lofthouse
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(19 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2022)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cleanairsystems.com
Telephone01461 198271
Telephone regionGretna

Location

Registered AddressSharp Street Worsley
Worsley
Manchester
M28 3NA
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£18,382,000
Cash£45,000
Current Liabilities£1,789,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
24 November 2023Full accounts made up to 30 September 2022 (35 pages)
16 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
12 January 2023Register inspection address has been 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 (1 page)
20 December 2022Full accounts made up to 30 September 2021 (37 pages)
2 September 2022Termination of appointment of Daniel John Lofthouse as a director on 31 August 2022 (1 page)
2 September 2022Appointment of Mr Alexander Timms as a director on 31 August 2022 (2 pages)
1 February 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
31 January 2022Cessation of Vulsub Holdings Ii Limited as a person with significant control on 4 August 2021 (1 page)
31 January 2022Notification of Emerson International Holding Company Limited as a person with significant control on 4 August 2021 (2 pages)
26 January 2022Notification of Vulsub Holdings Ii Limited as a person with significant control on 23 July 2021 (2 pages)
26 January 2022Cessation of Vulsub Holding Ltd as a person with significant control on 23 July 2021 (1 page)
8 October 2021Full accounts made up to 30 September 2020 (36 pages)
10 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 30 September 2019 (35 pages)
23 March 2020Termination of appointment of Sophie Katherine Grundy as a secretary on 10 February 2020 (1 page)
10 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
19 August 2019Full accounts made up to 30 September 2018 (35 pages)
5 July 2019Termination of appointment of Neale Preston Findley as a director on 21 June 2019 (1 page)
5 July 2019Appointment of Mrs. Sharon Love as a director on 21 June 2019 (2 pages)
11 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
7 November 2018Full accounts made up to 30 September 2017 (33 pages)
5 July 2018Termination of appointment of Tommaso Toffolo as a director on 31 December 2017 (1 page)
5 July 2018Appointment of Daniel John Lofthouse as a director on 31 December 2017 (2 pages)
1 March 2018Full accounts made up to 31 December 2016 (38 pages)
15 January 2018Change of details for Pentair Flow Control Holdings Limited as a person with significant control on 1 December 2017 (2 pages)
15 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
15 December 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
15 December 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
14 December 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
14 December 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
6 December 2017Change of accounting reference date (3 pages)
6 December 2017Change of accounting reference date (3 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
29 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
21 September 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
21 September 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
16 August 2017Appointment of Neale Preston Findley as a director on 2 August 2017 (2 pages)
16 August 2017Appointment of Neale Preston Findley as a director on 2 August 2017 (2 pages)
23 May 2017Termination of appointment of Marek Tapsik as a director on 28 April 2017 (2 pages)
23 May 2017Termination of appointment of Marek Tapsik as a director on 28 April 2017 (2 pages)
14 February 2017Statement by Directors (2 pages)
14 February 2017Resolutions
  • RES13 ‐ Share premium account be cancelled 13/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 February 2017Statement of capital on 14 February 2017
  • GBP 1
(2 pages)
14 February 2017Statement of capital on 14 February 2017
  • GBP 1
(2 pages)
14 February 2017Solvency Statement dated 13/02/17 (2 pages)
14 February 2017Solvency Statement dated 13/02/17 (2 pages)
14 February 2017Statement by Directors (2 pages)
14 February 2017Resolutions
  • RES13 ‐ Share premium account be cancelled 13/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 February 2017Full accounts made up to 31 December 2015 (58 pages)
3 February 2017Full accounts made up to 31 December 2015 (58 pages)
30 January 2017Second filing of a statement of capital following an allotment of shares on 4 October 2016
  • GBP 1,217,464
(7 pages)
30 January 2017Second filing of a statement of capital following an allotment of shares on 4 October 2016
  • GBP 1,217,464
(7 pages)
11 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
3 November 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 1,217,464
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2017.
(9 pages)
3 November 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 1,217,464
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2017.
(9 pages)
26 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,217,463
(6 pages)
26 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,217,463
(6 pages)
4 January 2016Appointment of Marek Tapsik as a director on 18 November 2015 (2 pages)
4 January 2016Appointment of Marek Tapsik as a director on 18 November 2015 (2 pages)
24 November 2015Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page)
24 November 2015Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (31 pages)
14 October 2015Full accounts made up to 31 December 2014 (31 pages)
29 June 2015Company name changed pentair flow control (uk) LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
(3 pages)
29 June 2015Company name changed pentair flow control (uk) LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
(3 pages)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 February 2015Statement of company's objects (2 pages)
10 February 2015Statement of company's objects (2 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,217,463
(6 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,217,463
(6 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,217,463
(6 pages)
16 August 2014Full accounts made up to 31 December 2013 (34 pages)
16 August 2014Full accounts made up to 31 December 2013 (34 pages)
16 May 2014Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages)
16 May 2014Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages)
10 January 2014Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages)
10 January 2014Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page)
10 January 2014Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,217,463
(6 pages)
10 January 2014Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,217,463
(6 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,217,463
(6 pages)
11 October 2013Registered office address changed from Hindle Valves Victoria Road Leeds LS11 5UG on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Hindle Valves Victoria Road Leeds LS11 5UG on 11 October 2013 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (40 pages)
4 October 2013Full accounts made up to 31 December 2012 (40 pages)
6 August 2013Termination of appointment of Richard Laws as a director (1 page)
6 August 2013Termination of appointment of Richard Laws as a director (1 page)
13 June 2013Appointment of Sophie Katherine Grundy as a secretary (2 pages)
13 June 2013Appointment of Sophie Katherine Grundy as a secretary (2 pages)
13 June 2013Termination of appointment of Anton Alphonsus as a secretary (1 page)
13 June 2013Termination of appointment of Anton Alphonsus as a secretary (1 page)
25 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
27 December 2012Company name changed tyco flow control (uk) LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 December 2012Company name changed tyco flow control (uk) LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
18 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
9 October 2012Appointment of Michael Boardman as a director (2 pages)
9 October 2012Appointment of Michael Boardman as a director (2 pages)
5 October 2012Appointment of Tommaso Toffolo as a director (2 pages)
5 October 2012Appointment of Tommaso Toffolo as a director (2 pages)
4 October 2012Termination of appointment of Francis Mckendry as a director (1 page)
4 October 2012Termination of appointment of David Symonds as a director (1 page)
4 October 2012Termination of appointment of Andrew Bowie as a director (1 page)
4 October 2012Termination of appointment of Francis Mckendry as a director (1 page)
4 October 2012Termination of appointment of David Symonds as a director (1 page)
4 October 2012Termination of appointment of Andrew Bowie as a director (1 page)
8 June 2012Solvency statement dated 01/06/12 (4 pages)
8 June 2012Statement by directors (4 pages)
8 June 2012Statement of capital on 8 June 2012
  • GBP 1,217,463.00
(6 pages)
8 June 2012Statement of capital on 8 June 2012
  • GBP 1,217,463.00
(6 pages)
8 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 01/06/2012
(1 page)
8 June 2012Statement by directors (4 pages)
8 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 01/06/2012
(1 page)
8 June 2012Statement of capital on 8 June 2012
  • GBP 1,217,463.00
(6 pages)
8 June 2012Solvency statement dated 01/06/12 (4 pages)
3 May 2012Full accounts made up to 30 September 2011 (36 pages)
3 May 2012Full accounts made up to 30 September 2011 (36 pages)
10 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
10 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (8 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (8 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (8 pages)
19 December 2011Appointment of Andrew Bowie as a director (2 pages)
19 December 2011Appointment of Andrew Bowie as a director (2 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
19 December 2011Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
16 December 2011Termination of appointment of Alison Boldison as a secretary (1 page)
16 December 2011Termination of appointment of Alison Boldison as a secretary (1 page)
5 April 2011Full accounts made up to 24 September 2010 (38 pages)
5 April 2011Full accounts made up to 24 September 2010 (38 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
2 June 2010Full accounts made up to 25 September 2009 (29 pages)
2 June 2010Full accounts made up to 25 September 2009 (29 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
1 August 2009Full accounts made up to 26 September 2008 (29 pages)
1 August 2009Full accounts made up to 26 September 2008 (29 pages)
3 April 2009Group of companies' accounts made up to 30 September 2007 (35 pages)
3 April 2009Group of companies' accounts made up to 30 September 2007 (35 pages)
29 January 2009Return made up to 05/01/09; full list of members (4 pages)
29 January 2009Return made up to 05/01/09; full list of members (4 pages)
30 September 2008Group of companies' accounts made up to 30 September 2006 (30 pages)
30 September 2008Group of companies' accounts made up to 30 September 2006 (30 pages)
31 January 2008Return made up to 05/01/08; full list of members (3 pages)
31 January 2008Return made up to 05/01/08; full list of members (3 pages)
31 January 2008Location of register of members (1 page)
31 January 2008Location of register of members (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
7 December 2007New secretary appointed (2 pages)
7 December 2007Secretary resigned;director resigned (1 page)
7 December 2007New secretary appointed (2 pages)
7 December 2007Secretary resigned;director resigned (1 page)
5 July 2007Group of companies' accounts made up to 30 September 2005 (28 pages)
5 July 2007Group of companies' accounts made up to 30 September 2005 (28 pages)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
2 April 2007Group of companies' accounts made up to 30 September 2004 (29 pages)
2 April 2007Group of companies' accounts made up to 30 September 2004 (29 pages)
12 March 2007Location of register of members (1 page)
12 March 2007Location of register of members (1 page)
12 March 2007Return made up to 05/01/07; full list of members (6 pages)
12 March 2007Return made up to 05/01/07; full list of members (6 pages)
26 January 2006Return made up to 05/01/06; full list of members (6 pages)
26 January 2006Location of register of members (1 page)
26 January 2006Return made up to 05/01/06; full list of members (6 pages)
26 January 2006Location of register of members (1 page)
4 October 2005Group of companies' accounts made up to 30 September 2003 (28 pages)
4 October 2005Group of companies' accounts made up to 30 September 2003 (28 pages)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
31 January 2005Return made up to 05/01/05; full list of members (7 pages)
31 January 2005Return made up to 05/01/05; full list of members (7 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
5 August 2004Group of companies' accounts made up to 30 September 2002 (38 pages)
5 August 2004Group of companies' accounts made up to 30 September 2002 (38 pages)
27 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
27 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
29 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
19 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
19 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
24 April 2003Auditor's resignation (1 page)
24 April 2003Auditor's resignation (1 page)
7 April 2003Group of companies' accounts made up to 30 September 2001 (37 pages)
7 April 2003Group of companies' accounts made up to 30 September 2001 (37 pages)
20 February 2003Return made up to 05/01/03; full list of members (8 pages)
20 February 2003Return made up to 05/01/03; full list of members (8 pages)
10 October 2002Ad 30/09/02--------- £ si 50000000@1=50000000 £ ic 4245940/54245940 (2 pages)
10 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2002Ad 30/09/02--------- £ si 50000000@1=50000000 £ ic 4245940/54245940 (2 pages)
10 October 2002£ nc 125000000/500000000 30/09/02 (1 page)
10 October 2002£ nc 125000000/500000000 30/09/02 (1 page)
10 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2002Ad 27/09/02--------- £ si 3744940@1=3744940 £ ic 501000/4245940 (2 pages)
7 October 2002Ad 27/09/02--------- £ si 3744940@1=3744940 £ ic 501000/4245940 (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
31 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
31 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
29 March 2002Group of companies' accounts made up to 30 September 2000 (31 pages)
29 March 2002Group of companies' accounts made up to 30 September 2000 (31 pages)
1 February 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/02
(7 pages)
1 February 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/02
(7 pages)
21 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2001Ad 23/09/01--------- £ si 48874253@1=48874253 £ ic 41206950/90081203 (2 pages)
27 October 2001Ad 23/09/01--------- £ si 48874253@1=48874253 £ ic 41206950/90081203 (2 pages)
8 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2001£ nc 50000000/125000000 23/09/01 (1 page)
8 October 2001£ nc 50000000/125000000 23/09/01 (1 page)
8 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
7 August 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
3 April 2001Full group accounts made up to 30 September 1999 (32 pages)
3 April 2001Full group accounts made up to 30 September 1999 (32 pages)
30 January 2001Return made up to 05/01/01; full list of members (7 pages)
30 January 2001Return made up to 05/01/01; full list of members (7 pages)
6 October 2000Ad 15/09/00--------- £ si 3500000@1=3500000 £ ic 41706950/45206950 (2 pages)
6 October 2000Ad 15/09/00--------- £ si 3500000@1=3500000 £ ic 41706950/45206950 (2 pages)
3 August 2000Ad 28/06/00--------- £ si 6400000@1=6400000 £ ic 35306950/41706950 (2 pages)
3 August 2000Ad 28/06/00--------- £ si 6400000@1=6400000 £ ic 35306950/41706950 (2 pages)
20 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
20 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
21 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2000Ad 23/12/99--------- £ si 4000000@1=4000000 £ ic 31306950/35306950 (2 pages)
4 January 2000Ad 23/12/99--------- £ si 4000000@1=4000000 £ ic 31306950/35306950 (2 pages)
25 October 1999Amending 88(2) 8625000@£1 051099 (2 pages)
25 October 1999Amending 88(2) 8625000@£1 051099 (2 pages)
13 October 1999Ad 05/10/99--------- £ si 8625000@1=8625000 £ ic 22681950/31306950 (2 pages)
13 October 1999Ad 05/10/99--------- £ si 8625000@1=8625000 £ ic 22681950/31306950 (2 pages)
12 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 October 1999£ nc 25000000/50000000 27/09/99 (1 page)
12 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 October 1999Ad 28/09/99--------- £ si 4128850@1=4128850 £ ic 18553100/22681950 (2 pages)
12 October 1999Ad 28/09/99--------- £ si 4128850@1=4128850 £ ic 18553100/22681950 (2 pages)
12 October 1999£ nc 25000000/50000000 27/09/99 (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
20 September 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
20 September 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
14 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 July 1999Nc inc already adjusted 16/06/99 (1 page)
14 July 1999Nc inc already adjusted 16/06/99 (1 page)
14 July 1999Ad 16/06/99--------- £ si 8553098@1=8553098 £ ic 10000002/18553100 (2 pages)
14 July 1999Ad 16/06/99--------- £ si 8553098@1=8553098 £ ic 10000002/18553100 (2 pages)
14 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 May 1999Ad 15/03/99--------- £ si 10000000@1=10000000 £ ic 2/10000002 (2 pages)
6 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 May 1999£ nc 1000/10000002 15/03/99 (1 page)
6 May 1999£ nc 1000/10000002 15/03/99 (1 page)
6 May 1999Ad 15/03/99--------- £ si 10000000@1=10000000 £ ic 2/10000002 (2 pages)
25 April 1999Registered office changed on 25/04/99 from: 7TH floor the international financial centre 25 broad street london EC2N 1HN (1 page)
25 April 1999Registered office changed on 25/04/99 from: 7TH floor the international financial centre 25 broad street london EC2N 1HN (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New secretary appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New secretary appointed (2 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999Secretary resigned (1 page)
19 March 1999Company name changed chromestand LIMITED\certificate issued on 19/03/99 (2 pages)
19 March 1999Company name changed chromestand LIMITED\certificate issued on 19/03/99 (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Registered office changed on 24/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Registered office changed on 24/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 January 1999Incorporation (13 pages)
5 January 1999Incorporation (13 pages)