UKBizDB.co.uk

EMCOR FACILITIES SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emcor Facilities Services Limited. The company was founded 29 years ago and was given the registration number 03053121. The firm's registered office is in SURBITON. You can find them at 1 The Crescent, , Surbiton, Surrey. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:EMCOR FACILITIES SERVICES LIMITED
Company Number:03053121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:1 The Crescent, Surbiton, Surrey, KT6 4BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Crescent, Surbiton, KT6 4BN

Director30 September 2021Active
1, The Crescent, Surbiton, United Kingdom, KT6 4BN

Director30 May 2012Active
1, The Crescent, Surbiton, KT6 4BN

Director01 January 2024Active
159 Court Lane, Dulwich, London, SE21 7EE

Secretary03 May 1995Active
2 Solent Court, 51 Weston Grove Road, Southampton, SO19 9EN

Director03 May 1995Active
Arlington, West Tisted, SO24 0HJ

Director01 March 2003Active
28, Cherrytree Wynd, The Stroud East Kilbride, Glasgow, G75 0GA

Director01 January 2008Active
1, The Crescent, Surbiton, KT6 4BN

Director01 November 2007Active
19 Danehurst Close, Egham, TW20 9PX

Director11 August 1998Active
11 Woodlands Glade, Beaconsfield, HP9 1JZ

Director28 July 2003Active
212 Clive Road, West Dulwich, London, SE21 8BS

Director19 October 1995Active
Bircham Dyson Bell, 50 Broadway, London, SW1H 0BL

Director03 May 1995Active
Chichele Cottage, 11 Chichele Road, Oxted, RH8 0AE

Director01 November 2000Active
1, The Crescent, Surbiton, United Kingdom, KT6 4BN

Director05 December 2011Active
1, The Crescent, Surbiton, United Kingdom, KT6 4BN

Director01 January 2013Active
1, The Crescent, Surbiton, United Kingdom, KT6 4BN

Director30 May 2012Active
7 Sturges Hollow, Westport, Usa, IRISH

Director03 May 1995Active
239 Bedford Hill, London, SW16 1LB

Director03 May 1995Active
The Barn, 4 Gloster Gardens, Wellesbourne, CV35 9QT

Director31 October 2008Active
Ridgeway, Hammerwood, East Grinstead, RH19 3QB

Director31 May 1996Active
The Old Vicarage, Alfrick, Worcester, WR6 5HN

Director27 June 2002Active
Hawthorns Hazel Grove, Ashurst, Southampton, SO40 7AJ

Director03 May 1995Active
25 Heath Road, St Leonards, Ringwood, BH24 2PZ

Director03 May 1995Active
Hadleigh 8 Beechwood Road, Beaconsfield, HP9 1HP

Director28 July 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type dormant.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Second filing of director appointment with name.

Download
2022-04-14Accounts

Accounts with accounts type dormant.

Download
2022-01-01Officers

Termination secretary company with name termination date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type dormant.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type dormant.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type dormant.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type dormant.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type dormant.

Download
2016-11-17Mortgage

Mortgage satisfy charge full.

Download
2016-11-17Mortgage

Mortgage satisfy charge full.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.