UKBizDB.co.uk

EMCOR (UK) LIMITED

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

This company is commonly known as Emcor (uk) Limited. The company was founded 35 years ago and was given the registration number 02353544. The firm's registered office is in SURBITON. You can find them at 1 The Crescent, , Surbiton, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EMCOR (UK) LIMITED
Company Number:02353544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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, United Kingdom, KT6 4BN

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

Director31 December 2016Active
1, The Crescent, Surbiton, KT6 4BN

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

Director28 March 2024Active
1, The Crescent, Surbiton, KT6 4BN

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

Secretary15 March 1993Active
Byways, Southampton Road, Alderbury, SP5 3AF

Secretary-Active
Arlington, West Tisted, SO24 0HJ

Director02 April 2001Active
Millstream, Lower Peover, Knutsford, WA16 9QD

Director26 August 1993Active
1, The Crescent, Surbiton, KT6 4BN

Director15 February 2016Active
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
532 Catitoe Road, Bedford, Usa, FOREIGN

Director-Active
Bircham Dyson Bell, 50 Broadway, London, SW1H 0BL

Director01 December 1994Active
Chichele Cottage, 11 Chichele Road, Oxted, RH8 0AE

Director01 November 2000Active
57 Harbor Hill Drive, Lloyd Harbor, Usa, FOREIGN

Director-Active
1, The Crescent, Surbiton, United Kingdom, KT6 4BN

Director01 January 2013Active
17 Chapel Street, London, SW1X 7BY

Director-Active
9 Ashton Drive, Greenwich, Usa, 06831

Director17 May 1993Active
11 Camberra Drive, Suffern, New York, Usa,

Director02 November 1998Active
7 Sturges Hollow, Westport, Usa, IRISH

Director09 August 1994Active
239 Bedford Hill, London, SW16 1LB

Director14 April 1994Active
The Barn, 4 Gloster Gardens, Wellesbourne, CV35 9QT

Director31 October 2008Active
1, The Crescent, Surbiton, KT6 4BN

Director15 February 2016Active
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
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Change person director company with change date.

Download
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 full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Second filing of director appointment with name.

Download
2022-04-25Accounts

Accounts with accounts type full.

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 full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type full.

Download
2017-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.