EMCOR GROUP (UK) PLC
Overview
Company Name | EMCOR GROUP (UK) PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 00806888 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EMCOR GROUP (UK) PLC?
- Electrical installation (43210) / Construction
- Plumbing, heat and air-conditioning installation (43220) / Construction
- Combined facilities support activities (81100) / Administrative and support service activities
Where is EMCOR GROUP (UK) PLC located?
Registered Office Address | 1 The Crescent KT6 4BN Surbiton Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EMCOR GROUP (UK) PLC?
Company Name | From | Until |
---|---|---|
EMCOR DRAKE & SCULL GROUP PLC | Jul 05, 2001 | Jul 05, 2001 |
DRAKE & SCULL GROUP LIMITED | Jan 14, 2000 | Jan 14, 2000 |
DRAKE & SCULL ENGINEERING LIMITED | May 27, 1964 | May 27, 1964 |
What are the latest accounts for EMCOR GROUP (UK) PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EMCOR GROUP (UK) PLC?
Last Confirmation Statement Made Up To | Aug 23, 2025 |
---|---|
Next Confirmation Statement Due | Sep 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 23, 2024 |
Overdue | No |
What are the latest filings for EMCOR GROUP (UK) PLC?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||
Director's details changed for Cheryl Rosalind Mccall on Jan 01, 2024 | 2 pages | CH01 | ||||||
Appointment of Lynne Barnes as a secretary on Jan 01, 2024 | 2 pages | AP03 | ||||||
Termination of appointment of Cheryl Rosalind Mccall as a secretary on Jan 01, 2024 | 1 pages | TM02 | ||||||
Appointment of Mr Ian Meaden as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Tom Paterson as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Keith Chanter as a director on Jan 01, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Cheryl Rosalind Mccall as a secretary on Jul 18, 2023 | 2 pages | AP03 | ||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||||||
Notification of Emcor (Uk) Ltd as a person with significant control on May 30, 2022 | 2 pages | PSC02 | ||||||
Withdrawal of a person with significant control statement on May 30, 2022 | 2 pages | PSC09 | ||||||
Second filing for the appointment of Mrs Cheryl Rosalind Mccall as a director | 3 pages | RP04AP01 | ||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||
Termination of appointment of Michael Lawrence Walker as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||||||
Termination of appointment of Christopher John Howse as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||
Appointment of Mrs Cheryl Rosalind Mccall as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Aug 23, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||
Confirmation statement made on Aug 23, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||
Termination of appointment of Christopher Kehoe as a director on Apr 08, 2020 | 1 pages | TM01 | ||||||
Who are the officers of EMCOR GROUP (UK) PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARNES, Lynne | Secretary | The Crescent KT6 4BN Surbiton 1 Surrey | 317808660001 | |||||||
MCCALL, Cheryl Rosalind | Director | The Crescent KT6 4BN Surbiton 1 Surrey | England | British | Company Director | 174693580001 | ||||
MEADEN, Ian John | Director | The Crescent KT6 4BN Surbiton 1 Surrey | United Kingdom | British | Company Director | 317808090001 | ||||
PARKER, David John | Director | The Crescent KT6 4BN Surbiton 1 Surrey United Kingdom | United Kingdom | British | Executive | 170179210001 | ||||
PATERSON, Tom | Director | The Crescent KT6 4BN Surbiton 1 Surrey | England | British | Company Director | 317798980001 | ||||
MCCALL, Cheryl Rosalind | Secretary | The Crescent KT6 4BN Surbiton 1 Surrey | 311407230001 | |||||||
WALKER, Michael Lawrence | Secretary | 159 Court Lane Dulwich SE21 7EE London | British | Executive | 33962790001 | |||||
WHARTON, Richard Humphrey | Secretary | Byways Southampton Road SP5 3AF Alderbury Wiltshire | British | 37348500001 | ||||||
BAKER, Colin James | Director | 16 Manor Garth Pakenham IP31 2LB Bury St Edmunds Suffolk | British | Executive | 29750740001 | |||||
BAKER, Keith | Director | Allandale Bendalls Bridge Clutton BS18 4SJ Bristol Avon | British | Executive | 29750690001 | |||||
BRADBURN, Graham Clive | Director | Arlington SO24 0HJ West Tisted Hampshire | England | British | Executive | 82506890002 | ||||
BRITTON, Graham | Director | Millstream Lower Peover WA16 9QD Knutsford Cheshire | British | Managing Director | 34559340001 | |||||
BROWN, Greig Ronald | Director | Cherrytree Wynd The Stroud East Kilbride G75 0GA Glasgow 28 | Uk | British | Company Director | 128835140001 | ||||
CALLAGHAN, Michael | Director | 12 Meadowbank Bishopbriggs Glasgow | Scottish | Executive | 672390001 | |||||
CAMMAKER, Sheldon | Director | The Crescent KT6 4BN Surbiton 1 Surrey United Kingdom | Usa | American | Executive | 167519810001 | ||||
CHANTER, Keith | Director | The Crescent KT6 4BN Surbiton 1 Surrey | United Kingdom | British | Company Director | 126079170002 | ||||
CHATTERTON, Steven Alan | Director | Bayards CR6 9BP Warlingham 1 Surrey England | England | British | Director | 158659100001 | ||||
COMPTON, Lee David | Director | Kingfisher House Avenue Road SL6 1UG Maidenhead Berkshire | Gbr | British | Executive | 112909450001 | ||||
CRITCHLOW, Norman James | Director | 19 Danehurst Close TW20 9PX Egham Surrey | United Kingdom | British | Executive | 67957920001 | ||||
DAVIES, Brian John | Director | 11 Woodlands Glade HP9 1JZ Beaconsfield Buckinghamshire | British | Executive | 30176020003 | |||||
DAVIS, Martin Kennett | Director | 212 Clive Road West Dulwich SE21 8BS London | United Kingdom | British | Executive | 16398050001 | ||||
DWYER, Andrew Thompson | Director | 532 Catitoe Road FOREIGN Bedford New York Usa | American | Executive - Director | 16258580001 | |||||
GAY, Andrew | Director | Bircham Dyson Bell 50 Broadway SW1H 0BL London | United Kingdom | British | Chairman | 73774260004 | ||||
GOLDSMITH, Ivor Mark | Director | 84 Camden Park TN2 5BB Tunbridge Wells Kent | England | British | Director | 16400460001 | ||||
GOSCOMB, Christopher Roderick John | Director | Chichele Cottage 11 Chichele Road RH8 0AE Oxted Surrey | Uk | British | Executive | 1610330001 | ||||
GRAY, Alan | Director | 6 Chichester Close East Wellow SO51 6EY Romsey Hampshire | British | Executive | 38546150001 | |||||
GRENDI, Ernest Walter | Director | 57 Harbor Hill Drive FOREIGN Lloyd Harbor New York 11743 Usa | American | Executive | 13328320001 | |||||
GUZZI, Anthony J | Director | 85 Quarter Horse Lane Fairfield 06824 Connecticut Usa | United States | American | Executive | 167510820001 | ||||
HOWSE, Christopher John | Director | The Crescent KT6 4BN Surbiton 1 Surrey United Kingdom | England | British | Business Executive | 58746330001 | ||||
JACKMAN, Adrian Wayne | Director | Brookside Court Cranbury New Jersey 6 08512 Usa | Usa | United States | Company Director | 129015800001 | ||||
KEHOE, Christopher | Director | The Crescent KT6 4BN Surbiton 1 Surrey United Kingdom | United Kingdom | British | Executive | 170178700001 | ||||
KORNFELD, Stephen | Director | 17 Chapel Street SW1X 7BY London | British | Executive | 35561690002 | |||||
KOSNIK, Edward Francis | Director | 9 Ashton Drive 06831 Greenwich Connecticut Usa | Us Citizen | Executive | 35862160001 | |||||
LEVY, Jeffrey Michael | Director | 11 Camberra Drive Suffern New York 10901 Usa | American | Executive | 61476800001 | |||||
MACINNIS, Frank Thomas | Director | 7 Sturges Hollow IRISH Westport Connecticut 06880 Usa | Usa | Canadian | Chief Executive | 40058020001 |
Who are the persons with significant control of EMCOR GROUP (UK) PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Emcor (Uk) Ltd | May 30, 2022 | The Crescent KT6 4BN Surbiton 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for EMCOR GROUP (UK) PLC?
Notified On | Ceased On | Statement |
---|---|---|
Aug 23, 2016 | May 30, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0