EMCOR ENGINEERING SERVICES LIMITED

EMCOR ENGINEERING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEMCOR ENGINEERING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03667540
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EMCOR ENGINEERING SERVICES LIMITED?

    • Electrical installation (43210) / Construction
    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is EMCOR ENGINEERING SERVICES LIMITED located?

    Registered Office Address
    1 The Crescent
    KT6 4BN Surbiton
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of EMCOR ENGINEERING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMCOR DRAKE & SCULL LIMITEDAug 30, 2001Aug 30, 2001
    DRAKE & SCULL ENGINEERING LIMITEDJan 14, 2000Jan 14, 2000
    DRAKE & SCULL ENGINEERING (NORTH) LIMITEDNov 13, 1998Nov 13, 1998

    What are the latest accounts for EMCOR ENGINEERING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EMCOR ENGINEERING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 23, 2025
    Next Confirmation Statement DueSep 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2024
    OverdueNo

    What are the latest filings for EMCOR ENGINEERING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Emcor Group (Uk) Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 29, 2025

    2 pagesPSC09

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Aug 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Director's details changed for Cheryl Rosalind Mccall on Jan 01, 2024

    2 pagesCH01

    Appointment of Mr Tom Paterson as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Keith Chanter as a director on Jan 01, 2024

    1 pagesTM01

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Aug 23, 2022 with no updates

    3 pagesCS01

    Second filing for the appointment of Mrs Cheryl Rosalind Mccall as a director

    3 pagesRP04AP01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Termination of appointment of Michael Lawrence Walker as a secretary on Dec 31, 2021

    1 pagesTM02

    Termination of appointment of Christopher John Howse as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mrs Cheryl Rosalind Mccall as a director on Sep 30, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    May 23, 2022Clarification A second filed AP01 was registered on 23/05/22

    Confirmation statement made on Aug 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Aug 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Aug 23, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Aug 23, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Aug 23, 2017 with no updates

    3 pagesCS01

    Who are the officers of EMCOR ENGINEERING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCALL, Cheryl Rosalind
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    Director
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    EnglandBritishCompany Director174693580001
    PATERSON, Tom
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    Director
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    EnglandBritishCompany Director317798980001
    WALKER, Michael Lawrence
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    Secretary
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    BritishCompany Secretary33962790001
    WESSEX COMPANY SECRETARIES LIMITED
    8 Newbury Street
    SP10 1DW Andover
    Hampshire
    Secretary
    8 Newbury Street
    SP10 1DW Andover
    Hampshire
    40844020001
    BRADBURN, Graham Clive
    Arlington
    SO24 0HJ West Tisted
    Hampshire
    Director
    Arlington
    SO24 0HJ West Tisted
    Hampshire
    EnglandBritishExecutive82506890002
    CHANTER, Keith
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    Director
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United KingdomBritishExecutive126079170002
    COMPTON, Lee David
    Kingfisher House
    Avenue Road
    SL6 1UG Maidenhead
    Berkshire
    Director
    Kingfisher House
    Avenue Road
    SL6 1UG Maidenhead
    Berkshire
    GbrBritishDirector112909450001
    CRITCHLOW, Norman James
    19 Danehurst Close
    TW20 9PX Egham
    Surrey
    Director
    19 Danehurst Close
    TW20 9PX Egham
    Surrey
    United KingdomBritishFinance Director67957920001
    DAVIES, Brian John
    11 Woodlands Glade
    HP9 1JZ Beaconsfield
    Buckinghamshire
    Director
    11 Woodlands Glade
    HP9 1JZ Beaconsfield
    Buckinghamshire
    BritishExecutive30176020003
    DAVIS, Martin Kennett
    212 Clive Road
    West Dulwich
    SE21 8BS London
    Director
    212 Clive Road
    West Dulwich
    SE21 8BS London
    United KingdomBritishDirector16398050001
    GOSCOMB, Christopher Roderick John
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    Director
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    UkBritishExecutive1610330001
    GUZZI, Anthony J
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    Director
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    United StatesAmericanExecutive167510820001
    HOWSE, Christopher John
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    Director
    The Crescent
    KT6 4BN Surbiton
    1
    Surrey
    United Kingdom
    EnglandBritishBusiness Executive58746330001
    LELLO, John Mark
    45 Castle Street
    SP1 3SS Salisbury
    Wiltshire
    Director
    45 Castle Street
    SP1 3SS Salisbury
    Wiltshire
    BritishSolicitor61169940004
    MACINNIS, Frank Thomas
    1 Thameside Centre
    Kew Bridge Road
    TW8 0HF Kew Bridge
    Middlesex
    Director
    1 Thameside Centre
    Kew Bridge Road
    TW8 0HF Kew Bridge
    Middlesex
    UsaCanadianExecutive40058020001
    MATTHEWS, John
    Springhill Cottage
    Foxlydiate Lane Webheath
    B97 5PB Redditch
    Worcestershire
    Director
    Springhill Cottage
    Foxlydiate Lane Webheath
    B97 5PB Redditch
    Worcestershire
    EnglandBritishExecutive93708330001
    OWEN, Timothy
    11 Crossfield Road
    Hale
    WA15 8DU Altrincham
    Cheshire
    Director
    11 Crossfield Road
    Hale
    WA15 8DU Altrincham
    Cheshire
    BritishManaging Director29750720001
    WHALE, Anthony Roger
    Hadleigh 8 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    Director
    Hadleigh 8 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    BritishExecutive41878460001

    Who are the persons with significant control of EMCOR ENGINEERING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Crescent
    KT6 4BN Surbiton
    1
    England
    Apr 06, 2016
    The Crescent
    KT6 4BN Surbiton
    1
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00806888
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for EMCOR ENGINEERING SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 23, 2016Aug 23, 2016The 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