EMCOR ENGINEERING SERVICES LIMITED
Overview
Company Name | EMCOR ENGINEERING SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03667540 |
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 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 Address | No |
What were the previous names of EMCOR ENGINEERING SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
EMCOR DRAKE & SCULL LIMITED | Aug 30, 2001 | Aug 30, 2001 |
DRAKE & SCULL ENGINEERING LIMITED | Jan 14, 2000 | Jan 14, 2000 |
DRAKE & SCULL ENGINEERING (NORTH) LIMITED | Nov 13, 1998 | Nov 13, 1998 |
What are the latest accounts for EMCOR ENGINEERING SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EMCOR ENGINEERING SERVICES LIMITED?
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 ENGINEERING SERVICES LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Notification of Emcor Group (Uk) Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||
Withdrawal of a person with significant control statement on Aug 29, 2025 | 2 pages | PSC09 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||
Director's details changed for Cheryl Rosalind Mccall on Jan 01, 2024 | 2 pages | CH01 | ||||||
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 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mrs Cheryl Rosalind Mccall as a director | 3 pages | RP04AP01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 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 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Aug 23, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||
Confirmation statement made on Aug 23, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||
Confirmation statement made on Aug 23, 2019 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||
Confirmation statement made on Aug 23, 2018 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||
Confirmation statement made on Aug 23, 2017 with no updates | 3 pages | CS01 | ||||||
Who are the officers of EMCOR ENGINEERING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCALL, Cheryl Rosalind | Director | The Crescent KT6 4BN Surbiton 1 Surrey | England | British | Company Director | 174693580001 | ||||
PATERSON, Tom | Director | The Crescent KT6 4BN Surbiton 1 Surrey | England | British | Company Director | 317798980001 | ||||
WALKER, Michael Lawrence | Secretary | The Crescent KT6 4BN Surbiton 1 Surrey United Kingdom | British | Company Secretary | 33962790001 | |||||
WESSEX COMPANY SECRETARIES LIMITED | Secretary | 8 Newbury Street SP10 1DW Andover Hampshire | 40844020001 | |||||||
BRADBURN, Graham Clive | Director | Arlington SO24 0HJ West Tisted Hampshire | England | British | Executive | 82506890002 | ||||
CHANTER, Keith | Director | The Crescent KT6 4BN Surbiton 1 Surrey | United Kingdom | British | Executive | 126079170002 | ||||
COMPTON, Lee David | Director | Kingfisher House Avenue Road SL6 1UG Maidenhead Berkshire | Gbr | British | Director | 112909450001 | ||||
CRITCHLOW, Norman James | Director | 19 Danehurst Close TW20 9PX Egham Surrey | United Kingdom | British | Finance Director | 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 | Director | 16398050001 | ||||
GOSCOMB, Christopher Roderick John | Director | Chichele Cottage 11 Chichele Road RH8 0AE Oxted Surrey | Uk | British | Executive | 1610330001 | ||||
GUZZI, Anthony J | Director | The Crescent KT6 4BN Surbiton 1 Surrey United Kingdom | United States | American | Executive | 167510820001 | ||||
HOWSE, Christopher John | Director | The Crescent KT6 4BN Surbiton 1 Surrey United Kingdom | England | British | Business Executive | 58746330001 | ||||
LELLO, John Mark | Director | 45 Castle Street SP1 3SS Salisbury Wiltshire | British | Solicitor | 61169940004 | |||||
MACINNIS, Frank Thomas | Director | 1 Thameside Centre Kew Bridge Road TW8 0HF Kew Bridge Middlesex | Usa | Canadian | Executive | 40058020001 | ||||
MATTHEWS, John | Director | Springhill Cottage Foxlydiate Lane Webheath B97 5PB Redditch Worcestershire | England | British | Executive | 93708330001 | ||||
OWEN, Timothy | Director | 11 Crossfield Road Hale WA15 8DU Altrincham Cheshire | British | Managing Director | 29750720001 | |||||
WHALE, Anthony Roger | Director | Hadleigh 8 Beechwood Road HP9 1HP Beaconsfield Buckinghamshire | British | Executive | 41878460001 |
Who are the persons with significant control of EMCOR ENGINEERING SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Emcor Group (Uk) Plc | Apr 06, 2016 | The Crescent KT6 4BN Surbiton 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for EMCOR ENGINEERING SERVICES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 23, 2016 | Aug 23, 2016 | 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