EMCOR (UK) LIMITED

Register to unlock more data on OkredoRegister

EMCOR (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02353544

Incorporation date

28/02/1989

Size

Full

Contacts

Registered address

Registered address

1 The Crescent, Surbiton, Surrey KT6 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1991)
dot icon01/12/2025
Appointment of Mr Thomas Edward Evans as a director on 2025-12-01
dot icon01/12/2025
Appointment of Mrs Laura Clare Ryan as a director on 2025-12-01
dot icon01/12/2025
Termination of appointment of Jason Richard Nalbandian as a director on 2025-12-01
dot icon01/12/2025
Termination of appointment of Anthony J Guzzi as a director on 2025-12-01
dot icon01/12/2025
Termination of appointment of Maxine Lum Mauricio as a director on 2025-12-01
dot icon01/12/2025
Notification of Ocs Group Uk Limited as a person with significant control on 2025-12-01
dot icon01/12/2025
Cessation of Emcor Group, Inc. as a person with significant control on 2025-12-01
dot icon27/11/2025
Withdrawal of a person with significant control statement on 2025-11-27
dot icon27/11/2025
Notification of Emcor Group, Inc. as a person with significant control on 2016-04-06
dot icon08/09/2025
Director's details changed for Mr Tom Paterson on 2024-01-01
dot icon04/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon15/05/2025
Full accounts made up to 2024-12-31
dot icon03/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon05/05/2024
Full accounts made up to 2023-12-31
dot icon28/03/2024
Termination of appointment of Mark Pompa as a director on 2024-03-28
dot icon28/03/2024
Appointment of Mr Jason Richard Nalbandian as a director on 2024-03-28
dot icon08/01/2024
Termination of appointment of Keith Chanter as a director on 2024-01-01
dot icon08/01/2024
Appointment of Mr Tom Paterson as a director on 2024-01-01
dot icon08/01/2024
Director's details changed for Cheryl Rosalind Mccall on 2024-01-01
dot icon08/01/2024
Director's details changed for Mr Tom Paterson on 2024-01-01
dot icon06/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon24/04/2023
Full accounts made up to 2022-12-31
dot icon21/02/1995
Return made up to 28/02/95; no change of members
dot icon03/07/1991
Return made up to 28/02/90; full list of members
dot icon22/05/1991
Particulars of contract relating to shares
dot icon22/05/1991
Ad 24/09/90--------- £ si 44@1
dot icon22/05/1991
Particulars of contract relating to shares
dot icon30/04/1991
Ad 24/09/90--------- £ si 44@1=44 £ ic 46/90

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gay, Andrew
Director
30/11/1994 - 30/10/1998
44
Davis, Martin Kennett
Director
18/10/1995 - 28/02/2003
16
Howse, Christopher John
Director
01/01/2013 - 30/09/2021
25
Mccall, Cheryl Rosalind
Director
30/09/2021 - Present
39
Britton, Graham
Director
25/08/1993 - 30/08/1994
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMCOR (UK) LIMITED

EMCOR (UK) LIMITED is an(a) Active company incorporated on 28/02/1989 with the registered office located at 1 The Crescent, Surbiton, Surrey KT6 4BN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMCOR (UK) LIMITED?

toggle

EMCOR (UK) LIMITED is currently Active. It was registered on 28/02/1989 .

Where is EMCOR (UK) LIMITED located?

toggle

EMCOR (UK) LIMITED is registered at 1 The Crescent, Surbiton, Surrey KT6 4BN.

What does EMCOR (UK) LIMITED do?

toggle

EMCOR (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EMCOR (UK) LIMITED?

toggle

The latest filing was on 01/12/2025: Appointment of Mr Thomas Edward Evans as a director on 2025-12-01.