Emcor (UK) Ltd was setup in 1989. Mauricio, Maxine Lum, Pompa, Mark are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAURICIO, Maxine Lum | 31 December 2016 | - | 1 |
POMPA, Mark | 15 February 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
AA - Annual Accounts | 14 May 2020 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 08 April 2019 | |
CS01 - N/A | 24 August 2018 | |
AA - Annual Accounts | 11 April 2018 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 10 July 2017 | |
AP01 - Appointment of director | 09 January 2017 | |
TM01 - Termination of appointment of director | 06 January 2017 | |
MR04 - N/A | 17 November 2016 | |
MR04 - N/A | 17 November 2016 | |
MR04 - N/A | 17 November 2016 | |
MR04 - N/A | 17 November 2016 | |
CS01 - N/A | 23 August 2016 | |
CH01 - Change of particulars for director | 15 July 2016 | |
AA - Annual Accounts | 07 May 2016 | |
AP01 - Appointment of director | 16 February 2016 | |
AP01 - Appointment of director | 16 February 2016 | |
AR01 - Annual Return | 23 September 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 25 September 2013 | |
TM01 - Termination of appointment of director | 09 August 2013 | |
AA - Annual Accounts | 10 May 2013 | |
AP01 - Appointment of director | 07 January 2013 | |
AD01 - Change of registered office address | 03 December 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 24 September 2012 | |
TM01 - Termination of appointment of director | 14 March 2012 | |
AP01 - Appointment of director | 14 March 2012 | |
MG01 - Particulars of a mortgage or charge | 23 November 2011 | |
AR01 - Annual Return | 23 September 2011 | |
AA - Annual Accounts | 13 June 2011 | |
AR01 - Annual Return | 22 September 2010 | |
AA - Annual Accounts | 13 April 2010 | |
MG01 - Particulars of a mortgage or charge | 31 March 2010 | |
AR01 - Annual Return | 20 October 2009 | |
AA - Annual Accounts | 26 March 2009 | |
288b - Notice of resignation of directors or secretaries | 13 March 2009 | |
288a - Notice of appointment of directors or secretaries | 08 December 2008 | |
363s - Annual Return | 01 October 2008 | |
AA - Annual Accounts | 09 September 2008 | |
288a - Notice of appointment of directors or secretaries | 22 November 2007 | |
288b - Notice of resignation of directors or secretaries | 14 November 2007 | |
363s - Annual Return | 26 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2007 | |
AA - Annual Accounts | 25 March 2007 | |
363s - Annual Return | 08 December 2006 | |
288b - Notice of resignation of directors or secretaries | 09 November 2006 | |
AA - Annual Accounts | 05 September 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 July 2006 | |
395 - Particulars of a mortgage or charge | 24 January 2006 | |
363s - Annual Return | 29 September 2005 | |
AA - Annual Accounts | 26 July 2005 | |
363s - Annual Return | 27 September 2004 | |
AA - Annual Accounts | 04 August 2004 | |
288b - Notice of resignation of directors or secretaries | 08 June 2004 | |
AA - Annual Accounts | 24 October 2003 | |
288b - Notice of resignation of directors or secretaries | 18 October 2003 | |
288b - Notice of resignation of directors or secretaries | 02 October 2003 | |
363s - Annual Return | 29 September 2003 | |
288a - Notice of appointment of directors or secretaries | 01 September 2003 | |
288a - Notice of appointment of directors or secretaries | 01 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 August 2003 | |
288b - Notice of resignation of directors or secretaries | 22 March 2003 | |
395 - Particulars of a mortgage or charge | 07 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2002 | |
363s - Annual Return | 25 September 2002 | |
AA - Annual Accounts | 26 June 2002 | |
363s - Annual Return | 24 September 2001 | |
AA - Annual Accounts | 04 June 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
288a - Notice of appointment of directors or secretaries | 09 November 2000 | |
363s - Annual Return | 09 October 2000 | |
AA - Annual Accounts | 16 May 2000 | |
363s - Annual Return | 09 September 1999 | |
AA - Annual Accounts | 27 July 1999 | |
363s - Annual Return | 26 April 1999 | |
395 - Particulars of a mortgage or charge | 07 January 1999 | |
288a - Notice of appointment of directors or secretaries | 27 November 1998 | |
288b - Notice of resignation of directors or secretaries | 06 November 1998 | |
AA - Annual Accounts | 07 September 1998 | |
288a - Notice of appointment of directors or secretaries | 18 August 1998 | |
363s - Annual Return | 25 February 1998 | |
RESOLUTIONS - N/A | 18 February 1998 | |
RESOLUTIONS - N/A | 18 February 1998 | |
123 - Notice of increase in nominal capital | 18 February 1998 | |
395 - Particulars of a mortgage or charge | 30 October 1997 | |
363s - Annual Return | 29 April 1997 | |
AA - Annual Accounts | 07 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 1997 | |
287 - Change in situation or address of Registered Office | 19 November 1996 | |
395 - Particulars of a mortgage or charge | 04 November 1996 | |
395 - Particulars of a mortgage or charge | 17 October 1996 | |
363s - Annual Return | 30 April 1996 | |
AA - Annual Accounts | 22 April 1996 | |
288 - N/A | 21 December 1995 | |
AUD - Auditor's letter of resignation | 14 November 1995 | |
RESOLUTIONS - N/A | 23 October 1995 | |
RESOLUTIONS - N/A | 23 October 1995 | |
RESOLUTIONS - N/A | 23 October 1995 | |
AA - Annual Accounts | 31 August 1995 | |
CERTNM - Change of name certificate | 23 February 1995 | |
363s - Annual Return | 21 February 1995 | |
288 - N/A | 21 December 1994 | |
AA - Annual Accounts | 14 October 1994 | |
AUD - Auditor's letter of resignation | 23 August 1994 | |
288 - N/A | 19 August 1994 | |
288 - N/A | 19 August 1994 | |
288 - N/A | 27 April 1994 | |
363s - Annual Return | 06 April 1994 | |
288 - N/A | 23 December 1993 | |
RESOLUTIONS - N/A | 05 October 1993 | |
395 - Particulars of a mortgage or charge | 28 September 1993 | |
395 - Particulars of a mortgage or charge | 27 September 1993 | |
288 - N/A | 24 September 1993 | |
288 - N/A | 21 August 1993 | |
AA - Annual Accounts | 30 July 1993 | |
AA - Annual Accounts | 30 July 1993 | |
AA - Annual Accounts | 29 July 1993 | |
363s - Annual Return | 26 March 1993 | |
288 - N/A | 19 March 1993 | |
288 - N/A | 25 November 1992 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 November 1992 | |
AA - Annual Accounts | 24 April 1992 | |
363s - Annual Return | 04 March 1992 | |
287 - Change in situation or address of Registered Office | 23 December 1991 | |
363a - Annual Return | 03 July 1991 | |
363a - Annual Return | 03 July 1991 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 22 May 1991 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 22 May 1991 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 22 May 1991 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 22 May 1991 | |
88(2)P - N/A | 30 April 1991 | |
88(2)P - N/A | 30 April 1991 | |
AA - Annual Accounts | 07 January 1991 | |
288 - N/A | 16 May 1990 | |
288 - N/A | 29 March 1990 | |
288 - N/A | 02 March 1990 | |
287 - Change in situation or address of Registered Office | 20 February 1990 | |
287 - Change in situation or address of Registered Office | 06 February 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 December 1989 | |
288 - N/A | 08 December 1989 | |
RESOLUTIONS - N/A | 13 October 1989 | |
RESOLUTIONS - N/A | 12 October 1989 | |
288 - N/A | 12 October 1989 | |
287 - Change in situation or address of Registered Office | 12 October 1989 | |
288 - N/A | 12 October 1989 | |
CERTNM - Change of name certificate | 04 August 1989 | |
NEWINC - New incorporation documents | 28 February 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 November 2011 | Fully Satisfied |
N/A |
Debenture | 30 March 2010 | Fully Satisfied |
N/A |
Debenture | 12 January 2006 | Fully Satisfied |
N/A |
Debenture | 05 November 2002 | Fully Satisfied |
N/A |
Deed of reaffirmation and accession | 22 December 1998 | Fully Satisfied |
N/A |
General debenture | 29 October 1997 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 29 October 1996 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 11 October 1996 | Fully Satisfied |
N/A |
Debenture | 20 September 1993 | Fully Satisfied |
N/A |
Debenture | 20 September 1993 | Fully Satisfied |
N/A |