About

Registered Number: 02353544
Date of Incorporation: 28/02/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 1 The Crescent, Surbiton, Surrey, KT6 4BN

 

Emcor (UK) Ltd was setup in 1989. Mauricio, Maxine Lum, Pompa, Mark are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAURICIO, Maxine Lum 31 December 2016 - 1
POMPA, Mark 15 February 2016 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.