Background WavePink WaveYellow Wave

EMCOR (UK) LIMITED (02353544)

EMCOR (UK) LIMITED (02353544) is an active UK company. incorporated on 28 February 1989. with registered office in Surbiton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EMCOR (UK) LIMITED has been registered for 37 years. Current directors include EVANS, Thomas Edward, MCCALL, Cheryl Rosalind, PATERSON, Thomas and 1 others.

Company Number
02353544
Status
active
Type
ltd
Incorporated
28 February 1989
Age
37 years
Address
1 The Crescent, Surbiton, KT6 4BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EVANS, Thomas Edward, MCCALL, Cheryl Rosalind, PATERSON, Thomas, RYAN, Laura Clare
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMCOR (UK) LIMITED

EMCOR (UK) LIMITED is an active company incorporated on 28 February 1989 with the registered office located in Surbiton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EMCOR (UK) LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02353544

LTD Company

Age

37 Years

Incorporated 28 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

JWP (UK) LIMITED
From: 7 August 1989To: 24 February 1995
CENDELLE ASSOCIATES LIMITED
From: 28 February 1989To: 7 August 1989
Contact
Address

1 The Crescent Surbiton, KT6 4BN,

Previous Addresses

1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF
From: 28 February 1989To: 3 December 2012
Timeline

25 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Jan 13
Director Left
Aug 13
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

EVANS, Thomas Edward

Active
The Crescent, SurbitonKT6 4BN
Born September 1987
Director
Appointed 01 Dec 2025

MCCALL, Cheryl Rosalind

Active
The Crescent, SurbitonKT6 4BN
Born September 1974
Director
Appointed 30 Sept 2021

PATERSON, Thomas

Active
The Crescent, SurbitonKT6 4BN
Born January 1980
Director
Appointed 01 Jan 2024

RYAN, Laura Clare

Active
The Crescent, SurbitonKT6 4BN
Born September 1983
Director
Appointed 01 Dec 2025

WALKER, Michael Lawrence

Resigned
159 Court Lane, LondonSE21 7EE
Secretary
Appointed 15 Mar 1993
Resigned 31 Dec 2021

WHARTON, Richard Humphrey

Resigned
Byways, AlderburySP5 3AF
Secretary
Appointed N/A
Resigned 15 Mar 1993

BRADBURN, Graham Clive

Resigned
Arlington, West TistedSO24 0HJ
Born September 1960
Director
Appointed 02 Apr 2001
Resigned 31 Oct 2007

BRITTON, Graham

Resigned
Millstream, KnutsfordWA16 9QD
Born March 1934
Director
Appointed 26 Aug 1993
Resigned 31 Aug 1994

CAMMAKER, Sheldon

Resigned
The Crescent, SurbitonKT6 4BN
Born April 1939
Director
Appointed 15 Feb 2016
Resigned 31 Dec 2016

CHANTER, Keith

Resigned
The Crescent, SurbitonKT6 4BN
Born May 1958
Director
Appointed 01 Nov 2007
Resigned 01 Jan 2024

CRITCHLOW, Norman James

Resigned
19 Danehurst Close, EghamTW20 9PX
Born April 1948
Director
Appointed 11 Aug 1998
Resigned 31 Aug 2003

DAVIES, Brian John

Resigned
11 Woodlands Glade, BeaconsfieldHP9 1JZ
Born November 1949
Director
Appointed 28 Jul 2003
Resigned 31 Oct 2006

DAVIS, Martin Kennett

Resigned
212 Clive Road, LondonSE21 8BS
Born March 1941
Director
Appointed 19 Oct 1995
Resigned 01 Mar 2003

DWYER, Andrew Thompson

Resigned
532 Catitoe Road, BedfordFOREIGN
Born July 1948
Director
Appointed N/A
Resigned 31 Aug 1993

GAY, Andrew

Resigned
Bircham Dyson Bell, LondonSW1H 0BL
Born July 1944
Director
Appointed 01 Dec 1994
Resigned 31 Oct 1998

GOSCOMB, Christopher Roderick John

Resigned
Chichele Cottage, OxtedRH8 0AE
Born July 1952
Director
Appointed 01 Nov 2000
Resigned 31 Jul 2003

GRENDI, Ernest Walter

Resigned
57 Harbor Hill Drive, Lloyd HarborFOREIGN
Born January 1946
Director
Appointed N/A
Resigned 08 Oct 1992

GUZZI, Anthony J

Resigned
The Crescent, SurbitonKT6 4BN
Born April 1964
Director
Appointed 05 Dec 2011
Resigned 01 Dec 2025

HOWSE, Christopher John

Resigned
The Crescent, SurbitonKT6 4BN
Born June 1961
Director
Appointed 01 Jan 2013
Resigned 30 Sept 2021

KORNFELD, Stephen

Resigned
17 Chapel Street, LondonSW1X 7BY
Born February 1940
Director
Appointed N/A
Resigned 31 Aug 1993

KOSNIK, Edward Francis

Resigned
9 Ashton Drive, Greenwich06831
Born November 1944
Director
Appointed 17 May 1993
Resigned 18 Apr 1994

LEVY, Jeffrey Michael

Resigned
11 Camberra Drive, New York
Born July 1952
Director
Appointed 02 Nov 1998
Resigned 26 Feb 2004

MACINNIS, Frank Thomas

Resigned
7 Sturges Hollow, WestportIRISH
Born November 1946
Director
Appointed 09 Aug 1994
Resigned 05 Dec 2011

MAURICIO, Maxine Lum

Resigned
The Crescent, SurbitonKT6 4BN
Born March 1971
Director
Appointed 31 Dec 2016
Resigned 01 Dec 2025

MOORE, Clive Alan

Resigned
239 Bedford Hill, LondonSW16 1LB
Born October 1939
Director
Appointed 14 Apr 1994
Resigned 31 Mar 1999

MORRIS, Nicholas

Resigned
4 Gloster Gardens, WellesbourneCV35 9QT
Born March 1954
Director
Appointed 31 Oct 2008
Resigned 30 Apr 2013

NALBANDIAN, Jason Richard

Resigned
The Crescent, SurbitonKT6 4BN
Born July 1987
Director
Appointed 28 Mar 2024
Resigned 01 Dec 2025

POMPA, Mark

Resigned
The Crescent, SurbitonKT6 4BN
Born November 1958
Director
Appointed 15 Feb 2016
Resigned 28 Mar 2024

WHALE, Anthony Roger

Resigned
Hadleigh 8 Beechwood Road, BeaconsfieldHP9 1HP
Born May 1947
Director
Appointed 28 Jul 2003
Resigned 27 Feb 2009

Persons with significant control

2

1 Active
1 Ceased
The Havens, IpswichIP3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2025

Emcor Group, Inc.

Ceased
Meritt Seven, NorwalkCT 06851

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

183

Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 May 2022
RP04AP01RP04AP01
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Accounts With Accounts Type Group
10 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Legacy
23 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Group
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Group
13 April 2010
AAAnnual Accounts
Legacy
31 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Group
26 March 2009
AAAnnual Accounts
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 September 2008
AAAnnual Accounts
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
25 March 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 September 2006
AAAnnual Accounts
Legacy
24 July 2006
244244
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 July 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
8 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 October 2003
AAAnnual Accounts
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
403aParticulars of Charge Subject to s859A
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
28 September 2002
403aParticulars of Charge Subject to s859A
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 June 2002
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 June 2001
AAAnnual Accounts
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 May 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 September 1998
AAAnnual Accounts
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
363sAnnual Return (shuttle)
Resolution
18 February 1998
RESOLUTIONSResolutions
Resolution
18 February 1998
RESOLUTIONSResolutions
Legacy
18 February 1998
123Notice of Increase in Nominal Capital
Legacy
30 October 1997
395Particulars of Mortgage or Charge
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 April 1997
AAAnnual Accounts
Legacy
27 February 1997
403aParticulars of Charge Subject to s859A
Legacy
27 February 1997
403aParticulars of Charge Subject to s859A
Legacy
19 November 1996
287Change of Registered Office
Legacy
4 November 1996
395Particulars of Mortgage or Charge
Legacy
17 October 1996
395Particulars of Mortgage or Charge
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 April 1996
AAAnnual Accounts
Legacy
21 December 1995
288288
Auditors Resignation Company
14 November 1995
AUDAUD
Resolution
23 October 1995
RESOLUTIONSResolutions
Resolution
23 October 1995
RESOLUTIONSResolutions
Resolution
23 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 August 1995
AAAnnual Accounts
Certificate Change Of Name Company
23 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 1995
363sAnnual Return (shuttle)
Legacy
21 December 1994
288288
Accounts With Accounts Type Full Group
14 October 1994
AAAnnual Accounts
Auditors Resignation Company
23 August 1994
AUDAUD
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
27 April 1994
288288
Legacy
6 April 1994
363sAnnual Return (shuttle)
Legacy
23 December 1993
288288
Resolution
5 October 1993
RESOLUTIONSResolutions
Legacy
28 September 1993
395Particulars of Mortgage or Charge
Legacy
27 September 1993
395Particulars of Mortgage or Charge
Legacy
24 September 1993
288288
Legacy
21 August 1993
288288
Accounts With Accounts Type Full Group
30 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 July 1993
AAAnnual Accounts
Accounts With Made Up Date
29 July 1993
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Legacy
19 March 1993
288288
Legacy
25 November 1992
288288
Legacy
3 November 1992
244244
Accounts With Accounts Type Full Group
24 April 1992
AAAnnual Accounts
Legacy
4 March 1992
363sAnnual Return (shuttle)
Legacy
23 December 1991
287Change of Registered Office
Legacy
3 July 1991
363aAnnual Return
Legacy
3 July 1991
363aAnnual Return
Legacy
22 May 1991
88(3)88(3)
Legacy
22 May 1991
88(2)O88(2)O
Legacy
22 May 1991
88(3)88(3)
Legacy
22 May 1991
88(2)O88(2)O
Legacy
30 April 1991
88(2)P88(2)P
Legacy
30 April 1991
88(2)P88(2)P
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
16 May 1990
288288
Legacy
29 March 1990
288288
Legacy
2 March 1990
288288
Legacy
20 February 1990
287Change of Registered Office
Legacy
6 February 1990
287Change of Registered Office
Legacy
11 December 1989
225(1)225(1)
Legacy
8 December 1989
288288
Resolution
13 October 1989
RESOLUTIONSResolutions
Legacy
12 October 1989
288288
Legacy
12 October 1989
287Change of Registered Office
Legacy
12 October 1989
288288
Resolution
12 October 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 August 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 1989
NEWINCIncorporation