Background WavePink WaveYellow Wave

ELECTRICAL & MECHANICAL SERVICES (UK) LTD (02743527)

ELECTRICAL & MECHANICAL SERVICES (UK) LTD (02743527) is an active UK company. incorporated on 28 August 1992. with registered office in Thamesmead. The company operates in the Construction sector, engaged in other construction installation and 1 other business activities. ELECTRICAL & MECHANICAL SERVICES (UK) LTD has been registered for 33 years. Current directors include COOK, Carmel, COOK, Kevin, COOK, Mitchell and 2 others.

Company Number
02743527
Status
active
Type
ltd
Incorporated
28 August 1992
Age
33 years
Address
Unit 65.1 Sienna White Hart Triangle, Thamesmead, SE28 0GW
Industry Sector
Construction
Business Activity
Other construction installation
Directors
COOK, Carmel, COOK, Kevin, COOK, Mitchell, CRANE, Bradley, MAUDE, Ashley Keith
SIC Codes
43290, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRICAL & MECHANICAL SERVICES (UK) LTD

ELECTRICAL & MECHANICAL SERVICES (UK) LTD is an active company incorporated on 28 August 1992 with the registered office located in Thamesmead. The company operates in the Construction sector, specifically engaged in other construction installation and 1 other business activity. ELECTRICAL & MECHANICAL SERVICES (UK) LTD was registered 33 years ago.(SIC: 43290, 43999)

Status

active

Active since 33 years ago

Company No

02743527

LTD Company

Age

33 Years

Incorporated 28 August 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

ELECTRICAL & MECHANICAL SERVICES (UK) PLC
From: 28 August 1992To: 17 August 2012
Contact
Address

Unit 65.1 Sienna White Hart Triangle Thamesmead, SE28 0GW,

Previous Addresses

193 High Street Hornchurch Essex RM11 3XT England
From: 26 February 2013To: 22 July 2014
193 High Street Hornchurch Essex RM11 3XT England
From: 26 February 2013To: 26 February 2013
191 High Street Hornchurch Essex RM11 3XT England
From: 31 January 2012To: 26 February 2013
Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom
From: 8 October 2010To: 31 January 2012
193 High Street Hornchurrch Essex RM11 3XT
From: 28 August 1992To: 8 October 2010
Timeline

24 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Aug 92
Funding Round
Feb 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Capital Reduction
Jul 15
Share Buyback
Jul 15
Director Joined
Jul 15
Loan Secured
Sept 15
Loan Cleared
May 16
Loan Cleared
Aug 16
Loan Secured
Sept 16
Loan Cleared
Oct 16
Director Joined
Jan 18
Loan Cleared
Sept 19
Share Buyback
Sept 19
Director Left
Feb 21
Loan Secured
Nov 22
Director Left
Aug 24
Director Joined
Oct 24
Director Left
Jan 25
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

COOK, Beverley

Active
White Hart Triangle, ThamesmeadSE28 0GW
Secretary
Appointed 01 Sept 1994

COOK, Carmel

Active
White Hart Triangle, ThamesmeadSE28 0GW
Born February 1960
Director
Appointed 28 Aug 1993

COOK, Kevin

Active
White Hart Triangle, ThamesmeadSE28 0GW
Born November 1956
Director
Appointed 01 Jun 1994

COOK, Mitchell

Active
Sienna, LondonSE28 0GW
Born January 1988
Director
Appointed 02 Jan 2018

CRANE, Bradley

Active
White Hart Triangle, ThamesmeadSE28 0GW
Born April 1967
Director
Appointed 29 Jul 2014

MAUDE, Ashley Keith

Active
White Hart Triangle, ThamesmeadSE28 0GW
Born June 1985
Director
Appointed 21 Oct 2024

COOK, Carmel

Resigned
22 Rowanwood Avenue, SidcupDA15 8WN
Secretary
Appointed 28 Aug 1992
Resigned 01 Sept 1994

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 28 Aug 1992
Resigned 28 Aug 1992

GOODCHILD, Gary, Mr.

Resigned
White Hart Triangle, ThamesmeadSE28 0GW
Born March 1962
Director
Appointed 29 Jul 2014
Resigned 14 Aug 2024

KIRBY, John Edward

Resigned
18 Old Church Lane, LondonNW9 8TD
Born August 1944
Director
Appointed 28 Aug 1992
Resigned 01 Jun 1994

MOORE, Brian Frederick

Resigned
White Hart Triangle, ThamesmeadSE28 0GW
Born October 1949
Director
Appointed 01 Dec 1996
Resigned 05 Feb 2021

RAFIQUE, Haroon

Resigned
Admirals Way, LondonE14 9UD
Born January 1966
Director
Appointed 01 Jul 2015
Resigned 15 Jan 2025

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 28 Aug 1992
Resigned 28 Aug 1992

Persons with significant control

1

Mr Kevin Cook

Active
White Hart Triangle, ThamesmeadSE28 0GW
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Medium
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Medium
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
12 September 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Legacy
11 October 2017
RP04CS01RP04CS01
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
9 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Capital Cancellation Shares
7 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 July 2015
SH03Return of Purchase of Own Shares
Auditors Resignation Company
29 May 2015
AUDAUD
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
Capital Allotment Shares
27 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Auditors Resignation Company
4 November 2013
AUDAUD
Accounts Amended With Accounts Type Full
21 October 2013
AAMDAAMD
Miscellaneous
15 October 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Legacy
13 April 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Legacy
2 January 2013
MG02MG02
Legacy
22 December 2012
MG01MG01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Miscellaneous
17 August 2012
MISCMISC
Re Registration Memorandum Articles
17 August 2012
MARMAR
Resolution
17 August 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
17 August 2012
RR02RR02
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Change Person Director Company
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Legacy
8 March 2011
MG02MG02
Legacy
3 February 2011
MG01MG01
Legacy
30 October 2010
MG01MG01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Legacy
26 February 2010
MG02MG02
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Legacy
30 July 2009
403aParticulars of Charge Subject to s859A
Legacy
30 July 2009
403aParticulars of Charge Subject to s859A
Legacy
30 July 2009
403aParticulars of Charge Subject to s859A
Legacy
30 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts Amended With Accounts Type Full
26 November 2007
AAMDAAMD
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
12 October 2000
CERT5CERT5
Re Registration Memorandum Articles
12 October 2000
MARMAR
Auditors Statement
12 October 2000
AUDSAUDS
Accounts Balance Sheet
12 October 2000
BSBS
Auditors Report
12 October 2000
AUDRAUDR
Legacy
12 October 2000
43(3)e43(3)e
Legacy
12 October 2000
43(3)43(3)
Resolution
12 October 2000
RESOLUTIONSResolutions
Resolution
12 October 2000
RESOLUTIONSResolutions
Legacy
12 October 2000
88(2)R88(2)R
Legacy
12 October 2000
123Notice of Increase in Nominal Capital
Resolution
12 October 2000
RESOLUTIONSResolutions
Resolution
12 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
1 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
26 October 1996
363sAnnual Return (shuttle)
Legacy
2 October 1995
395Particulars of Mortgage or Charge
Legacy
2 October 1995
395Particulars of Mortgage or Charge
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Legacy
3 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
3 November 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Accounts With Accounts Type Dormant
31 January 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Resolution
9 December 1993
RESOLUTIONSResolutions
Legacy
2 September 1993
225(1)225(1)
Legacy
26 July 1993
395Particulars of Mortgage or Charge
Legacy
22 June 1993
287Change of Registered Office
Legacy
4 January 1993
288288
Legacy
26 November 1992
288288
Legacy
24 November 1992
288288
Legacy
24 November 1992
288288
Legacy
24 November 1992
287Change of Registered Office
Incorporation Company
28 August 1992
NEWINCIncorporation