Background WavePink WaveYellow Wave

EMCOR RAIL LIMITED (03667538)

EMCOR RAIL LIMITED (03667538) is an active UK company. incorporated on 13 November 1998. with registered office in Surbiton. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. EMCOR RAIL LIMITED has been registered for 27 years. Current directors include EVANS, Thomas Edward, MCCALL, Cheryl Rosalind, PATERSON, Thomas and 1 others.

Company Number
03667538
Status
active
Type
ltd
Incorporated
13 November 1998
Age
27 years
Address
1 The Crescent, Surbiton, KT6 4BN
Industry Sector
Construction
Business Activity
Electrical installation
Directors
EVANS, Thomas Edward, MCCALL, Cheryl Rosalind, PATERSON, Thomas, RYAN, Laura Clare
SIC Codes
43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMCOR RAIL LIMITED

EMCOR RAIL LIMITED is an active company incorporated on 13 November 1998 with the registered office located in Surbiton. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. EMCOR RAIL LIMITED was registered 27 years ago.(SIC: 43210, 43220)

Status

active

Active since 27 years ago

Company No

03667538

LTD Company

Age

27 Years

Incorporated 13 November 1998

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 24 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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

DRAKE & SCULL RAIL LIMITED
From: 21 December 1999To: 28 November 2001
DRAKE & SCULL ENGINEERING (SOUTH) LIMITED
From: 13 November 1998To: 21 December 1999
Contact
Address

1 The Crescent Surbiton, KT6 4BN,

Previous Addresses

1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF
From: 13 November 1998To: 3 December 2012
Timeline

14 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Jan 13
Director Left
Feb 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 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 27 Nov 1998
Resigned 31 Dec 2021

WESSEX COMPANY SECRETARIES LIMITED

Resigned
8 Newbury Street, AndoverSP10 1DW
Corporate secretary
Appointed 13 Nov 1998
Resigned 30 Nov 1998

BRADBURN, Graham Clive

Resigned
Arlington, West TistedSO24 0HJ
Born September 1960
Director
Appointed 11 Jul 2007
Resigned 31 Oct 2007

CHANTER, Keith

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

COMPTON, Lee David

Resigned
Kingfisher House, MaidenheadSL6 1UG
Born June 1961
Director
Appointed 27 Nov 1998
Resigned 14 Jan 2000

CRITCHLOW, Norman James

Resigned
19 Danehurst Close, EghamTW20 9PX
Born April 1948
Director
Appointed 27 Nov 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

GOLDSMITH, Ivor Mark

Resigned
84 Camden Park, Tunbridge WellsTN2 5BB
Born April 1947
Director
Appointed 14 Jan 2000
Resigned 14 Apr 2007

GOSCOMB, Christopher Roderick John

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

GUZZI, Anthony J

Resigned
The Crescent, SurbitonKT6 4BN
Born April 1964
Director
Appointed 05 Dec 2011
Resigned 15 Feb 2016

HOWSE, Christopher John

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

LELLO, John Mark

Resigned
45 Castle Street, SalisburySP1 3SS
Born October 1963
Director
Appointed 13 Nov 1998
Resigned 30 Nov 1998

MACINNIS, Frank Thomas

Resigned
7 Sturges Hollow, WestportIRISH
Born November 1946
Director
Appointed 27 Nov 1998
Resigned 05 Dec 2011

MATTHEWS, John

Resigned
Springhill Cottage, RedditchB97 5PB
Born August 1950
Director
Appointed 01 Aug 2009
Resigned 31 Mar 2012

RAVEN, Christopher Ronald

Resigned
Bromlegh, FolkestoneCT20 2NH
Born February 1953
Director
Appointed 26 Apr 2000
Resigned 31 Oct 2008

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

1

The Crescent, SurbitonKT6 4BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

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
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 August 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2024
AAAnnual Accounts
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 Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 May 2022
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
14 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 Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
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 Dormant
17 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
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
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Resolution
16 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Legacy
23 April 2010
MG04MG04
Legacy
23 April 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Legacy
29 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2009
AAAnnual Accounts
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
11 April 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
5 September 2006
AAAnnual Accounts
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 July 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 October 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
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
16 November 2002
363sAnnual Return (shuttle)
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
28 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
225Change of Accounting Reference Date
Legacy
4 August 1999
88(2)R88(2)R
Resolution
28 April 1999
RESOLUTIONSResolutions
Resolution
28 April 1999
RESOLUTIONSResolutions
Resolution
28 April 1999
RESOLUTIONSResolutions
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Incorporation Company
13 November 1998
NEWINCIncorporation