Emcor Engineering Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 8, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

DRAKE & SCULL ENGINEERING (NORTH) LIMITED
EMCOR DRAKE & SCULL LIMITED

Details

Company type Private Limited Company, Active
Company Number 03667540
Record last updated Tuesday, January 9, 2024 7:48:20 AM UTC
Official Address 1 The Crescent Surbiton Surrey Kt64bn St Mark's
There are 44 companies registered at this street
Locality St Mark'slondon
Region Kingston Upon ThamesLondon, England
Postal Code KT64BN
Sector Plumbing, heat and air-conditioning installation

Charts

Visits

EMCOR ENGINEERING SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-122018-102020-12021-12022-122023-92024-12024-62024-72024-122025-32025-42025-50123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 1, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 1, 2024 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Dec 31, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 30, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 30, 2021 Appointment of a woman Appointment of a woman
Registry Sep 4, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Jul 10, 2017 Annual accounts Annual accounts
Registry Nov 17, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Nov 17, 2016 Statement of satisfaction of a charge / full / charge no 1 7957299... Statement of satisfaction of a charge / full / charge no 1 7957299...
Registry Aug 23, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jul 15, 2016 Change of particulars for director Change of particulars for director
Financials May 17, 2016 Annual accounts Annual accounts
Registry Feb 15, 2016 Resignation of one Executive and one Director (a man) Resignation of one Executive and one Director (a man)
Registry Feb 15, 2016 Resignation of one Director Resignation of one Director
Registry Nov 13, 2015 Annual return Annual return
Financials Aug 12, 2015 Annual accounts Annual accounts
Registry Nov 17, 2014 Annual return Annual return
Financials Jul 8, 2014 Annual accounts Annual accounts
Registry Nov 18, 2013 Annual return Annual return
Financials May 10, 2013 Annual accounts Annual accounts
Registry Jan 7, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Jan 1, 2013 Appointment of a man as Director and Business Executive Appointment of a man as Director and Business Executive
Registry Dec 3, 2012 Change of registered office address Change of registered office address
Registry Nov 13, 2012 Annual return Annual return
Financials Oct 3, 2012 Annual accounts Annual accounts
Registry Apr 4, 2012 Resignation of one Director Resignation of one Director
Registry Mar 31, 2012 Resignation of one Executive and one Director (a man) Resignation of one Executive and one Director (a man)
Registry Mar 14, 2012 Resignation of one Director Resignation of one Director
Registry Mar 14, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Dec 5, 2011 Appointment of a man as Executive and Director Appointment of a man as Executive and Director
Registry Nov 16, 2011 Resolution Resolution
Registry Nov 16, 2011 Annual return Annual return
Registry Nov 16, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Jun 20, 2011 Annual accounts Annual accounts
Registry Nov 17, 2010 Annual return Annual return
Financials Apr 27, 2010 Annual accounts Annual accounts
Registry Apr 23, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Apr 23, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 1701043... Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 1701043...
Registry Apr 23, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Dec 15, 2009 Annual return Annual return
Registry Dec 15, 2009 Change of particulars for director Change of particulars for director
Registry Dec 15, 2009 Change of particulars for director 2622041... Change of particulars for director 2622041...
Registry Dec 15, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Dec 15, 2009 Change of particulars for director Change of particulars for director
Registry Dec 15, 2009 Change of particulars for director 2622041... Change of particulars for director 2622041...
Financials May 16, 2009 Annual accounts Annual accounts
Registry Mar 13, 2009 Resignation of a person Resignation of a person
Registry Feb 27, 2009 Resignation of one Executive and one Director (a man) Resignation of one Executive and one Director (a man)
Registry Nov 17, 2008 Annual return Annual return
Financials Aug 1, 2008 Annual accounts Annual accounts
Registry Nov 22, 2007 Appointment of a person Appointment of a person
Registry Nov 21, 2007 Annual return Annual return
Registry Nov 14, 2007 Resignation of a person Resignation of a person
Registry Nov 1, 2007 Appointment of a man as Executive and Director Appointment of a man as Executive and Director
Registry Oct 31, 2007 Resignation of one Executive and one Director (a man) Resignation of one Executive and one Director (a man)
Financials Apr 11, 2007 Annual accounts Annual accounts
Registry Nov 27, 2006 Annual return Annual return
Registry Nov 9, 2006 Resignation of a person Resignation of a person
Registry Oct 31, 2006 Resignation of one Executive and one Director (a man) Resignation of one Executive and one Director (a man)
Financials Sep 5, 2006 Annual accounts Annual accounts
Registry Jan 24, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 23, 2005 Annual return Annual return
Registry Sep 12, 2005 Change of name certificate Change of name certificate
Registry Sep 12, 2005 Company name change Company name change
Financials Jul 26, 2005 Annual accounts Annual accounts
Registry Nov 19, 2004 Annual return Annual return
Financials Oct 5, 2004 Annual accounts Annual accounts
Registry Nov 28, 2003 Annual return Annual return
Registry Nov 10, 2003 Appointment of a person Appointment of a person
Registry Nov 1, 2003 Appointment of a man as Executive and Director Appointment of a man as Executive and Director
Financials Oct 28, 2003 Annual accounts Annual accounts
Registry Oct 2, 2003 Resignation of a person Resignation of a person
Registry Oct 2, 2003 Resignation of a director Resignation of a director
Registry Oct 2, 2003 Resignation of a director 1866837... Resignation of a director 1866837...
Registry Oct 2, 2003 Resignation of a person Resignation of a person
Registry Oct 2, 2003 Resignation of a person 1845365... Resignation of a person 1845365...
Registry Sep 1, 2003 Appointment of a person Appointment of a person
Registry Sep 1, 2003 Appointment of a director Appointment of a director
Registry Sep 1, 2003 Appointment of a person Appointment of a person
Registry Aug 31, 2003 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Aug 27, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 4, 2003 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Jul 31, 2003 Resignation of one Executive and one Director (a man) Resignation of one Executive and one Director (a man)
Registry Jul 28, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Apr 14, 2003 Resignation of a person Resignation of a person
Registry Mar 1, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 22, 2002 Annual return Annual return
Registry Nov 8, 2002 Resignation of a person Resignation of a person
Registry Nov 7, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 31, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jul 9, 2002 Annual accounts Annual accounts
Registry Nov 14, 2001 Annual return Annual return
Registry Aug 30, 2001 Company name change Company name change
Registry Aug 30, 2001 Change of name certificate Change of name certificate
Financials Jun 4, 2001 Annual accounts Annual accounts
Registry Nov 21, 2000 Appointment of a person Appointment of a person
Registry Nov 16, 2000 Annual return Annual return
Registry Nov 9, 2000 Appointment of a person Appointment of a person
Registry Nov 1, 2000 Two appointments: 2 men Two appointments: 2 men
Financials Jun 21, 2000 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)