Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELECTRICAL & MECHANICAL SERVICES (UK) LTD
Company Information for

ELECTRICAL & MECHANICAL SERVICES (UK) LTD

UNIT 65.1 SIENNA, WHITE HART TRIANGLE, THAMESMEAD, LONDON, SE28 0GW,
Company Registration Number
02743527
Private Limited Company
Active

Company Overview

About Electrical & Mechanical Services (uk) Ltd
ELECTRICAL & MECHANICAL SERVICES (UK) LTD was founded on 1992-08-28 and has its registered office in Thamesmead. The organisation's status is listed as "Active". Electrical & Mechanical Services (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELECTRICAL & MECHANICAL SERVICES (UK) LTD
 
Legal Registered Office
UNIT 65.1 SIENNA
WHITE HART TRIANGLE
THAMESMEAD
LONDON
SE28 0GW
Other companies in SE28
 
Filing Information
Company Number 02743527
Company ID Number 02743527
Date formed 1992-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB610053307  
Last Datalog update: 2024-01-09 07:30:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELECTRICAL & MECHANICAL SERVICES (UK) LTD

Current Directors
Officer Role Date Appointed
BEVERLEY COOK
Company Secretary 1994-09-01
CARMEL COOK
Director 1993-08-28
KEVIN COOK
Director 1994-06-01
MITCHELL COOK
Director 2018-01-02
BRADLEY CRANE
Director 2014-07-29
GARY GOODCHILD
Director 2014-07-29
BRIAN FREDERICK MOORE
Director 1996-12-01
HAROON RAFIQUE
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CARMEL COOK
Company Secretary 1992-08-28 1994-09-01
JOHN EDWARD KIRBY
Director 1992-08-28 1994-06-01
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1992-08-28 1992-08-28
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1992-08-28 1992-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAROON RAFIQUE QUAY MANAGEMENT (WATERSIDE) LIMITED Director 2012-09-20 CURRENT 1985-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-29CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-11REGISTRATION OF A CHARGE / CHARGE CODE 027435270015
2022-11-11REGISTRATION OF A CHARGE / CHARGE CODE 027435270015
2022-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 027435270015
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FREDERICK MOORE
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-12SH03Purchase of own shares
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027435270012
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-01-02AP01DIRECTOR APPOINTED MR MITCHELL COOK
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-10-11RP04CS01Second filing of Confirmation Statement dated 28/08/2016
2017-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY CRANE / 01/02/2017
2017-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMEL COOK / 01/02/2017
2017-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN COOK / 01/02/2017
2017-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN COOK / 01/02/2017
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027435270013
2016-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 027435270014
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2016-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027435270011
2015-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027435270013
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-02AR0128/08/15 ANNUAL RETURN FULL LIST
2015-07-29AP01DIRECTOR APPOINTED MR HAROON RAFIQUE
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-07SH06Cancellation of shares. Statement of capital on 2015-04-01 GBP 50,000
2015-07-07SH03Purchase of own shares
2015-05-29AUDAUDITOR'S RESIGNATION
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 50002
2014-10-22AR0128/08/14 ANNUAL RETURN FULL LIST
2014-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-07-29AP01DIRECTOR APPOINTED GARY GOODCHILD
2014-07-29AP01DIRECTOR APPOINTED MR BRADLEY CRANE
2014-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / MS BEVERLEY COOK / 29/07/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN COOK / 29/07/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FREDERICK MOORE / 29/07/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMEL COOK / 29/07/2014
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 027435270012
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 193 HIGH STREET HORNCHURCH ESSEX RM11 3XT ENGLAND
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027435270011
2014-02-27SH0130/01/14 STATEMENT OF CAPITAL GBP 50002
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-04AUDAUDITOR'S RESIGNATION
2013-10-21AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/12
2013-10-15MISCSECTION 519
2013-10-10AR0128/08/13 FULL LIST
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FREDERICK MOORE / 05/07/2013
2013-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 10
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 193 HIGH STREET HORNCHURCH ESSEX RM11 3XT ENGLAND
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 191 HIGH STREET HORNCHURCH ESSEX RM11 3XT ENGLAND
2013-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-06AR0128/08/12 FULL LIST
2012-08-17MISCRE-REG CERT
2012-08-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-08-17RES02REREG PLC TO PRI; RES02 PASS DATE:16/08/2012
2012-08-17RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FREDERICK MOORE / 11/07/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KEVIN COOK / 11/07/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN COOK / 11/07/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CARMEL COOK / 11/07/2012
2012-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY COOK / 11/07/2012
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM SPECTRUM HOUSE 2B SUTTONS LANE HORNCHURCH ESSEX RM12 6RJ UNITED KINGDOM
2011-10-04CH01CHANGE PERSON AS DIRECTOR
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FREDERICK MOORE / 01/09/2011
2011-09-26AR0128/08/11 FULL LIST
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 193 HIGH STREET HORNCHURRCH ESSEX RM11 3XT
2010-09-28AR0128/08/10 FULL LIST
2010-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-04363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-16363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2007-11-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-26363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-01-18363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ELECTRICAL & MECHANICAL SERVICES (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELECTRICAL & MECHANICAL SERVICES (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-09-25 Satisfied ULTIMATE INVOICE FINANCE LIMITED
2014-07-25 Outstanding LOMBARD NORTH CENTRAL PLC
2014-07-04 Satisfied BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
DEED OF CHARGE OVER SHARES 2013-04-13 Satisfied BANCO SANTANDER TOTTA S.A.
LEGAL CHARGE 2012-12-22 Satisfied ROWANMOOR TRUSTEES LIMITED, KEVIN COOK, CARMEL COOK, BEVERLEY COOK, DONALD COOK AND BRIAN MOORE
DEBENTURE 2011-01-21 Satisfied COUTTS & COMPANY
DEBENTURE 2010-10-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-07-31 Satisfied ROWANMOOR TRUSTEES LIMITED, KEVIN COOK & CARMEL COOK, BEVERLEY COOK, DONALD COOK & BRIAN MOORE
DEED OF CHARGE OVER CREDIT BALANCES 1999-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-09-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-09-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELECTRICAL & MECHANICAL SERVICES (UK) LTD

Intangible Assets
Patents
We have not found any records of ELECTRICAL & MECHANICAL SERVICES (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ELECTRICAL & MECHANICAL SERVICES (UK) LTD
Trademarks
We have not found any records of ELECTRICAL & MECHANICAL SERVICES (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRICAL & MECHANICAL SERVICES (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as ELECTRICAL & MECHANICAL SERVICES (UK) LTD are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where ELECTRICAL & MECHANICAL SERVICES (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELECTRICAL & MECHANICAL SERVICES (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELECTRICAL & MECHANICAL SERVICES (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.