Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMCOR FACILITIES SERVICES LIMITED
Company Information for

EMCOR FACILITIES SERVICES LIMITED

1 THE CRESCENT, SURBITON, SURREY, KT6 4BN,
Company Registration Number
03053121
Private Limited Company
Active

Company Overview

About Emcor Facilities Services Ltd
EMCOR FACILITIES SERVICES LIMITED was founded on 1995-05-03 and has its registered office in Surbiton. The organisation's status is listed as "Active". Emcor Facilities Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EMCOR FACILITIES SERVICES LIMITED
 
Legal Registered Office
1 THE CRESCENT
SURBITON
SURREY
KT6 4BN
Other companies in KT6
 
Filing Information
Company Number 03053121
Company ID Number 03053121
Date formed 1995-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-07-05 16:24:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMCOR FACILITIES SERVICES LIMITED
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.
Companies with same name EMCOR FACILITIES SERVICES LIMITED
The following companies were found which have the same name as EMCOR FACILITIES SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMCOR FACILITIES SERVICES Prince Edward Island Unknown Company formed on the 2006-01-19
EMCOR FACILITIES SERVICES, INC. 9655 READING RD CINCINNATI OH 45215 Active Company formed on the 2008-12-30
EMCOR FACILITIES SERVICES INC Georgia Unknown
EMCOR FACILITIES SERVICES INC Georgia Unknown
EMCOR FACILITIES SERVICES INCORPORATED California Unknown
EMCOR FACILITIES SERVICES INCORPORATED Michigan UNKNOWN
EMCOR FACILITIES SERVICES INCORPORATED New Jersey Unknown
EMCOR Facilities Services, Inc. 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 2009-01-15
EMCOR FACILITIES SERVICES INC North Carolina Unknown
Emcor Facilities Services Inc Connecticut Unknown
Emcor Facilities Services Inc Maryland Unknown
EMCOR FACILITIES SERVICES INC Georgia Unknown
EMCOR FACILITIES SERVICES INC Tennessee Unknown
EMCOR FACILITIES SERVICES INC District of Columbia Unknown
EMCOR FACILITIES SERVICES INC Idaho Unknown
EMCOR FACILITIES SERVICES INC RHode Island Unknown
EMCOR FACILITIES SERVICES INC Arkansas Unknown

Company Officers of EMCOR FACILITIES SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL LAWRENCE WALKER
Company Secretary 1995-05-03
KEITH CHANTER
Director 2007-11-01
CHRISTOPHER JOHN HOWSE
Director 2013-01-01
CHRISTOPHER KEHOE
Director 2012-05-30
DAVID JOHN PARKER
Director 2012-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY J GUZZI
Director 2011-12-05 2013-02-28
NICHOLAS MORRIS
Director 2008-10-31 2012-03-31
FRANK THOMAS MACINNIS
Director 1995-05-03 2011-12-05
ANTHONY ROGER WHALE
Director 2003-07-28 2009-02-27
GREIG RONALD BROWN
Director 2008-01-01 2008-10-31
GRAHAM CLIVE BRADBURN
Director 2003-03-01 2007-10-31
BRIAN JOHN DAVIES
Director 2003-07-28 2006-10-31
ALAN JOHN SOPER
Director 2002-06-27 2004-04-19
NORMAN JAMES CRITCHLOW
Director 1998-08-11 2003-08-31
CHRISTOPHER RODERICK JOHN GOSCOMB
Director 2000-11-01 2003-07-31
MARTIN KENNETT DAVIS
Director 1995-10-19 2003-03-01
ROBERT SHARP
Director 1996-05-31 2002-06-27
CLIVE ALAN MOORE
Director 1995-05-03 1999-03-31
MARK THOMAS BOYCE
Director 1995-05-03 1998-11-02
GRAHAM STANLEY TRACEY
Director 1995-05-03 1998-11-02
ANDREW GAY
Director 1995-05-03 1998-10-31
ROBERT WARMAN
Director 1995-05-03 1996-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LAWRENCE WALKER ES 2005 LIMITED Company Secretary 2006-01-18 CURRENT 2005-12-02 Dissolved 2015-04-07
MICHAEL LAWRENCE WALKER EMCOR RAIL LIMITED Company Secretary 1998-11-27 CURRENT 1998-11-13 Active
MICHAEL LAWRENCE WALKER EMCOR ENGINEERING SERVICES LIMITED Company Secretary 1998-11-27 CURRENT 1998-11-13 Active
MICHAEL LAWRENCE WALKER EMCOR ENERGY SERVICES LIMITED Company Secretary 1995-10-17 CURRENT 1995-10-16 Active
MICHAEL LAWRENCE WALKER BUSINESSLAND HOLDINGS LIMITED Company Secretary 1993-08-17 CURRENT 1988-04-11 Dissolved 2014-06-24
MICHAEL LAWRENCE WALKER DRAKE & SCULL PROPERTIES Company Secretary 1993-08-17 CURRENT 1967-05-05 Dissolved 2014-06-24
MICHAEL LAWRENCE WALKER B L DISTRIBUTION LIMITED Company Secretary 1993-08-17 CURRENT 1982-08-17 Dissolved 2014-12-02
MICHAEL LAWRENCE WALKER DRAKE & SCULL (SCOTLAND) LIMITED Company Secretary 1993-03-15 CURRENT 1919-10-03 Active
MICHAEL LAWRENCE WALKER DRAKE & SCULL INTERNATIONAL LIMITED Company Secretary 1993-03-15 CURRENT 1973-10-17 Dissolved 2014-12-02
MICHAEL LAWRENCE WALKER DELCOMMERCE (CONTRACT SERVICES) LIMITED Company Secretary 1993-03-15 CURRENT 1978-04-19 Dissolved 2014-12-02
MICHAEL LAWRENCE WALKER 00493722 LIMITED Company Secretary 1993-03-15 CURRENT 1951-04-03 Active - Proposal to Strike off
MICHAEL LAWRENCE WALKER DRAKE & SCULL HOLDINGS LIMITED Company Secretary 1993-03-15 CURRENT 1901-05-22 Dissolved 2016-10-11
MICHAEL LAWRENCE WALKER EMCOR GROUP (UK) PLC Company Secretary 1993-03-15 CURRENT 1964-05-27 Active
MICHAEL LAWRENCE WALKER EMCOR (UK) LIMITED Company Secretary 1993-03-15 CURRENT 1989-02-28 Active
MICHAEL LAWRENCE WALKER DRAKE & SCULL AIRPORT SERVICES LIMITED Company Secretary 1993-03-15 CURRENT 1991-11-28 Active
KEITH CHANTER EMCOR GROUP (UK) PLC Director 2007-11-01 CURRENT 1964-05-27 Active
KEITH CHANTER EMCOR (UK) LIMITED Director 2007-11-01 CURRENT 1989-02-28 Active
KEITH CHANTER DRAKE & SCULL AIRPORT SERVICES LIMITED Director 2007-11-01 CURRENT 1991-11-28 Active
KEITH CHANTER EMCOR ENERGY SERVICES LIMITED Director 2007-11-01 CURRENT 1995-10-16 Active
KEITH CHANTER EMCOR RAIL LIMITED Director 2007-11-01 CURRENT 1998-11-13 Active
KEITH CHANTER EMCOR ENGINEERING SERVICES LIMITED Director 2007-11-01 CURRENT 1998-11-13 Active
CHRISTOPHER JOHN HOWSE DRAKE & SCULL (SCOTLAND) LIMITED Director 2013-01-01 CURRENT 1919-10-03 Active
CHRISTOPHER JOHN HOWSE DRAKE & SCULL INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 1973-10-17 Dissolved 2014-12-02
CHRISTOPHER JOHN HOWSE DELCOMMERCE (CONTRACT SERVICES) LIMITED Director 2013-01-01 CURRENT 1978-04-19 Dissolved 2014-12-02
CHRISTOPHER JOHN HOWSE BUSINESSLAND HOLDINGS LIMITED Director 2013-01-01 CURRENT 1988-04-11 Dissolved 2014-06-24
CHRISTOPHER JOHN HOWSE DRAKE & SCULL PROPERTIES Director 2013-01-01 CURRENT 1967-05-05 Dissolved 2014-06-24
CHRISTOPHER JOHN HOWSE B L DISTRIBUTION LIMITED Director 2013-01-01 CURRENT 1982-08-17 Dissolved 2014-12-02
CHRISTOPHER JOHN HOWSE DRAKE & SCULL HOLDINGS LIMITED Director 2013-01-01 CURRENT 1901-05-22 Dissolved 2016-10-11
CHRISTOPHER JOHN HOWSE EMCOR GROUP (UK) PLC Director 2013-01-01 CURRENT 1964-05-27 Active
CHRISTOPHER JOHN HOWSE EMCOR (UK) LIMITED Director 2013-01-01 CURRENT 1989-02-28 Active
CHRISTOPHER JOHN HOWSE DRAKE & SCULL AIRPORT SERVICES LIMITED Director 2013-01-01 CURRENT 1991-11-28 Active
CHRISTOPHER JOHN HOWSE EMCOR ENERGY SERVICES LIMITED Director 2013-01-01 CURRENT 1995-10-16 Active
CHRISTOPHER JOHN HOWSE EMCOR RAIL LIMITED Director 2013-01-01 CURRENT 1998-11-13 Active
CHRISTOPHER JOHN HOWSE EMCOR ENGINEERING SERVICES LIMITED Director 2013-01-01 CURRENT 1998-11-13 Active
CHRISTOPHER KEHOE EMCOR GROUP (UK) PLC Director 2012-05-30 CURRENT 1964-05-27 Active
DAVID JOHN PARKER EMCOR GROUP (UK) PLC Director 2012-05-30 CURRENT 1964-05-27 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
2024-05-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-08APPOINTMENT TERMINATED, DIRECTOR KEITH CHANTER
2024-01-08DIRECTOR APPOINTED MR TOM PATERSON
2024-01-08Director's details changed for Cheryl Rosalind Mccall on 2024-01-01
2023-09-06CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-24CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-05-24RP04AP01Second filing of director appointment of Mrs Cheryl Rosalind Mccall
2022-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-01Termination of appointment of Michael Lawrence Walker on 2021-12-31
2022-01-01TM02Termination of appointment of Michael Lawrence Walker on 2021-12-31
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HOWSE
2021-09-30AP01DIRECTOR APPOINTED MRS CHERYL ROSALIND MCCALL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEHOE
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-07-15CH01Director's details changed for Keith Chanter on 2016-07-15
2016-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-16AR0116/09/15 ANNUAL RETURN FULL LIST
2015-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-18AR0116/09/14 ANNUAL RETURN FULL LIST
2014-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-18AR0116/09/13 ANNUAL RETURN FULL LIST
2013-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GUZZI
2013-01-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOWSE
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/12 FROM 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF
2012-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-24AR0116/09/12 ANNUAL RETURN FULL LIST
2012-06-26AP01DIRECTOR APPOINTED MR DAVID JOHN PARKER
2012-06-26AP01DIRECTOR APPOINTED MR CHRISTOPHER KEHOE
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORRIS
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MACINNIS
2012-03-14AP01DIRECTOR APPOINTED MR ANTHONY J GUZZI
2011-11-16RES01ALTER ARTICLES 09/11/2011
2011-09-20AR0116/09/11 FULL LIST
2011-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-17AR0116/09/10 FULL LIST
2010-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7
2010-04-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6
2009-10-20AR0116/09/09 FULL LIST
2009-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WHALE
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR GREIG BROWN
2008-12-08288aDIRECTOR APPOINTED NICHOLAS MORRIS
2008-10-01363sRETURN MADE UP TO 21/09/08; NO CHANGE OF MEMBERS
2008-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-13288aDIRECTOR APPOINTED GREIG RONALD BROWN
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-14288bDIRECTOR RESIGNED
2007-09-26363sRETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS
2007-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-09288bDIRECTOR RESIGNED
2006-10-12363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-24395PARTICULARS OF MORTGAGE/CHARGE
2005-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-29363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-27363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-06-08288bDIRECTOR RESIGNED
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-18288bDIRECTOR RESIGNED
2003-10-02288bDIRECTOR RESIGNED
2003-09-29363(288)DIRECTOR RESIGNED
2003-09-29363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-09-01288aNEW DIRECTOR APPOINTED
2003-09-01288aNEW DIRECTOR APPOINTED
2003-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-22288aNEW DIRECTOR APPOINTED
2003-03-22288bDIRECTOR RESIGNED
2002-11-07395PARTICULARS OF MORTGAGE/CHARGE
2002-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-25363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-07-19288aNEW DIRECTOR APPOINTED
2002-07-19288bDIRECTOR RESIGNED
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-24363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-07-05CERTNMCOMPANY NAME CHANGED DRAKE & SCULL TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 05/07/01
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities


Licences & Regulatory approval
We could not find any licences issued to EMCOR FACILITIES SERVICES LIMITED 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 EMCOR FACILITIES SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-24 ALL of the property or undertaking has been released from charge HARRIS N.A. AS AGENT AND SECURITY TRUSTEE FOR THE LENDERS (THE SECURITY TRUSTEE)
DEBENTURE 2002-11-07 ALL of the property or undertaking has been released from charge HARRIS TRUST AND SAVINGS BANK AS AGENT AND SECURITY TRUSTEE FOR THE LENDERS
BANK ACCOUNT SECURITY DEED RELATING TO PEACEHAVEN SCHOOLS PFI PROJECT 2000-04-13 Outstanding ING BANK N.V. LONDON BRANCH
DEED OF REAFFIRMATION AND ACCESSION 1998-12-22 Satisfied HARRIS TRUST & SAVINGS BANK(AS AGENT)
GENERAL DEBENTURE 1997-10-29 Satisfied HARRIS TRUST & SAVINGS BANK (AS AGENT FOR THE LENDERS) AS COLLATERAL AGENT
DEBENTURE 1995-06-12 Satisfied SEABOARD SURETY COMPANY
DEBENTURE 1995-05-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2021-12-31

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 EMCOR FACILITIES SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of EMCOR FACILITIES SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMCOR FACILITIES SERVICES LIMITED
Trademarks
We have not found any records of EMCOR FACILITIES SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EMCOR FACILITIES SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2015-3 GBP £27,056 Repair & Mntnce - Equipment
Surrey County Council 2015-2 GBP £218,362 Structural Maintenance
Southampton City Council 2015-2 GBP £11,781 Repair & Mntnce - Equipment
Southampton City Council 2015-1 GBP £11,104 Repair & Mntnce - Equipment
Surrey County Council 2015-1 GBP £138,004 Carbon Reduction Commitment - Non-Schools
Hampshire County Council 2014-12 GBP £684,034 Day To Day Maint - General
Lancaster City Council 2014-12 GBP £95,294 Capital Payments To Contractors
Southampton City Council 2014-12 GBP £5,590 Repair & Mntnce - Equipment
Surrey County Council 2014-12 GBP £70,767 CE02 Works
Surrey Heath Borough Council 2014-11 GBP £7,798 Replacement to 2no. Redvision Cameras, PSU and brackets (Cameras 154 and 161)
Hampshire County Council 2014-11 GBP £267,010 Major Mechanical Works
Southampton City Council 2014-11 GBP £16,669 Repair & Mntnce - Equipment
Lancaster City Council 2014-11 GBP £63,840 Gas Partnership Agreement
Surrey County Council 2014-11 GBP £25,605 Carbon Reduction Commitment - Non-Schools
Surrey County Council 2014-10 GBP £323,926 CE02 Carbon Reduction Commitment-Schools
Hampshire County Council 2014-10 GBP £574,767 Day To Day Maint - General
Southampton City Council 2014-10 GBP £43,545 Repair & Mntnce - Equipment
Hampshire County Council 2014-9 GBP £329,476 Day To Day Maint - General
Lancaster City Council 2014-9 GBP £198,082 Capital Payments To Contractors
Southampton City Council 2014-9 GBP £21,185 Repair & Mntnce - Equipment
Hampshire County Council 2014-8 GBP £299,584 Major Electrical Repairs
Southampton City Council 2014-8 GBP £9,618 Repair & Mntnce - Equipment
Lancaster City Council 2014-7 GBP £259,457 Capital Payments To Contractors
Lewes District Council 2014-7 GBP £385 Premises
Hampshire County Council 2014-7 GBP £808,760 Day To Day Maint - General
Southampton City Council 2014-7 GBP £6,676 Repair & Mntnce - Equipment
Hampshire County Council 2014-6 GBP £353,802 Major Mechanical Works
Southampton City Council 2014-6 GBP £19,003 Repair & Mntnce - Equipment
Lancaster City Council 2014-6 GBP £96,682 Capital Payments To Contractors
Lancaster City Council 2014-5 GBP £40,208 Gas Partnership Agreement
Hampshire County Council 2014-5 GBP £147,123 Carbon Tax
Southampton City Council 2014-5 GBP £8,452 Repair & Mntnce - Equipment
Hampshire County Council 2014-4 GBP £852,217 Major Mechanical Works
Lancaster City Council 2014-4 GBP £120,479 Capital Payments To Contractors
Southampton City Council 2014-4 GBP £15,518 Repair & Mntnce - Equipment
Hampshire County Council 2014-3 GBP £524,493 Day To Day Maint - General
Southampton City Council 2014-3 GBP £22,602
Southampton City Council 2014-2 GBP £5,897
Hampshire County Council 2014-2 GBP £370,772 Day To Day Maint - General
Hampshire County Council 2014-1 GBP £449,289 Day To Day Maint - General
Southampton City Council 2014-1 GBP £14,098
Hampshire County Council 2013-12 GBP £424,917 Day To Day Maint - General
Southampton City Council 2013-12 GBP £17,507
Southampton City Council 2013-11 GBP £7,799
Ministry of Defence 2013-11 GBP £26,148
Hampshire County Council 2013-11 GBP £453,936 Major Electrical Repairs
Southampton City Council 2013-10 GBP £18,951
Ministry of Defence 2013-10 GBP £104,569
Hampshire County Council 2013-10 GBP £408,651 Day To Day Maint - General
Surrey Heath Borough Council 2013-10 GBP £9,282 REPLACE TOWN CTR CAMERA 145 WITH BOSCH MICI 55 CAMERA
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £408,341 Major Building Repairs
Ministry of Defence 2013-9 GBP £37,600
Southampton City Council 2013-9 GBP £713
Ministry of Defence 2013-8 GBP £1,092
Southampton City Council 2013-8 GBP £5,984
Hampshire County Council 2013-8 GBP £577,265 Major roof repairs
Hampshire County Council 2013-7 GBP £466,797 Day To Day Maint - General
Southampton City Council 2013-7 GBP £17,385
Lewes District Council 2013-6 GBP £770 Premises
Hampshire County Council 2013-6 GBP £583,652 Day To Day Maint - General
Hampshire County Council 2013-5 GBP £355,658 Major Building Repairs
Surrey Heath Borough Council 2013-4 GBP £4,202 EMCOR - CCTV MAINTENANCE - 1/4/13 - 30/9/13
Hampshire County Council 2013-4 GBP £399,164 Major Mechanical Repairs
Hampshire County Council 2013-3 GBP £745,610 Structural Repairs
Hampshire County Council 2013-2 GBP £335,080 Day To Day Maint - General
Hampshire County Council 2013-1 GBP £185,024 Major Electrical Repairs
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £358,130 Major Electrical Repairs
Lewes District Council 2012-12 GBP £462
Hampshire County Council 2012-11 GBP £155,214 Major Engineering
Surrey Heath Borough Council 2012-11 GBP £16,752 EMCOR - CREDIT FOR ADJUSTED CONTRACT
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £288,980 Day To Day Maint - General
Surrey Heath Borough Council 2012-10 GBP £5,864 EMCOR - CCTV MAINTENANCE - 1/10/12 - 31/3/13
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £328,038 Lift Replacement
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £54,069 Major Engineering
Hampshire County Council 2012-6 GBP £369,402 Major Engineering
Surrey Heath Borough Council 2012-5 GBP £5,864 EMCOR - CCTV MAINTENANCE 1/4/12 - 30/9/12
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £286,973 Intruder alarms
Hampshire County Council 2012-4 GBP £477,201 Intruder alarms
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £238,482 Catering Equipment (Repair & Maintenance)
Surrey Heath Borough Council 2012-2 GBP £2,652 REPLACE OCTAR TWO WITH NEW 16 CH 2TB MACHINE
Hampshire County Council 2012-2 GBP £382,412 Major Engineering
Surrey Heath Borough Council 2012-1 GBP £3,437 EMCOR - REPLACEMENT CAMERA
Hampshire County Council 2012-1 GBP £613,436 Major Electrical Repairs
Surrey Heath Borough Council 2011-12 GBP £5,693 CCTV MAINTENANCE - 1/10/11 - 31/3/12
Hampshire County Council 2011-12 GBP £67,447 Lift Replacement
Hampshire County Council 2011-11 GBP £309,963 Major Engineering
Lewes District Council 2011-11 GBP £399
Hampshire County Council 2011-10 GBP £320,889 Lift Replacement
Hampshire County Council 2011-9 GBP £363,922 Catering Equipment-Breakdown
Surrey Heath Borough Council 2011-8 GBP £878 CCTV - REPAIR TO OCTAR3
Hampshire County Council 2011-8 GBP £288,650 Other Hired & Contracted Servs
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £339,306 Major Electrical Repairs
Surrey Heath Borough Council 2011-6 GBP £6,277 CCTV MAINTENANCE 01/04/11 - 30/09/11
Hampshire County Council 2011-6 GBP £458,412 Catering Equipment-Replacement
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £215,001 Major Engineering
Hampshire County Council 2011-4 GBP £111,726 Purchase Health & Safety Equip
Hampshire County Council 2011-3 GBP £594,405 Major Electrical Repairs
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £328,917 Catering Equipment-Breakdown
Hampshire County Council 2011-1 GBP £362,361 Mechanical Maintenance
Hampshire County Council 2010-12 GBP £300,704 Major Electrical Repairs
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £330,663 Catering Equipment-Breakdown
Hampshire County Council 2010-10 GBP £333,378 Major Electrical Repairs
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £466,573 Catering Equipment-Breakdown
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £342,894 Major Engineering
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £319,718
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £332,968 Major Electrical Repairs
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £334,886 Major Engineering
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £106,190 Ballard Heaters - Replacement
Derby City Council 0-0 GBP £38,764 Premises Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Surrey County Council Building installation work 2013/02/05

Surrey County Council and Hampshire County Council are jointly seeking to establish a Framework Agreement for Capital Maintenance Mechanical Works and Capital Maintenance Electrical Works, for projects and programmes of Works for the Contracting Authorities in the geographical area of Surrey and Hampshire.

Outgoings
Business Rates/Property Tax
No properties were found where EMCOR FACILITIES SERVICES LIMITED 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 EMCOR FACILITIES SERVICES LIMITED 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 EMCOR FACILITIES SERVICES LIMITED 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.