Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EMERGENCY ONE (U.K.) LIMITED
Company Information for

EMERGENCY ONE (U.K.) LIMITED

3A CAPONACRE INDUSTRIAL ESTATE, CUMNOCK, AYRSHIRE, KA18 1SH,
Company Registration Number
SC319443
Private Limited Company
Active

Company Overview

About Emergency One (u.k.) Ltd
EMERGENCY ONE (U.K.) LIMITED was founded on 2007-03-23 and has its registered office in Cumnock. The organisation's status is listed as "Active". Emergency One (u.k.) Limited 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
EMERGENCY ONE (U.K.) LIMITED
 
Legal Registered Office
3A CAPONACRE INDUSTRIAL ESTATE
CUMNOCK
AYRSHIRE
KA18 1SH
Other companies in KA18
 
Previous Names
EMERGENCY ONE HOLDINGS LIMITED05/02/2009
BOYDSLAW 112 LIMITED17/05/2007
Filing Information
Company Number SC319443
Company ID Number SC319443
Date formed 2007-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB499048396  
Last Datalog update: 2023-10-08 07:07:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMERGENCY ONE (U.K.) 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.

Company Officers of EMERGENCY ONE (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW BELL
Director 2012-06-08
WILLIAM BURNS
Director 2007-05-14
MICHAEL MADSEN
Director 2007-05-14
MARTIN GERRARD MCBETH
Director 2011-04-01
ELAINE MURRAY MORRAN
Director 2014-06-23
FRANCIS STEPHEN REID MORRAN
Director 2008-01-01
ROBERT WELLS
Director 2007-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN LAWSON
Director 2011-04-01 2016-08-24
BOYDSLAW (SECRETARIAL SERVICES) LIMITED
Nominated Secretary 2007-03-23 2010-05-20
BOYDSLAW (DIRECTORS) LIMITED
Nominated Director 2007-03-23 2010-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW BELL CLAN TOOLS & PLANT LIMITED Director 2012-06-08 CURRENT 1994-10-24 Active
JOHN ANDREW BELL CYCLERATE LIMITED Director 2008-02-29 CURRENT 2007-11-23 Active
WILLIAM BURNS CYCLERATE LIMITED Director 2012-06-08 CURRENT 2007-11-23 Active
WILLIAM BURNS CLAN TOOLS & PLANT LIMITED Director 2012-06-08 CURRENT 1994-10-24 Active
MICHAEL MADSEN CLAN TOOLS & PLANT LIMITED Director 2012-06-08 CURRENT 1994-10-24 Active
MICHAEL MADSEN EMERGENCY ONE LIMITED Director 2007-06-08 CURRENT 1989-09-20 Active
MARTIN GERRARD MCBETH BANNERMAN JOHNSTONE MACLAY HOLDINGS LIMITED Director 2018-04-17 CURRENT 2018-03-29 Active
MARTIN GERRARD MCBETH EMERGENCY ONE LIMITED Director 2017-06-20 CURRENT 1989-09-20 Active
MARTIN GERRARD MCBETH CYCLERATE LIMITED Director 2012-06-08 CURRENT 2007-11-23 Active
MARTIN GERRARD MCBETH CLAN TOOLS & PLANT LIMITED Director 2012-06-08 CURRENT 1994-10-24 Active
MARTIN GERRARD MCBETH TUNNEL CONSULTING LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
MARTIN GERRARD MCBETH OAKLEY PHARMACY LIMITED Director 2006-12-08 CURRENT 2004-03-19 Active - Proposal to Strike off
MARTIN GERRARD MCBETH HARVESTER HEALTHCARE LIMITED Director 2006-09-28 CURRENT 2006-09-28 Active
MARTIN GERRARD MCBETH BANNERMAN JOHNSTONE MACLAY LIMITED Director 2006-04-21 CURRENT 2006-02-10 Active
FRANCIS STEPHEN REID MORRAN CYCLERATE LIMITED Director 2012-06-08 CURRENT 2007-11-23 Active
FRANCIS STEPHEN REID MORRAN CLAN TOOLS & PLANT LIMITED Director 2012-06-08 CURRENT 1994-10-24 Active
FRANCIS STEPHEN REID MORRAN REID, MORRAN & CO. LIMITED Director 1991-07-24 CURRENT 1989-07-24 Active
ROBERT WELLS CYCLERATE LIMITED Director 2012-06-08 CURRENT 2007-11-23 Active
ROBERT WELLS CLAN TOOLS & PLANT LIMITED Director 2012-06-08 CURRENT 1994-10-24 Active
ROBERT WELLS EMERGENCY ONE LIMITED Director 2007-06-08 CURRENT 1989-09-20 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
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-07CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2021-12-20APPOINTMENT TERMINATED, DIRECTOR MARTIN GERRARD MCBETH
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GERRARD MCBETH
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS STEPHEN REID MORRAN
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-11CH01Director's details changed for Mr Chester Smith on 2020-09-11
2020-06-15PSC02Notification of Emergency One Group Limited as a person with significant control on 2019-06-14
2020-06-13PSC07CESSATION OF MICHAEL MADSEN AS A PERSON OF SIGNIFICANT CONTROL
2020-06-13CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-04-16AP01DIRECTOR APPOINTED MR STEVEN BELL
2019-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MADSEN
2019-06-07PSC09Withdrawal of a person with significant control statement on 2019-06-07
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURNS
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3194430005
2019-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3194430004
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-01-16SH03Purchase of own shares
2019-01-09SH06Cancellation of shares. Statement of capital on 2018-12-03 GBP 641
2018-10-31SH06Cancellation of shares. Statement of capital on 2018-10-10 GBP 836
2018-10-31SH03Purchase of own shares
2018-10-17SH06Cancellation of shares. Statement of capital on 2018-07-11 GBP 986
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WELLS
2018-10-11SH03Purchase of own shares
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1111
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-12-23CH01Director's details changed for Mr Michael Madsen on 2016-12-22
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LAWSON
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1111
2016-05-13AR0123/03/16 ANNUAL RETURN FULL LIST
2015-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1111
2015-04-16AR0123/03/15 ANNUAL RETURN FULL LIST
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-23AP01DIRECTOR APPOINTED MRS ELAINE MURRAY MORRAN
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1111
2014-04-15AR0123/03/14 FULL LIST
2013-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2013 FROM BLOCK 4, CAPONACRE INDUSTRIAL ESTATE, CUMNOCK AYRSHIRE KA18 1SH
2013-03-28AR0123/03/13 FULL LIST
2012-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-15AP01DIRECTOR APPOINTED MR JOHN ANDREW BELL
2012-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-15SH0108/06/12 STATEMENT OF CAPITAL GBP 1111
2012-04-16AR0123/03/12 FULL LIST
2012-02-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-24MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-08AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2011-04-27AP01DIRECTOR APPOINTED MR MARTIN GERRARD MCBETH
2011-04-27AP01DIRECTOR APPOINTED MR STEPHEN JAMES LAWSON
2011-04-27AR0123/03/11 FULL LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BURNS / 23/03/2011
2010-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR BOYDSLAW (DIRECTORS) LIMITED
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY BOYDSLAW (SECRETARIAL SERVICES) LIMITED
2010-05-10AR0123/03/10 FULL LIST
2010-03-25AP01DIRECTOR APPOINTED FRANCIS STEPHEN REID MORRAN
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-17363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BURNS / 14/07/2009
2009-03-25363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2009-03-25353LOCATION OF REGISTER OF MEMBERS
2009-02-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-05CERTNMCOMPANY NAME CHANGED EMERGENCY ONE HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/02/09
2008-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-07-06225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-06-2788(2)RAD 08/06/07--------- £ SI 999@1=999 £ IC 1/1000
2007-06-16410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-17CERTNMCOMPANY NAME CHANGED BOYDSLAW 112 LIMITED CERTIFICATE ISSUED ON 17/05/07
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 146 WEST REGENT STREET GLASGOW G2 2RZ
2007-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMERGENCY ONE (U.K.) 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 EMERGENCY ONE (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-02-04 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2012-01-26 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-06-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
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
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 EMERGENCY ONE (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of EMERGENCY ONE (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMERGENCY ONE (U.K.) LIMITED
Trademarks
We have not found any records of EMERGENCY ONE (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EMERGENCY ONE (U.K.) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-2 GBP £446 Plant & Vehicle - Repairs & Maintenance
Suffolk County Council 2015-11 GBP £1,518 Plant & Vehicle - Repairs & Maintenance
Suffolk County Council 2015-9 GBP £1,708 Plant & Vehicle - Repairs & Maintenance
Suffolk County Council 2015-8 GBP £1,529 Plant & Vehicle - Repairs & Maintenance
Gloucestershire County Council 2015-6 GBP £264,135
Nottingham City Council 2015-5 GBP £1,690 408-Materials General
Nottingham City Council 2015-4 GBP £5,302 408-Materials General
Warwickshire County Council 2015-3 GBP £144,729 Acquisition Of New Assets
Suffolk County Council 2015-2 GBP £335 Plant & Vehicle - Repairs & Maintenance
Gloucestershire County Council 2015-2 GBP £3,000
Warwickshire County Council 2015-2 GBP £19,278 Acquisition Of New Assets
Suffolk County Council 2015-1 GBP £5,622 Plant & Vehicle - Repairs & Maintenance
Norfolk County Council 2015-1 GBP £5,517 VEHICLE & PLANT PARTS MECH REPAIR & MTCE.PARTS
Norfolk County Council 2014-12 GBP £809 VEHICLE SERVICING & PARTS SUPPLY
Warwickshire County Council 2014-12 GBP £259,063 Acquisition Of New Assets
Suffolk County Council 2014-11 GBP £933 P2P Additional Charges
Gloucestershire County Council 2014-11 GBP £364,843
Warwickshire County Council 2014-10 GBP £961 Materials
Suffolk County Council 2014-10 GBP £936 Plant & Vehicle - Consumables
Gloucestershire County Council 2014-10 GBP £160,340
Warwickshire County Council 2014-9 GBP £667 Materials
Warwickshire County Council 2014-8 GBP £927 Materials
Gloucestershire County Council 2014-7 GBP £350,000
Warwickshire County Council 2014-5 GBP £959 Materials
Suffolk County Council 2014-4 GBP £1,210 Plant & Vehicle - Consumables
Norfolk County Council 2014-3 GBP £728
Warwickshire County Council 2014-3 GBP £1,458 Materials
Gloucestershire County Council 2014-2 GBP £7,933
Cumbria County Council 2014-2 GBP £10,259
Nottingham City Council 2014-2 GBP £150
Suffolk County Council 2014-2 GBP £683 Plant & Vehicle - Consumables
Warwickshire County Council 2014-2 GBP £4,797 Materials
Cumbria County Council 2014-1 GBP £223,369
Warwickshire County Council 2014-1 GBP £1,154 Materials
Nottingham City Council 2014-1 GBP £3,589
Nottingham City Council 2013-12 GBP £17
Suffolk County Council 2013-12 GBP £718 P2P Additional Charges
Gloucestershire County Council 2013-12 GBP £421
Suffolk County Council 2013-11 GBP £1,509 Plant & Vehicle - Consumables
Nottingham City Council 2013-11 GBP £257
Gloucestershire County Council 2013-11 GBP £178,047
Gloucestershire County Council 2013-10 GBP £3,810
Nottingham City Council 2013-9 GBP £515
Norfolk County Council 2013-8 GBP £815
Nottingham City Council 2013-8 GBP £2,963
Warwickshire County Council 2013-7 GBP £723 Materials
Nottingham City Council 2013-7 GBP £8,690
Suffolk County Council 2013-6 GBP £379 Plant & Vehicle - Consumables
Cumbria County Council 2013-6 GBP £163,785
Gloucestershire County Council 2013-5 GBP £79,065
Warwickshire County Council 2013-4 GBP £1,165 Materials
Cumbria County Council 2013-4 GBP £370,221
Norfolk County Council 2013-4 GBP £737
Suffolk County Council 2013-3 GBP £1,327 Plant & Vehicle - Consumables
Norfolk County Council 2013-3 GBP £30,120
Nottingham City Council 2013-3 GBP £196
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £196 GARAGE MATERIALS
Warwickshire County Council 2013-2 GBP £594 Materials
Suffolk County Council 2013-2 GBP £373 Plant & Vehicle - Consumables
Nottingham City Council 2013-1 GBP £573
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £573 GARAGE MATERIALS
Suffolk County Council 2013-1 GBP £1,048 Plant & Vehicle - Consumables
Cumbria County Council 2012-12 GBP £662
Cumbria County Council 2012-11 GBP £873
Nottingham City Council 2012-11 GBP £2,802
Norfolk County Council 2012-10 GBP £167,204
Warwickshire County Council 2012-10 GBP £538 Materials
Suffolk County Council 2012-9 GBP £219,016 VEHICLE RENEWALS
Suffolk County Council 2012-8 GBP £197,064 VEHICLE RENEWALS
Norfolk County Council 2012-7 GBP £143,396
Nottingham City Council 2012-7 GBP £592
Suffolk County Council 2012-6 GBP £792,275 VEHICLE RENEWALS
Nottingham City Council 2012-6 GBP £4,066
Suffolk County Council 2012-5 GBP £351,096 VEHICLE RENEWALS
Nottingham City Council 2012-5 GBP £2,820
Nottingham City Council 2012-4 GBP £2,329
Suffolk County Council 2012-4 GBP £295,542 VEHICLE RENEWALS
Norfolk County Council 2012-3 GBP £21,598
Nottingham City Council 2012-3 GBP £3,017
Norfolk County Council 2012-2 GBP £53,210
Nottingham City Council 2012-2 GBP £1,553
Norfolk County Council 2012-1 GBP £484,350
Nottingham City Council 2012-1 GBP £2,260
Norfolk County Council 2011-12 GBP £538,290
Nottingham City Council 2011-12 GBP £1,347 MATERIALS GENERAL
Nottingham City Council 2011-11 GBP £1,663 MATERIALS GENERAL
Norfolk County Council 2011-10 GBP £307,246
Nottingham City Council 2011-10 GBP £1,025 MATERIALS GENERAL
Nottingham City Council 2011-9 GBP £2,391 MATERIALS GENERAL
Norfolk County Council 2011-9 GBP £1,026,484
Nottingham City Council 2011-8 GBP £2,041 MATERIALS GENERAL
Warwickshire County Council 2011-7 GBP £1,582 MATERIALS
Warwickshire County Council 2011-5 GBP £515 VEHICLE MAINTENANCE & REPAIRS (EXTERNAL JOBS)

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.

Outgoings
Business Rates/Property Tax
No properties were found where EMERGENCY ONE (U.K.) 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.
Import/Export of Goods
Goods imported/exported by EMERGENCY ONE (U.K.) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085371098
2018-12-0085371098
2018-12-0094012000Seats for motor vehicles
2018-12-0094012000Seats for motor vehicles
2018-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-08-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2018-08-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2018-07-0094012000Seats for motor vehicles
2018-07-0094012000Seats for motor vehicles
2018-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-03-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2018-03-0094012000Seats for motor vehicles
2018-03-0094012000Seats for motor vehicles
2018-01-0085371098
2018-01-0085371098
2016-10-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2016-10-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2016-07-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2016-02-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2015-11-0085122000Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539)
2015-10-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2015-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-12-0197019000Collages and similar decorative plaques
2014-09-0187084099Parts for gear boxes for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.40.20 and of closed-die forged steel)
2013-11-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2013-09-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2013-08-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2013-05-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-02-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2011-01-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMERGENCY ONE (U.K.) 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 EMERGENCY ONE (U.K.) 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.