EMCOR GROUP (UK) PLC
EMCOR GROUP (UK) PLC
Previous Company Names
Contact & Details
Contact
Registered Address
1 The Crescent Surbiton Surrey KT6 4BN
Full company profile for EMCOR GROUP (UK) PLC (00806888), an active property, infrastructure and construction company based in Surbiton, United Kingdom. Incorporated 27 May 1964. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£34.42M
Net Assets
£128.13M
Total Liabilities
£96.76M
Turnover
£332.98M
Employees
3009
Debt Ratio
43%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 52 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Emcor (uk) Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 2, Low Mill Business Park, Ulverston (LA12 9EE) WESTMORLAND AND FURNESS | Leasehold | - | 25 Aug 2021 |
Site 15326, Terminal 5, Heathrow Airport, Heathrow, Hounslow HILLINGDON | Leasehold | - | 10 Aug 2017 |
Premier House, Tollgate, Chandler's Ford, Eastleigh (SO53 3YE) EASTLEIGH | Leasehold | - | 14 Jul 2015 |
Third Floor Premises, 1 The Crescent, Surbiton (KT6 4BN) KINGSTON UPON THAMES | Leasehold | - | 31 Aug 2012 |
1 Cranmore Drive, Shirley, Solihull (B90 4RZ) SOLIHULL | Leasehold | - | 9 Jul 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Feb 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 22 Jan 2026 | Officers | Appointment of Mrs Laura Clare Ryan as director on 13 Jan 2026 | |
| 22 Jan 2026 | Officers | Termination of Lynne Barnes as director on 13 Jan 2026 | |
| 22 Jan 2026 | Officers | Appointment of Mr Daniel Grant Dickson as director on 13 Jan 2026 | |
| 12 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Mortgage Create With Deed With Charge Number Charge Creation Date
Appointment of Mrs Laura Clare Ryan as director on 13 Jan 2026
Termination of Lynne Barnes as director on 13 Jan 2026
Appointment of Mr Daniel Grant Dickson as director on 13 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 2 Feb 2026
Appointment of Mrs Laura Clare Ryan as director on 13 Jan 2026
3 months ago on 22 Jan 2026
Termination of Lynne Barnes as director on 13 Jan 2026
3 months ago on 22 Jan 2026
Appointment of Mr Daniel Grant Dickson as director on 13 Jan 2026
3 months ago on 22 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 12 Dec 2025
