INTEGRATED UTILITY SERVICES LIMITED
Overview
Company Name | INTEGRATED UTILITY SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02964844 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTEGRATED UTILITY SERVICES LIMITED?
- Electrical installation (43210) / Construction
Where is INTEGRATED UTILITY SERVICES LIMITED located?
Registered Office Address | Lloyds Court 78 Grey Street NE1 6AF Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTEGRATED UTILITY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
NORTHERN UTILITY SERVICES LIMITED | Sep 05, 1994 | Sep 05, 1994 |
What are the latest accounts for INTEGRATED UTILITY SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INTEGRATED UTILITY SERVICES LIMITED?
Last Confirmation Statement Made Up To | Sep 05, 2025 |
---|---|
Next Confirmation Statement Due | Sep 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 05, 2024 |
Overdue | No |
What are the latest filings for INTEGRATED UTILITY SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 57 pages | AA | ||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 51 pages | AA | ||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 53 pages | AA | ||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alexander Patrick Jones as a director on Apr 14, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 48 pages | AA | ||
Confirmation statement made on Sep 05, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Philip Antony Jones on Feb 26, 2021 | 2 pages | CH01 | ||
Termination of appointment of Thomas Edward Fielden as a director on Feb 15, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 49 pages | AA | ||
Confirmation statement made on Sep 05, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Thomas Hugh France on Jun 15, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2018 | 43 pages | AA | ||
Confirmation statement made on Sep 05, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 05, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 42 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 37 pages | AA | ||
Confirmation statement made on Sep 05, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jennifer Catherine Riley as a secretary on Jan 20, 2017 | 2 pages | AP03 | ||
Termination of appointment of John Elliott as a secretary on Jan 20, 2017 | 1 pages | TM02 | ||
Appointment of Mr Thomas Hugh France as a director on Dec 15, 2016 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2015 | 42 pages | AA | ||
Confirmation statement made on Sep 05, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of INTEGRATED UTILITY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RILEY, Jennifer Catherine | Secretary | Aketon Road WF10 5DS Castleford 98 England | 222929920001 | |||||||
FRANCE, Thomas Hugh | Director | Lloyds Court 78 Grey Street NE1 6AF Newcastle Upon Tyne | England | British | Lawyer | 220998120002 | ||||
JONES, Alexander Patrick | Director | Lloyds Court 78 Grey Street NE1 6AF Newcastle Upon Tyne | United Kingdom | British | Accountant | 294988890001 | ||||
JONES, Philip Antony, Dr | Director | Lloyds Court 78 Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor | England | British | President & Chief Executive Officer | 85991530013 | ||||
MACLENNAN, Andrew John | Director | c/o 2nd Floor 78 Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court | England | British | Managing Director | 124499670004 | ||||
ELLIOTT, John | Secretary | 78 Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor Lloyds Court | British | 157550030001 | ||||||
GILES, Gail Valerie | Secretary | North Sundaysight Bellingham NE48 2JE Hexham Northumberland | British | 108926390001 | ||||||
DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||
ABEL, Gregory Edward | Director | 4710 George Mills Parkway 402 50265 West Des Moines Iowa United States | Usa | Canadian | Chartered Accountant | 52806480009 | ||||
CARE, Timothy James | Nominee Director | West House Whorlton Hall Farm Westerhope NE5 1NP Newcastle Upon Tyne | British | 900005450001 | ||||||
CONNOR, Phillip Eric | Director | Billy Hill House Stanley DL15 9QS Crook County Durham | England | English | Engineer | 72946860001 | ||||
EDWARDS, John Frederick | Director | 32 High Street CV34 4AX Warwick Warwickshire | England | British | Finance Director | 2548360001 | ||||
FIELDEN, Thomas Edward | Director | Lloyds Court 78 Grey Street NE1 6AF Newcastle Upon Tyne | United Kingdom | British | Chartered Accountant | 116641930002 | ||||
GROVES, Alan | Director | 37 Avondale Road Ponteland NE20 9NA Newcastle Upon Tyne Tyne & Wear | British | Accountant | 2318230001 | |||||
HADFIELD, Antony | Director | Woodbury 5b Redlake Road DY9 0RU Stourbridge West Midlands | British | Company | 59433560001 | |||||
HOOK, George William Hunter | Director | 5 Woodmans Way Fellside Park Whickham NE16 5TR Newcastle Upon Tyne Tyne & Wear | British | Electrical Engineer | 13974650001 | |||||
HORSLEY, Mark John | Director | The Granary St. Giles Farm Catterick Bridge DL10 7PH Richmond North Yorkshire | British | Managing Director | 75103170004 | |||||
LINGE, Kenneth | Director | Drystones Heugh House Lane NE47 6ND Haydon Bridge Northumberland | England | British | Accountant | 52698930001 | ||||
MAWSON, Keith Anthony | Director | Avon Lodge Avon Court Shadwell LS17 8HJ Leeds | British | Accountant | 74223340003 | |||||
RALSTON, Stuart James | Director | 12 Bishops Hill Acomb NE46 4NH Hexham Northumberland | British | Director | 42908230001 | |||||
SCOTT, David Iain | Director | 99 Back Lane South Wheldrake YO4 6DT York Yorkshire | British | Director | 36749750001 | |||||
SUTCLIFFE, Stephen Richard | Director | Seeblick Newholm YO21 3QT Whitby North Yorkshire | British | Managing Director | 110092140001 | |||||
TAYLOR, Laurence | Director | 44 Grange Park West Monkseaton NE25 9RU Whitley Bay Tyne & Wear | British | Accountant | 96112590002 |
Who are the persons with significant control of INTEGRATED UTILITY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Northern Electric Plc | Apr 06, 2016 | 78 Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0