INTEGRATED UTILITY SERVICES LIMITED

INTEGRATED UTILITY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTEGRATED UTILITY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02964844
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INTEGRATED UTILITY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHERN UTILITY SERVICES LIMITEDSep 05, 1994Sep 05, 1994

    What are the latest accounts for INTEGRATED UTILITY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INTEGRATED UTILITY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2025
    Next Confirmation Statement DueSep 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2024
    OverdueNo

    What are the latest filings for INTEGRATED UTILITY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    57 pagesAA

    Confirmation statement made on Sep 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    51 pagesAA

    Confirmation statement made on Sep 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    53 pagesAA

    Confirmation statement made on Sep 05, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Alexander Patrick Jones as a director on Apr 14, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    48 pagesAA

    Confirmation statement made on Sep 05, 2021 with no updates

    3 pagesCS01

    Director's details changed for Dr Philip Antony Jones on Feb 26, 2021

    2 pagesCH01

    Termination of appointment of Thomas Edward Fielden as a director on Feb 15, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    49 pagesAA

    Confirmation statement made on Sep 05, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas Hugh France on Jun 15, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    43 pagesAA

    Confirmation statement made on Sep 05, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    42 pagesAA

    Full accounts made up to Dec 31, 2016

    37 pagesAA

    Confirmation statement made on Sep 05, 2017 with no updates

    3 pagesCS01

    Appointment of Mrs Jennifer Catherine Riley as a secretary on Jan 20, 2017

    2 pagesAP03

    Termination of appointment of John Elliott as a secretary on Jan 20, 2017

    1 pagesTM02

    Appointment of Mr Thomas Hugh France as a director on Dec 15, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    42 pagesAA

    Confirmation statement made on Sep 05, 2016 with updates

    5 pagesCS01

    Who are the officers of INTEGRATED UTILITY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RILEY, Jennifer Catherine
    Aketon Road
    WF10 5DS Castleford
    98
    England
    Secretary
    Aketon Road
    WF10 5DS Castleford
    98
    England
    222929920001
    FRANCE, Thomas Hugh
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Director
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    EnglandBritishLawyer220998120002
    JONES, Alexander Patrick
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Director
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    United KingdomBritishAccountant294988890001
    JONES, Philip Antony, Dr
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor
    Director
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor
    EnglandBritishPresident & Chief Executive Officer85991530013
    MACLENNAN, Andrew John
    c/o 2nd Floor
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    Director
    c/o 2nd Floor
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    EnglandBritishManaging Director124499670004
    ELLIOTT, John
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    Secretary
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    British157550030001
    GILES, Gail Valerie
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    Secretary
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    British108926390001
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    ABEL, Gregory Edward
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    Director
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadianChartered Accountant52806480009
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    CONNOR, Phillip Eric
    Billy Hill House
    Stanley
    DL15 9QS Crook
    County Durham
    Director
    Billy Hill House
    Stanley
    DL15 9QS Crook
    County Durham
    EnglandEnglishEngineer72946860001
    EDWARDS, John Frederick
    32 High Street
    CV34 4AX Warwick
    Warwickshire
    Director
    32 High Street
    CV34 4AX Warwick
    Warwickshire
    EnglandBritishFinance Director2548360001
    FIELDEN, Thomas Edward
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Director
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    United KingdomBritishChartered Accountant116641930002
    GROVES, Alan
    37 Avondale Road
    Ponteland
    NE20 9NA Newcastle Upon Tyne
    Tyne & Wear
    Director
    37 Avondale Road
    Ponteland
    NE20 9NA Newcastle Upon Tyne
    Tyne & Wear
    BritishAccountant2318230001
    HADFIELD, Antony
    Woodbury 5b Redlake Road
    DY9 0RU Stourbridge
    West Midlands
    Director
    Woodbury 5b Redlake Road
    DY9 0RU Stourbridge
    West Midlands
    BritishCompany59433560001
    HOOK, George William Hunter
    5 Woodmans Way Fellside Park
    Whickham
    NE16 5TR Newcastle Upon Tyne
    Tyne & Wear
    Director
    5 Woodmans Way Fellside Park
    Whickham
    NE16 5TR Newcastle Upon Tyne
    Tyne & Wear
    BritishElectrical Engineer13974650001
    HORSLEY, Mark John
    The Granary St. Giles Farm
    Catterick Bridge
    DL10 7PH Richmond
    North Yorkshire
    Director
    The Granary St. Giles Farm
    Catterick Bridge
    DL10 7PH Richmond
    North Yorkshire
    BritishManaging Director75103170004
    LINGE, Kenneth
    Drystones Heugh House Lane
    NE47 6ND Haydon Bridge
    Northumberland
    Director
    Drystones Heugh House Lane
    NE47 6ND Haydon Bridge
    Northumberland
    EnglandBritishAccountant52698930001
    MAWSON, Keith Anthony
    Avon Lodge
    Avon Court Shadwell
    LS17 8HJ Leeds
    Director
    Avon Lodge
    Avon Court Shadwell
    LS17 8HJ Leeds
    BritishAccountant74223340003
    RALSTON, Stuart James
    12 Bishops Hill
    Acomb
    NE46 4NH Hexham
    Northumberland
    Director
    12 Bishops Hill
    Acomb
    NE46 4NH Hexham
    Northumberland
    BritishDirector42908230001
    SCOTT, David Iain
    99 Back Lane South
    Wheldrake
    YO4 6DT York
    Yorkshire
    Director
    99 Back Lane South
    Wheldrake
    YO4 6DT York
    Yorkshire
    BritishDirector36749750001
    SUTCLIFFE, Stephen Richard
    Seeblick
    Newholm
    YO21 3QT Whitby
    North Yorkshire
    Director
    Seeblick
    Newholm
    YO21 3QT Whitby
    North Yorkshire
    BritishManaging Director110092140001
    TAYLOR, Laurence
    44 Grange Park
    West Monkseaton
    NE25 9RU Whitley Bay
    Tyne & Wear
    Director
    44 Grange Park
    West Monkseaton
    NE25 9RU Whitley Bay
    Tyne & Wear
    BritishAccountant96112590002

    Who are the persons with significant control of INTEGRATED UTILITY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northern Electric Plc
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    Apr 06, 2016
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number2366942
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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