IUS IRELAND LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIUS IRELAND LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC027454
    External Registration Number310254
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    Where is IUS IRELAND LIMITED located?

    Registered Office Address
    C11 Gateway Rosemount Business Park
    Ballycoolin
    D11 FK40 Dublin
    Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of IUS IRELAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTEGRATED UTILITY SERVICES LIMITEDApr 04, 2007Apr 04, 2007

    What are the latest accounts for IUS IRELAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    IUS IRELAND LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country apply
    Terms of Account PublicationAccounts publication date supplied by company
    Account Period FromDay: 1 Month: 1
    Account Period ToDay: 31 Month: 12
    Month: 11
    Legal FormPrivate Company Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByCompanies Act 2014
    Originating Registry CountryIRELAND
    Place RegisteredCompanies Registration Office, Parnell House, 14 Parnell Square
    Company Number310254

    What are the latest filings for IUS IRELAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Secretary's details changed for Richard Laurence Read on Sep 09, 2022

    3 pagesOSCH05

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

    3 pagesOSAP01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

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

    2 pagesOSTM01

    Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 06Mths

    4 pagesOSCH02

    Details changed for an overseas company - Branch Registration, Refer to Parent Registry, Ireland

    pagesOSCH02

    Details changed for an overseas company - Change in Gov Law 31/12/9999 Null

    pagesOSCH02

    Full accounts made up to Dec 31, 2019

    38 pagesAA

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

    3 pagesOSCH03

    Full accounts made up to Dec 31, 2018

    35 pagesAA

    Termination of appointment of Nicholas Michael Gill as a director on Apr 30, 2019

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Details changed for a UK establishment - BR009319 Address Change Unit 3 euro court tuscany way, altofts, normanton, west yorkshire, WF6 2UA,May 15, 2017

    3 pagesOSCH01

    Termination of appointment for a UK establishment - Transaction OSTM03- BR009319 Person Authorised to Represent terminated 04/05/2017 john elliott

    3 pagesOSTM03

    Termination of appointment for a UK establishment - Transaction OSTM03- BR009319 Person Authorised to Represent terminated 04/05/2017 paul ainsley

    3 pagesOSTM03

    Termination of appointment for a UK establishment - Transaction OSTM03- BR009319 Person Authorised to Represent terminated 04/05/2017 philip anthony jones

    3 pagesOSTM03

    Appointment of Jennifer Catherine Riley as a person authorised to represent UK establishment BR009319 on May 04, 2017.

    3 pagesOSAP05

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

    3 pagesOSAP01

    Full accounts made up to Dec 31, 2015

    24 pagesAA

    Full accounts made up to Dec 31, 2014

    24 pagesAA

    Director's details changed for Andrew John Maclennan on Jul 17, 2015

    3 pagesOSCH03

    Who are the officers of IUS IRELAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    READ, Richard Laurence
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor, Lloyds Court
    United Kingdom
    Secretary
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor, Lloyds Court
    United Kingdom
    British175190790001
    FRANCE, Thomas Hugh
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    United Kingdom
    Director
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    United Kingdom
    EnglandBritishLawyer220998120002
    JONES, Alexander Patrick
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    Director
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    United KingdomBritishAccountant294988890001
    MACLENNAN, Andrew John
    Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court 78
    Tyne And Wear
    United Kingdom
    Director
    Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court 78
    Tyne And Wear
    United Kingdom
    EnglandBritishManaging Director124499670004
    DALY, Noleen Ann
    North Park
    Finglas
    Dublin 11
    43
    Ireland
    Secretary
    North Park
    Finglas
    Dublin 11
    43
    Ireland
    British155148770001
    ENTWISTLE, Paul
    2 Castle Heath
    Malahide
    County Dublin
    Ireland
    Secretary
    2 Castle Heath
    Malahide
    County Dublin
    Ireland
    IrishOperations Director134364280001
    MOYLAN, Phelim
    Crow Bryn
    The Hill
    IRISH Monkstown
    Co Dublin
    Ireland
    Secretary
    Crow Bryn
    The Hill
    IRISH Monkstown
    Co Dublin
    Ireland
    IrishManaging Director120300790001
    AINSLEY, Paul
    Holywell Avenue
    NE26 3AA Whitley Bay
    18
    Tyne & Wear
    Director
    Holywell Avenue
    NE26 3AA Whitley Bay
    18
    Tyne & Wear
    United KingdomBritishFinancial Planning Manager62708380001
    ENTWISTLE, Paul
    2 Castle Heath
    Malahide
    County Dublin
    Ireland
    Director
    2 Castle Heath
    Malahide
    County Dublin
    Ireland
    IrishOperations Director134364280001
    FIELDEN, Thomas Edward
    Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court 78
    Tyne And Wear
    United Kingdom
    Director
    Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court 78
    Tyne And Wear
    United Kingdom
    United KingdomBritishChartered Accountant116641930002
    GILL, Nicholas Michael
    Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court 78
    Tyne And Wear
    United Kingdom
    Director
    Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court 78
    Tyne And Wear
    United Kingdom
    United KingdomBritishUtility Director117426780001
    GRENDON, Anthony
    Ladycastle Lodge
    IRISH Straffan
    Co Kildare
    Ireland
    Director
    Ladycastle Lodge
    IRISH Straffan
    Co Kildare
    Ireland
    IrishGeneral Operations Director120300780001
    JONES, Philip Antony, Dr
    Carleton Road
    WF8 3NF Pontefract
    52
    West Yorkshire
    Director
    Carleton Road
    WF8 3NF Pontefract
    52
    West Yorkshire
    EnglandBritishPresident & Chief Op Officer85991530001
    MOYLAN, Phelim
    Crow Bryn
    The Hill
    IRISH Monkstown
    Co Dublin
    Ireland
    Director
    Crow Bryn
    The Hill
    IRISH Monkstown
    Co Dublin
    Ireland
    IrishManaging Director120300790001

    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