IUS IRELAND LIMITED
Overview
| Company Name | IUS IRELAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC027454 |
| External Registration Number | 310254 |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is IUS IRELAND LIMITED located?
| Registered Office Address | C11 Gateway Rosemount Business Park Ballycoolin D11 FK40 Dublin Ireland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IUS IRELAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTEGRATED UTILITY SERVICES LIMITED | Apr 04, 2007 | Apr 04, 2007 |
What are the latest accounts for IUS IRELAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
IUS IRELAND LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country apply |
| Terms of Account Publication | Accounts publication date supplied by company |
| Account Period From | Day: 1 Month: 1 |
| Account Period To | Day: 31 Month: 12 |
| Month: | 11 |
| Legal Form | Private Company Limited By Shares |
| Is a Credit or Financial Institution | No |
| Governed By | Companies Act 2014 |
| Originating Registry Country | IRELAND |
| Place Registered | Companies Registration Office, Parnell House, 14 Parnell Square |
| Company Number | 310254 |
What are the latest filings for IUS IRELAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Appointment of Edward John Richard Williamson as a director on Oct 17, 2024 | 3 pages | OSAP01 | ||
Appointment of Mrs Jennifer Catherine Riley as a director on Oct 17, 2024 | 3 pages | OSAP01 | ||
Appointment of Gareth David Pearson as a director on Oct 17, 2024 | 3 pages | OSAP01 | ||
Termination of appointment of Thomas Hugh France as a director on Oct 17, 2024 | 2 pages | OSTM01 | ||
Termination of appointment of Alexander Patrick Jones as a director on Oct 17, 2024 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Secretary's details changed for Richard Laurence Read on Sep 09, 2022 | 3 pages | OSCH05 | ||
Appointment of Mr Alexander Patrick Jones as a director on Apr 14, 2022 | 3 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Termination of appointment of Thomas Edward Fielden as a director on Feb 15, 2021 | 2 pages | OSTM01 | ||
Details changed for an overseas company - Branch Registration, Refer to Parent Registry, Ireland | pages | OSCH02 | ||
Details changed for an overseas company - Change in Gov Law 31/12/9999 Null | pages | OSCH02 | ||
Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 06Mths | 4 pages | OSCH02 | ||
Full accounts made up to Dec 31, 2019 | 38 pages | AA | ||
Director's details changed for Mr Thomas Hugh France on Jun 15, 2020 | 3 pages | OSCH03 | ||
Full accounts made up to Dec 31, 2018 | 35 pages | AA | ||
Termination of appointment of Nicholas Michael Gill as a director on Apr 30, 2019 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||
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 pages | OSCH01 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR009319 Person Authorised to Represent terminated 04/05/2017 john elliott | 3 pages | OSTM03 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR009319 Person Authorised to Represent terminated 04/05/2017 paul ainsley | 3 pages | OSTM03 | ||
Who are the officers of IUS IRELAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| READ, Richard Laurence | Secretary | 78 Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor, Lloyds Court United Kingdom | British | 175190790001 | ||||||
| MACLENNAN, Andrew John | Director | Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor Lloyds Court 78 Tyne And Wear United Kingdom | England | British | 124499670004 | |||||
| PEARSON, Gareth David | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court Tyne And Wear United Kingdom | United Kingdom | British | 97953530002 | |||||
| RILEY, Jennifer Catherine | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court Tyne And Wear United Kingdom | United Kingdom | British | 222924820003 | |||||
| WILLIAMSON, Edward John Richard | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court Tyne And Wear United Kingdom | United Kingdom | British | 341340290001 | |||||
| DALY, Noleen Ann | Secretary | North Park Finglas Dublin 11 43 Ireland | British | 155148770001 | ||||||
| ENTWISTLE, Paul | Secretary | 2 Castle Heath Malahide County Dublin Ireland | Irish | 134364280001 | ||||||
| MOYLAN, Phelim | Secretary | Crow Bryn The Hill IRISH Monkstown Co Dublin Ireland | Irish | 120300790001 | ||||||
| AINSLEY, Paul | Director | Holywell Avenue NE26 3AA Whitley Bay 18 Tyne & Wear | United Kingdom | British | 62708380001 | |||||
| ENTWISTLE, Paul | Director | 2 Castle Heath Malahide County Dublin Ireland | Irish | 134364280001 | ||||||
| FIELDEN, Thomas Edward | Director | Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor Lloyds Court 78 Tyne And Wear United Kingdom | United Kingdom | British | 116641930002 | |||||
| FRANCE, Thomas Hugh | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor Lloyds Court United Kingdom | England | British | 220998120002 | |||||
| GILL, Nicholas Michael | Director | Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor Lloyds Court 78 Tyne And Wear United Kingdom | United Kingdom | British | 117426780001 | |||||
| GRENDON, Anthony | Director | Ladycastle Lodge IRISH Straffan Co Kildare Ireland | Irish | 120300780001 | ||||||
| JONES, Alexander Patrick | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor Lloyds Court | United Kingdom | British | 294988890001 | |||||
| JONES, Philip Antony, Dr | Director | Carleton Road WF8 3NF Pontefract 52 West Yorkshire | England | British | 85991530001 | |||||
| MOYLAN, Phelim | Director | Crow Bryn The Hill IRISH Monkstown Co Dublin Ireland | Irish | 120300790001 |
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