Integrated Utility Services Limited NEWCASTLE UPON TYNE


Integrated Utility Services started in year 1994 as Private Limited Company with registration number 02964844. The Integrated Utility Services company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Lloyds Court. Postal code: NE1 6AF. Since Tuesday 11th July 2000 Integrated Utility Services Limited is no longer carrying the name Northern Utility Services.

Currently there are 4 directors in the the company, namely Alexander J., Thomas F. and Andrew M. and others. In addition one secretary - Jennifer R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NE29 6DE postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1110167 . It is located at Unit 1, Howley Park Close, Leeds with a total of 4 carsand 2 trailers. It has three locations in the UK.

Integrated Utility Services Limited Address / Contact

Office Address Lloyds Court
Office Address2 78 Grey Street
Town Newcastle Upon Tyne
Post code NE1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02964844
Date of Incorporation Mon, 5th Sep 1994
Industry Electrical installation
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Alexander J.

Position: Director

Appointed: 14 April 2022

Jennifer R.

Position: Secretary

Appointed: 20 January 2017

Thomas F.

Position: Director

Appointed: 15 December 2016

Andrew M.

Position: Director

Appointed: 16 August 2007

Philip J.

Position: Director

Appointed: 22 January 2007

Thomas F.

Position: Director

Appointed: 16 October 2009

Resigned: 15 February 2021

Stephen S.

Position: Director

Appointed: 16 December 2005

Resigned: 04 June 2007

Laurence T.

Position: Director

Appointed: 20 February 2004

Resigned: 16 December 2005

Mark H.

Position: Director

Appointed: 13 August 2002

Resigned: 31 October 2006

Keith M.

Position: Director

Appointed: 13 June 2002

Resigned: 19 February 2004

John E.

Position: Secretary

Appointed: 06 April 2001

Resigned: 20 January 2017

Kenneth L.

Position: Director

Appointed: 31 March 1997

Resigned: 16 October 2009

Gregory A.

Position: Director

Appointed: 28 January 1997

Resigned: 13 August 2002

John E.

Position: Director

Appointed: 11 August 1995

Resigned: 31 March 1997

Stuart R.

Position: Director

Appointed: 29 March 1995

Resigned: 31 March 1997

David S.

Position: Director

Appointed: 29 March 1995

Resigned: 30 September 1997

Alan G.

Position: Director

Appointed: 04 October 1994

Resigned: 11 August 1995

George H.

Position: Director

Appointed: 04 October 1994

Resigned: 28 June 1996

Phillip C.

Position: Director

Appointed: 04 October 1994

Resigned: 13 August 2002

Gail G.

Position: Secretary

Appointed: 04 October 1994

Resigned: 06 April 2001

Antony H.

Position: Director

Appointed: 04 October 1994

Resigned: 28 January 1997

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 05 September 1994

Resigned: 04 October 1994

Timothy C.

Position: Nominee Director

Appointed: 05 September 1994

Resigned: 04 October 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Northern Electric Plc from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Northern Electric Plc

Lloyds Court 78 Grey Street, Newcastle Upon Tyne, NE1 6AF, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House Register
Registration number 2366942
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Northern Utility Services July 11, 2000

Transport Operator Data

Unit 1
Address Howley Park Close , Morley
City Leeds
Post code LS27 0BW
Vehicles 2
Amber House
Address Forty Foot Road , Riverside Business Park
City Middlesbrough
Post code TS2 1HG
Vehicles 1
Trailers 1
Av Dawson
Address North Sea Supply Base , Riverside Park Road
City Middlesbrough
Post code TS2 1UT
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (51 pages)

Company search

Advertisements