Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTEGRATED UTILITY SERVICES LIMITED
Company Information for

INTEGRATED UTILITY SERVICES LIMITED

LLOYDS COURT, 78 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AF,
Company Registration Number
02964844
Private Limited Company
Active

Company Overview

About Integrated Utility Services Ltd
INTEGRATED UTILITY SERVICES LIMITED was founded on 1994-09-05 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Integrated Utility Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INTEGRATED UTILITY SERVICES LIMITED
 
Legal Registered Office
LLOYDS COURT
78 GREY STREET
NEWCASTLE UPON TYNE
NE1 6AF
Other companies in NE1
 
Filing Information
Company Number 02964844
Company ID Number 02964844
Date formed 1994-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 11:31:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTEGRATED UTILITY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INTEGRATED UTILITY SERVICES LIMITED
The following companies were found which have the same name as INTEGRATED UTILITY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTEGRATED UTILITY SERVICES (UK) LIMITED LLOYDS COURT 78 GREY STREET 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Dissolved Company formed on the 1994-11-02
INTEGRATED UTILITY SERVICES LIMITED C11 GATEWAY ROSEMOUNT BUSINESS PARK BALLYCOOLIN DUBLIN 15 DUBLIN 15, DUBLIN, IRELAND Active Company formed on the 1999-07-27
Integrated Utility Services (Intus) Inc. Unit 30 461 Alden Road Markham Ontario L3R 3L4 Active Company formed on the 2009-10-14
INTEGRATED UTILITY SERVICES INC 771 SE THANKSGIVING AVE PORT ST LUCIE FL 34984 Inactive Company formed on the 2006-02-09
INTEGRATED UTILITY SERVICES USA INC Georgia Unknown
INTEGRATED UTILITY SERVICES USA INCORPORATED California Unknown
INTEGRATED UTILITY SERVICES LLC 11041 SHADOW CREEK PKWY UNIT 121-87 PEARLAND TX 77584 Active Company formed on the 2021-10-12

Company Officers of INTEGRATED UTILITY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER CATHERINE RILEY
Company Secretary 2017-01-20
THOMAS EDWARD FIELDEN
Director 2009-10-16
THOMAS HUGH FRANCE
Director 2016-12-15
PHILIP ANTONY JONES
Director 2007-01-22
ANDREW JOHN MACLENNAN
Director 2007-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ELLIOTT
Company Secretary 2001-04-06 2017-01-20
KENNETH LINGE
Director 1997-03-31 2009-10-16
STEPHEN RICHARD SUTCLIFFE
Director 2005-12-16 2007-06-04
MARK JOHN HORSLEY
Director 2002-08-13 2006-10-31
LAURENCE TAYLOR
Director 2004-02-20 2005-12-16
KEITH ANTHONY MAWSON
Director 2002-06-13 2004-02-19
GREGORY EDWARD ABEL
Director 1997-01-28 2002-08-13
PHILLIP ERIC CONNOR
Director 1994-10-04 2002-08-13
GAIL VALERIE GILES
Company Secretary 1994-10-04 2001-04-06
DAVID IAIN SCOTT
Director 1995-03-29 1997-09-30
JOHN FREDERICK EDWARDS
Director 1995-08-11 1997-03-31
STUART JAMES RALSTON
Director 1995-03-29 1997-03-31
ANTONY HADFIELD
Director 1994-10-04 1997-01-28
GEORGE WILLIAM HUNTER HOOK
Director 1994-10-04 1996-06-28
ALAN GROVES
Director 1994-10-04 1995-08-11
DICKINSON DEES
Nominated Secretary 1994-09-05 1994-10-04
TIMOTHY JAMES CARE
Nominated Director 1994-09-05 1994-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS EDWARD FIELDEN NORTHERN POWERGRID UK HOLDINGS Director 2018-04-05 CURRENT 1996-10-24 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID LIMITED Director 2018-04-05 CURRENT 1996-10-24 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID HOLDINGS COMPANY Director 2018-03-28 CURRENT 1997-11-28 Active
THOMAS EDWARD FIELDEN WOODARD LETTINGS (YORKSHIRE SCHOOLS) LIMITED Director 2015-11-08 CURRENT 1983-08-16 Active
THOMAS EDWARD FIELDEN QUEEN MARY'S SCHOOL (BALDERSBY) LTD Director 2015-03-02 CURRENT 2003-06-20 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID METERING LIMITED Director 2013-06-11 CURRENT 2011-05-25 Active
THOMAS EDWARD FIELDEN IUS IRELAND LIMITED Director 2010-10-01 CURRENT 2006-11-01 Active
THOMAS EDWARD FIELDEN ELECTRICITY ASSOCIATION SERVICES LIMITED Director 2009-10-16 CURRENT 1989-04-01 Dissolved 2016-12-27
THOMAS EDWARD FIELDEN YORKSHIRE ELECTRICITY GROUP PLC Director 2009-10-16 CURRENT 1989-04-01 Active
THOMAS EDWARD FIELDEN YORKSHIRE POWER GROUP LIMITED Director 2009-10-16 CURRENT 1996-07-19 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID GAS LIMITED Director 2009-10-16 CURRENT 2001-11-23 Active
THOMAS EDWARD FIELDEN NORTHERN TRANSPORT FINANCE LIMITED Director 2009-10-16 CURRENT 1988-11-02 Active
THOMAS EDWARD FIELDEN NORTHERN ELECTRIC PLC Director 2009-10-16 CURRENT 1989-04-01 Active
THOMAS EDWARD FIELDEN NORTHERN ELECTRIC PROPERTIES LIMITED Director 2009-10-16 CURRENT 1990-07-17 Active
THOMAS EDWARD FIELDEN NORTHERN ELECTRIC & GAS LIMITED Director 2009-10-16 CURRENT 1992-12-09 Liquidation
THOMAS EDWARD FIELDEN CALENERGY GAS (HOLDINGS) LIMITED Director 2009-10-16 CURRENT 1992-12-09 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID (NORTHEAST) PLC Director 2009-10-16 CURRENT 1994-03-09 Active
THOMAS EDWARD FIELDEN NORTHERN ELECTRIC FINANCE PLC Director 2009-10-16 CURRENT 1995-06-20 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID (YORKSHIRE) PLC Director 2009-10-16 CURRENT 2000-11-22 Active
THOMAS EDWARD FIELDEN CALENERGY GAS LIMITED Director 2009-10-16 CURRENT 2002-02-08 Active
THOMAS EDWARD FIELDEN CALENERGY RESOURCES LIMITED Director 2009-10-16 CURRENT 2002-08-12 Active
THOMAS EDWARD FIELDEN CALENERGY RESOURCES (AUSTRALIA) LIMITED Director 2009-10-16 CURRENT 2008-03-31 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID UK HOLDINGS Director 2018-04-05 CURRENT 1996-10-24 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID LIMITED Director 2018-04-05 CURRENT 1996-10-24 Active
THOMAS HUGH FRANCE NORTHERN ELECTRIC PLC Director 2018-03-28 CURRENT 1989-04-01 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID HOLDINGS COMPANY Director 2018-03-28 CURRENT 1997-11-28 Active
THOMAS HUGH FRANCE NORTHERN TRANSPORT FINANCE LIMITED Director 2017-01-31 CURRENT 1988-11-02 Active
THOMAS HUGH FRANCE YORKSHIRE ELECTRICITY GROUP PLC Director 2016-12-15 CURRENT 1989-04-01 Active
THOMAS HUGH FRANCE YORKSHIRE POWER GROUP LIMITED Director 2016-12-15 CURRENT 1996-07-19 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID GAS LIMITED Director 2016-12-15 CURRENT 2001-11-23 Active
THOMAS HUGH FRANCE NORTHERN ELECTRIC PROPERTIES LIMITED Director 2016-12-15 CURRENT 1990-07-17 Active
THOMAS HUGH FRANCE NORTHERN ELECTRIC & GAS LIMITED Director 2016-12-15 CURRENT 1992-12-09 Liquidation
THOMAS HUGH FRANCE CALENERGY GAS (HOLDINGS) LIMITED Director 2016-12-15 CURRENT 1992-12-09 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID (NORTHEAST) PLC Director 2016-12-15 CURRENT 1994-03-09 Active
THOMAS HUGH FRANCE NORTHERN ELECTRIC FINANCE PLC Director 2016-12-15 CURRENT 1995-06-20 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID (YORKSHIRE) PLC Director 2016-12-15 CURRENT 2000-11-22 Active
THOMAS HUGH FRANCE CALENERGY GAS LIMITED Director 2016-12-15 CURRENT 2002-02-08 Active
THOMAS HUGH FRANCE CALENERGY RESOURCES LIMITED Director 2016-12-15 CURRENT 2002-08-12 Active
THOMAS HUGH FRANCE CALENERGY RESOURCES (AUSTRALIA) LIMITED Director 2016-12-15 CURRENT 2008-03-31 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID METERING LIMITED Director 2016-12-15 CURRENT 2011-05-25 Active
THOMAS HUGH FRANCE IUS IRELAND LIMITED Director 2016-12-15 CURRENT 2006-11-01 Active
PHILIP ANTONY JONES ENERGY NETWORKS ASSOCIATION LIMITED Director 2016-10-21 CURRENT 2003-07-14 Active
PHILIP ANTONY JONES PONTEFRACT ACADEMIES TRUST Director 2015-08-14 CURRENT 2013-03-14 Active
PHILIP ANTONY JONES NORTHERN POWERGRID METERING LIMITED Director 2013-06-11 CURRENT 2011-05-25 Active
PHILIP ANTONY JONES FIVE TOWNS CHRISTIAN FELLOWSHIP Director 2013-02-14 CURRENT 2013-02-14 Active
PHILIP ANTONY JONES NORTHERN POWERGRID GAS LIMITED Director 2011-02-28 CURRENT 2001-11-23 Active
PHILIP ANTONY JONES CALENERGY GAS (HOLDINGS) LIMITED Director 2011-02-28 CURRENT 1992-12-09 Active
PHILIP ANTONY JONES CALENERGY RESOURCES LIMITED Director 2011-02-28 CURRENT 2002-08-12 Active
PHILIP ANTONY JONES NORTHERN TRANSPORT FINANCE LIMITED Director 2009-10-16 CURRENT 1988-11-02 Active
PHILIP ANTONY JONES NORTHERN ELECTRIC PROPERTIES LIMITED Director 2009-10-16 CURRENT 1990-07-17 Active
PHILIP ANTONY JONES NORTHERN ELECTRIC FINANCE PLC Director 2009-10-16 CURRENT 1995-06-20 Active
PHILIP ANTONY JONES NORTHERN POWERGRID UK HOLDINGS Director 2009-01-16 CURRENT 1996-10-24 Active
PHILIP ANTONY JONES NORTHERN POWERGRID LIMITED Director 2009-01-16 CURRENT 1996-10-24 Active
PHILIP ANTONY JONES NORTHERN POWERGRID HOLDINGS COMPANY Director 2009-01-16 CURRENT 1997-11-28 Active
PHILIP ANTONY JONES YORKSHIRE ELECTRICITY GROUP PLC Director 2007-07-05 CURRENT 1989-04-01 Active
PHILIP ANTONY JONES YORKSHIRE POWER GROUP LIMITED Director 2007-07-05 CURRENT 1996-07-19 Active
PHILIP ANTONY JONES NORTHERN ELECTRIC PLC Director 2007-04-20 CURRENT 1989-04-01 Active
PHILIP ANTONY JONES NORTHERN POWERGRID (NORTHEAST) PLC Director 2002-11-12 CURRENT 1994-03-09 Active
PHILIP ANTONY JONES NORTHERN POWERGRID (YORKSHIRE) PLC Director 2002-11-12 CURRENT 2000-11-22 Active
ANDREW JOHN MACLENNAN NORTHERN POWERGRID (NORTHEAST) PLC Director 2015-07-17 CURRENT 1994-03-09 Active
ANDREW JOHN MACLENNAN NORTHERN POWERGRID (YORKSHIRE) PLC Director 2015-07-17 CURRENT 2000-11-22 Active
ANDREW JOHN MACLENNAN NORTHERN POWERGRID METERING LIMITED Director 2013-06-11 CURRENT 2011-05-25 Active
ANDREW JOHN MACLENNAN IUS IRELAND LIMITED Director 2010-10-01 CURRENT 2006-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-04-21AP01DIRECTOR APPOINTED MR ALEXANDER PATRICK JONES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-02-26CH01Director's details changed for Dr Philip Antony Jones on 2021-02-26
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD FIELDEN
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-06-17CH01Director's details changed for Mr Thomas Hugh France on 2020-06-15
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-01-20AP03Appointment of Mrs Jennifer Catherine Riley as company secretary on 2017-01-20
2017-01-20TM02Termination of appointment of John Elliott on 2017-01-20
2016-12-20AP01DIRECTOR APPOINTED MR THOMAS HUGH FRANCE
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 3103000
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 3103000
2015-09-08AR0105/09/15 ANNUAL RETURN FULL LIST
2015-07-17CH01Director's details changed for Andrew John Maclennan on 2015-07-17
2014-09-23CH01Director's details changed for Dr Philip Antony Jones on 2014-09-22
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 3103000
2014-09-09AR0105/09/14 ANNUAL RETURN FULL LIST
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11AR0105/09/13 ANNUAL RETURN FULL LIST
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-12-18CH01Director's details changed for Andrew John Maclennan on 2012-12-18
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19CH01Director's details changed for Thomas Edward Fielden on 2012-09-03
2012-09-05AR0105/09/12 ANNUAL RETURN FULL LIST
2012-09-05CH01Director's details changed for Dr Philip Antony Jones on 2011-09-22
2011-09-07AR0105/09/11 FULL LIST
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14RES01ADOPT ARTICLES 07/12/2010
2010-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MACLENNAN / 01/10/2010
2010-09-08AR0105/09/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MACLENNAN / 01/10/2009
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ANTONY JONES / 03/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MACLENNAN / 19/01/2010
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ELLIOTT / 06/01/2010
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LINGE
2009-10-26AP01DIRECTOR APPOINTED THOMAS EDWARD FIELDEN
2009-09-08363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-10363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-25363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-09-14288aNEW DIRECTOR APPOINTED
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22288bDIRECTOR RESIGNED
2007-02-09288aNEW DIRECTOR APPOINTED
2006-11-17288bDIRECTOR RESIGNED
2006-09-05363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-03288bDIRECTOR RESIGNED
2005-12-16288cDIRECTOR'S PARTICULARS CHANGED
2005-09-07353LOCATION OF REGISTER OF MEMBERS
2005-09-07363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-20363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-06-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-02288bDIRECTOR RESIGNED
2004-03-02288aNEW DIRECTOR APPOINTED
2004-02-14288cDIRECTOR'S PARTICULARS CHANGED
2003-09-18363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-22287REGISTERED OFFICE CHANGED ON 22/04/03 FROM: CARLIOL HOUSE MARKET STREET NEWCASTLE UPON TYNE NE1 6NE
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-27288bDIRECTOR RESIGNED
2002-09-27363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-09-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1110167 Active Licenced property: FORTY FOOT ROAD AMBER HOUSE RIVERSIDE BUSINESS PARK MIDDLESBROUGH RIVERSIDE BUSINESS PARK GB TS2 1HG;NORTH SEA SUPPLY BASE AV DAWSON RIVERSIDE PARK ROAD MIDDLESBROUGH RIVERSIDE PARK ROAD GB TS2 1UT;HOWLEY PARK CLOSE UNIT 1 MORLEY LEEDS MORLEY GB LS27 0BW. Correspondance address: 3RD FLOOR COBLE DENE CENTRE FOR ADVANCED INDUSTRY NORTH SHIELDS GB NE29 6DE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTEGRATED UTILITY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-08-28 Satisfied SPRINGFIELD PARK PROPERTIES LIMITED
RENT DEPOSIT DEED 2004-03-01 Satisfied SPRINGFIELD PARK PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of INTEGRATED UTILITY SERVICES LIMITED registering or being granted any patents
Domain Names

INTEGRATED UTILITY SERVICES LIMITED owns 1 domain names.

ius.co.uk  

Trademarks
We have not found any records of INTEGRATED UTILITY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INTEGRATED UTILITY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-9 GBP £1,029 Centrally Controlled Rep and Maint
Hull City Council 2016-8 GBP £617 Street Scene
Wakefield Metropolitan District Council 2016-8 GBP £617 Building Materials
North Lincolnshire Council 2016-5 GBP £966 Repair & Maintenance Costs
Durham County Council 2015-12 GBP £592 Centrally Controlled Rep and Maint
Bradford Metropolitan District Council 2015-11 GBP £0 Electrical Supplies
Durham County Council 2015-9 GBP £580 Miscellaneous Expenses
Wakefield Metropolitan District Council 2015-8 GBP £617 Building Materials
SHEFFIELD CITY COUNCIL 2015-8 GBP £807 ELECTRICAL TESTING & INSPECTIN
Durham County Council 2015-8 GBP £576 Centrally Controlled Rep and Maint
Hull City Council 2015-8 GBP £617 Street Scene
Bradford Metropolitan District Council 2015-8 GBP £0 Electrical Supplies
Nottingham City Council 2015-6 GBP £617 200-R & M of Buildings
Bradford Metropolitan District Council 2015-6 GBP £0 Electrical Supplies
Bradford Metropolitan District Council 2015-5 GBP £0 Electrical Supplies
SHEFFIELD CITY COUNCIL 2015-5 GBP £596 ELECTRICITY COMPANIES
SHEFFIELD CITY COUNCIL 2015-4 GBP £628 ELECTRICITY COMPANIES
North Lincolnshire Council 2015-4 GBP £868 Repair & Maintenance Costs
SHEFFIELD CITY COUNCIL 2015-2 GBP £601 ELECTRICAL TESTING & INSPECTIN
Harrogate Borough Council 2015-1 GBP £2,207
North Tyneside Council 2015-1 GBP £737
NORTH EAST LINCOLNSHIRE COUNCIL 2014-12 GBP £601 Buildings - Repairs And Maint
Bradford Metropolitan District Council 2014-12 GBP £1,939 Drainage Works
Bradford Metropolitan District Council 2014-11 GBP £601 Electrical Supplies
Durham County Council 2014-11 GBP £1,264 Rendered by Private Contractors
North Tyneside Council 2014-11 GBP £1,396 27.ELECTRIC
Nottingham City Council 2014-10 GBP £3,395 200-R & M of Buildings
Harrogate Borough Council 2014-10 GBP £1,305
The Borough of Calderdale 2014-10 GBP £601 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Durham County Council 2014-9 GBP £638 Rendered by Private Contractors
Wakefield Metropolitan District Council 2014-9 GBP £601 Building Materials
Newcastle City Council 2014-9 GBP £440 Premises
Hull City Council 2014-8 GBP £601 Street Scene Services
Harrogate Borough Council 2014-8 GBP £920
Doncaster Council 2014-7 GBP £696 NETHERHALL
Harrogate Borough Council 2014-7 GBP £2,819
Bradford City Council 2014-7 GBP £1,201
Mansfield District Council 2014-7 GBP £601
Nottingham City Council 2014-6 GBP £1,201
Newcastle City Council 2014-6 GBP £1,140
Nottingham City Council 2014-5 GBP £1,160
Bradford City Council 2014-5 GBP £1,180
Durham County Council 2014-5 GBP £603
North Lincolnshire Council 2014-4 GBP £837 Repair & Maintenance Costs
Newcastle City Council 2014-4 GBP £580
Durham County Council 2014-2 GBP £556
Wakefield Council 2013-12 GBP £580
Bradford City Council 2013-12 GBP £580
Durham County Council 2013-12 GBP £772
Nottingham City Council 2013-12 GBP £4,311
Newcastle City Council 2013-11 GBP £1,100
Bradford City Council 2013-11 GBP £4,428
Hull City Council 2013-9 GBP £1,090 Street Scene
Leeds City Council 2013-8 GBP £1,895 Plant and Machinery
Durham County Council 2013-8 GBP £1,285
Bradford City Council 2013-7 GBP £580
The Borough of Calderdale 2013-7 GBP £580 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Mansfield District Council 2013-7 GBP £580
Leeds City Council 2013-6 GBP £558 Plant and Machinery
Bradford City Council 2013-5 GBP £580
Leeds City Council 2013-3 GBP £465 Plant and Machinery
The Borough of Calderdale 2013-2 GBP £557 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Bradford City Council 2013-2 GBP £557
Doncaster Council 2013-1 GBP £4,457
Wakefield Council 2012-12 GBP £557
Bradford City Council 2012-11 GBP £2,355
Durham County Council 2012-11 GBP £535 Centrally Controlled Rep and Maint
Bradford City Council 2012-10 GBP £557
Hull City Council 2012-9 GBP £557 Customer Services
Bradford City Council 2012-7 GBP £1,115
Newcastle City Council 2012-7 GBP £1,058
Newcastle City Council 2012-6 GBP £1,077
Leeds City Council 2012-5 GBP £2,634
Leeds City Council 2012-4 GBP £465
Rotherham Metropolitan Borough Council 2012-4 GBP £2,980
Doncaster Council 2012-4 GBP £1,115
Bradford City Council 2012-2 GBP £557
Rotherham Metropolitan Borough Council 2012-2 GBP £3,864
Newcastle City Council 2011-12 GBP £1,620
Newcastle City Council 2011-11 GBP £26,642
Rotherham Metropolitan Borough Council 2011-11 GBP £3,653
Newcastle City Council 2011-10 GBP £1,150
Leeds City Council 2011-8 GBP £1,764 Plant and Machinery
Newcastle City Council 2011-7 GBP £2,695
Leeds City Council 2011-7 GBP £535 Plant and Machinery
Leeds City Council 2011-6 GBP £592 Construction
Nottingham City Council 2011-6 GBP £535 REPAIR & MAINTENANCE OF BUILDINGS
Bradford Metropolitan District Council 2011-5 GBP £535 Electrical Supplies
Newcastle City Council 2011-4 GBP £1,015
Leeds City Council 2011-3 GBP £446 Operational Furniture and Equipment
Rotherham Metropolitan Borough Council 2011-3 GBP £1,282
Leeds City Council 2010-12 GBP £438 Plant and Machinery
Newcastle City Council 2010-5 GBP £1,015 CW Civic Serv Build Mngmt

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for INTEGRATED UTILITY SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE, SHOWROOM AND PREMISES UNIT 3 HOWLEY PARK CLOSE LEEDS LS27 0QY 33,00020/09/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTEGRATED UTILITY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTEGRATED UTILITY SERVICES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.