Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

IUS IRELAND LIMITED

C11 GATEWAY ROSEMOUNT BUSINESS PARK, BALLYCOOLIN, DUBLIN, D11 FK40,
Company Registration Number
FC027454
Other company type
Active

Company Overview

About Ius Ireland Ltd
IUS IRELAND LIMITED was founded on 2006-11-01 and has its registered office in Dublin. The organisation's status is listed as "Active". Ius Ireland Limited is a Other company type registered in IRELAND 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
IUS IRELAND LIMITED
 
Legal Registered Office
C11 GATEWAY ROSEMOUNT BUSINESS PARK
BALLYCOOLIN
DUBLIN
D11 FK40
 
Filing Information
Company Number FC027454
Company ID Number FC027454
Date formed 2006-11-01
Country IRELAND
Origin Country IRELAND
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 
Return next due 
Type of accounts FULL
VAT Number /Sales tax ID GB911320674  
Last Datalog update: 2023-12-06 10:35:46
Primary Source:Companies House
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.

Company Officers of IUS IRELAND LIMITED

Current Directors
Officer Role Date Appointed
RICHARD LAURENCE READ
Company Secretary 2012-02-24
THOMAS EDWARD FIELDEN
Director 2010-10-01
THOMAS HUGH FRANCE
Director 2016-12-15
NICHOLAS MICHAEL GILL
Director 2010-10-01
ANDREW JOHN MACLENNAN
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NOLEEN ANN DALY
Company Secretary 2010-10-01 2012-02-24
PAUL ENTWISTLE
Company Secretary 2008-10-03 2010-10-01
PAUL AINSLEY
Director 2007-04-04 2010-10-01
PAUL ENTWISTLE
Director 2008-10-03 2010-10-01
PHILIP ANTONY JONES
Director 2007-04-04 2010-10-01
PHELIM MOYLAN
Company Secretary 2007-04-04 2008-10-03
PHELIM MOYLAN
Director 2007-04-04 2008-10-03
ANTHONY GRENDON
Director 2007-04-04 2008-03-26

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 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 INTEGRATED UTILITY SERVICES LIMITED Director 2009-10-16 CURRENT 1994-09-05 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 INTEGRATED UTILITY SERVICES LIMITED Director 2016-12-15 CURRENT 1994-09-05 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
NICHOLAS MICHAEL GILL NORTHERN POWERGRID (NORTHEAST) PLC Director 2006-11-17 CURRENT 1994-03-09 Active
NICHOLAS MICHAEL GILL NORTHERN POWERGRID (YORKSHIRE) PLC Director 2006-11-17 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 INTEGRATED UTILITY SERVICES LIMITED Director 2007-08-16 CURRENT 1994-09-05 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
2022-10-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04Error
2022-05-03Overseas company appointment. Mr Alexander Patrick Jones on 2022-04-14
2017-11-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13OSCH01BR009319 ADDRESS CHANGE 15/05/17 UNIT 3 EURO COURT TUSCANY WAY, ALTOFTS, NORMANTON, WEST YORKSHIRE, WF6 2UA
2017-06-09OSTM03TRANSACTION OSTM03- BR009319 PERSON AUTHORISED TO REPRESENT TERMINATED 04/05/2017 JOHN ELLIOTT
2017-06-02OSTM03TRANSACTION OSTM03- BR009319 PERSON AUTHORISED TO REPRESENT TERMINATED 04/05/2017 PAUL AINSLEY
2017-06-02OSTM03TRANSACTION OSTM03- BR009319 PERSON AUTHORISED TO REPRESENT TERMINATED 04/05/2017 PHILIP ANTHONY JONES
2017-06-02OSAP05TRANSACTION OSAP05- BR009319 PERSON AUTHORISED TO REPRESENT APPOINTED 04/05/2017 JENNIFER CATHERINE RILEY -- ADDRESS: 98 AKETON ROAD, CASTLEFORD, WF10 5DS, UNITED KINGDOM
2017-05-17OSAP01DIRECTOR APPOINTED MR THOMAS HUGH FRANCE
2016-10-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-27OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MACLENNAN / 17/07/2015
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-22OSAP03SECRETARY APPOINTED RICHARD LAURENCE READ
2013-01-22OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD FIELDEN / 03/09/2012
2013-01-22OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MACLENNAN / 18/12/2012
2013-01-22OSTM02APPOINTMENT TERMINATED, SECRETARY NOLEEN DALY
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-01OSAP05TRANSACTION OSAP05- BR009319 PERSON AUTHORISED TO REPRESENT APPOINTED 20/10/2011 JOHN ELLIOTT -- ADDRESS: 2ND FLOOR LLOYDS COURT, 78 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AF
2010-12-10OSCH01BR009319 ADDRESS CHANGE 20/11/10 UNIT 708, THORPE ARCH ESTATE, WETHERBY, WEST YORKSHIRE, LS23 5BJ
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-25OSTM02APPOINTMENT TERMINATED, SECRETARY PAUL ENTWISTLE
2010-10-25OSAP01DIRECTOR APPOINTED NICHOLAS MICHAEL GILL
2010-10-25OSAP01DIRECTOR APPOINTED ANDREW JOHN MACLENNAN
2010-10-25OSTM01APPOINTMENT TERMINATED, DIRECTOR PAUL AINSLEY
2010-10-25OSAP03SECRETARY APPOINTED NOLEEN ANN DALY
2010-10-25OSAP01DIRECTOR APPOINTED THOMAS EDWARD FIELDEN
2010-10-25OSTM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES
2010-10-25OSTM01APPOINTMENT TERMINATED, DIRECTOR PAUL ENTWISTLE
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-04BR4APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHELIM MOYLAN
2008-11-04BR4OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.
2008-11-04BR4APPOINTMENT TERMINATED DIRECTOR ANTHONY GRENDON
2007-05-09694(4)(a)NAME CHANGED INTEGRATED UTILITY SERVICES LIMI TED
2007-04-04BR1-PARBR009319 PAR APPOINTED AINSLEY PAUL 18 HOLYWELL AVENUE WHITLEY BAY TYNE & WEAR NE26 3AA
2007-04-04BR1INITIAL BRANCH REGISTRATION
2007-04-04BR1-PARBR009319 PAR APPOINTED JONES PHILIP 52 CARLETON ROAD PONTEFRACT WEST YORKSHIRE WF8 3NF
2007-04-04BR1-BCHBR009319 REGISTERED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to IUS IRELAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 IUS IRELAND LIMITED
Intangible Assets
Patents
We have not found any records of IUS IRELAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IUS IRELAND LIMITED
Trademarks
We have not found any records of IUS IRELAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IUS IRELAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as IUS IRELAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IUS IRELAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IUS IRELAND 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 IUS IRELAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.