UKBizDB.co.uk

IUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ius Limited. The company was founded 32 years ago and was given the registration number 02641921. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:IUS LIMITED
Company Number:02641921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, Aketon Road, Castleford, England, WF10 5DS

Director20 January 2017Active
2nd Floor Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Secretary06 April 2001Active
North Sundaysight, Bellingham, Hexham, NE48 2JE

Secretary14 November 1991Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary30 August 1991Active
2nd Floor Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director14 September 1999Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director30 August 1991Active
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director16 October 2009Active
North Sundaysight, Bellingham, Hexham, NE48 2JE

Director21 January 1993Active
37 Avondale Road, Ponteland, Newcastle Upon Tyne, NE20 9NA

Director14 November 1991Active
Drystones Heugh House Lane, Haydon Bridge, NE47 6ND

Director01 June 2001Active
Churchfield 1 Top Street, Wing, Oakham, LE15 8SE

Director14 November 1991Active
6 Peppercorn Court, Newcastle Upon Tyne, NE1 3HD

Director21 January 1993Active

People with Significant Control

Northern Electric Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type dormant.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2022-04-26Officers

Change person director company with change date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type dormant.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type dormant.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type dormant.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Officers

Change person director company with change date.

Download
2017-01-20Officers

Appoint person director company with name date.

Download
2017-01-20Officers

Termination director company with name termination date.

Download
2017-01-20Officers

Termination secretary company with name termination date.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type dormant.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type dormant.

Download
2014-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.