Irrigation Services Uk Limited

General information

Name:

Irrigation Services Uk Ltd

Office Address:

Unit 25 Mohoney Green Green Lane West Rackheath NR13 6JY Nowich

Number: 07847106

Incorporation date: 2011-11-14

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is known under the name of Irrigation Services Uk Limited. It first started 13 years ago and was registered with 07847106 as its registration number. This office of the firm is located in Nowich. You can reach them at Unit 25 Mohoney Green, Green Lane West Rackheath. It has been already 13 years since Irrigation Services Uk Limited is no longer featured under the name Pjmis. The firm's SIC and NACE codes are 68320: Management of real estate on a fee or contract basis. The company's latest financial reports were submitted for the period up to November 30, 2022 and the most current annual confirmation statement was filed on November 28, 2022.

35 transactions have been registered in 2015 with a sum total of £14,407. Cooperation with the London Borough of Hillingdon council covered the following areas: Equipment Maintenance and Grounds Maint Scheduled Work.

There is a team of two directors leading this specific company right now, including Paul M. and Julie M. who have been performing the directors tasks since October 2020.

  • Previous company's names
  • Irrigation Services Uk Limited 2011-12-08
  • Pjmis Ltd 2011-11-14

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 12 October 2020

Latest update: 1 January 2024

Julie M.

Role: Director

Appointed: 14 November 2011

Latest update: 1 January 2024

People with significant control

Executives who control the firm include: Paul M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julie M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Julie M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Julie M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 11 March 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 11 March 2014
Annual Accounts 17th June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 17th June 2015
Annual Accounts 4th May 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 4th May 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts 15 April 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 15 April 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 28th November 2023 (CS01)
filed on: 6th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2013 - 2012

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2015

Name:

Aston Shaw Ltd

Address:

The Union Building 51-59 Rose Lane

Post code:

NR1 1BY

City / Town:

Norwich

Accountant/Auditor,
2014

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 London Borough of Hillingdon 35 £ 14 406.99
2015-07-20 2015-07-20_4471 £ 3 988.00 Equipment Maintenance
2015-07-29 2015-07-29_4470 £ 1 644.19 Equipment Maintenance
2015-07-15 2015-07-15_4486 £ 1 615.92 Grounds Maint Scheduled Work

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
12
Company Age

Similar companies nearby

Closest companies