Company NameIREM General Contractor UK Limited
DirectorPaul Jospeh Hughes
Company StatusActive
Company Number06916107
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Paul Jospeh Hughes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB

Location

Registered AddressSuite 5, 7th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8k at £10Irem Spa
80.00%
Ordinary
2k at £10Ir Service Srl
20.00%
Ordinary

Financials

Year2014
Net Worth£42,386
Cash£28,089
Current Liabilities£2,500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

19 October 2023Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 19 October 2023 (1 page)
17 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
14 May 2018Withdrawal of a person with significant control statement on 14 May 2018 (2 pages)
14 May 2018Notification of a person with significant control statement (2 pages)
12 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
12 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100,000
(3 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100,000
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100,000
(3 pages)
22 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100,000
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100,000
(3 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100,000
(3 pages)
26 February 2014Registered office address changed from Tricor Suite, 4Th Floor 50 Mark Lane London EC3R 7QR United Kingdom on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England EC3V 0EH England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England EC3V 0EH England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from Tricor Suite, 4Th Floor 50 Mark Lane London EC3R 7QR United Kingdom on 26 February 2014 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
15 August 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
15 August 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
14 August 2013Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 14 August 2013 (1 page)
24 April 2013Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 24 April 2013 (1 page)
24 April 2013Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 24 April 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 August 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
1 August 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
6 June 2011Director's details changed for Mr Paul Jospeh Hughes on 28 May 2011 (2 pages)
6 June 2011Director's details changed for Mr Paul Jospeh Hughes on 28 May 2011 (2 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
14 February 2011Director's details changed for Mr Paul Jospeh Hughes on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Paul Jospeh Hughes on 14 February 2011 (2 pages)
8 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
19 January 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 19 January 2010 (1 page)
19 January 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 19 January 2010 (1 page)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 May 2009Incorporation (18 pages)
27 May 2009Incorporation (18 pages)