Company NameIris Engineering & Technology Limited
Company StatusActive
Company Number05505239
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robert George Preston
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Fern Court
Bracken Hill Business Park
Peterlee
Co Durham
SR8 2RR
Director NameMr Michael Ian Thompson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2008(3 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressUnit 7 Fern Court
Bracken Hill Business Park
Peterlee
Co Durham
SR8 2RR
Secretary NameMr Michael Ian Thompson
NationalityBritish
StatusCurrent
Appointed03 September 2008(3 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressUnit 7 Fern Court
Bracken Hill Business Park
Peterlee
Co Durham
SR8 2RR
Director NameMrs Vesta Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2009(3 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Fern Court
Bracken Hill Business Park
Peterlee
Co Durham
SR8 2RR
Director NameMrs Joanne Ruth Preston
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2010(5 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Fern Court
Bracken Hill Business Park
Peterlee
Co Durham
SR8 2RR
Secretary NameJoanne Ruth Preston
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Gill Burn
Sherburn Towers
Rowlands Gill
Tyne & Wear
NE39 2PT
Director NameIris Engineering & Technology Limited (Corporation)
StatusResigned
Appointed12 June 2009(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 July 2010)
Correspondence Address2 Gill Burn
Sherburn Towers
Rowlands Gill
Tyne & Wear
NE39 2PT

Contact

Websiteiriset.co.uk
Email address[email protected]
Telephone0191 5182423
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 7 Fern Court
Bracken Hill Business Park
Peterlee
Co Durham
SR8 2RR
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee
Address Matches6 other UK companies use this postal address

Shareholders

4 at £1Kevin Beaney
4.00%
Ordinary
24 at £1Joanne Preston
24.00%
Ordinary
24 at £1Mike Thompson
24.00%
Ordinary
24 at £1Robert Preston
24.00%
Ordinary
24 at £1V. Thompson
24.00%
Ordinary

Financials

Year2014
Net Worth£263,398
Cash£647,350
Current Liabilities£1,514,174

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

3 January 2012Delivered on: 24 January 2012
Persons entitled: Iris Project Management LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

25 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
25 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
27 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
15 April 2021Change of details for Mr Robert George Preston as a person with significant control on 14 April 2021 (2 pages)
15 April 2021Director's details changed for Mr Robert George Preston on 14 April 2021 (2 pages)
15 April 2021Change of details for Mrs Joanne Ruth Preston as a person with significant control on 14 April 2021 (2 pages)
15 April 2021Director's details changed for Mrs Joanne Ruth Preston on 14 April 2021 (2 pages)
23 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
27 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
25 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
23 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
20 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 October 2016Satisfaction of charge 1 in full (1 page)
14 October 2016Satisfaction of charge 1 in full (1 page)
21 July 2016Confirmation statement made on 11 July 2016 with updates (9 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (9 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
6 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
9 February 2012Registered office address changed from 2 Gill Burn Sherburn Towers Rowlands Gill Tyne & Wear NE39 2PT on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2 Gill Burn Sherburn Towers Rowlands Gill Tyne & Wear NE39 2PT on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2 Gill Burn Sherburn Towers Rowlands Gill Tyne & Wear NE39 2PT on 9 February 2012 (1 page)
24 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
27 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
26 August 2010Appointment of Mrs Joanne Ruth Preston as a director (2 pages)
26 August 2010Secretary's details changed for Mr Michael Ian Thompson on 11 July 2010 (1 page)
26 August 2010Director's details changed for Mrs Vesta Thompson on 11 July 2010 (2 pages)
26 August 2010Secretary's details changed for Mr Michael Ian Thompson on 11 July 2010 (1 page)
26 August 2010Termination of appointment of Iris Engineering & Technology Limited as a director (1 page)
26 August 2010Director's details changed for Mr Robert George Preston on 11 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Robert George Preston on 11 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Michael Ian Thompson on 11 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Michael Ian Thompson on 11 July 2010 (2 pages)
26 August 2010Appointment of Mrs Joanne Ruth Preston as a director (2 pages)
26 August 2010Termination of appointment of Iris Engineering & Technology Limited as a director (1 page)
26 August 2010Director's details changed for Mrs Vesta Thompson on 11 July 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 October 2009Termination of appointment of Joanne Preston as a secretary (1 page)
23 October 2009Termination of appointment of Joanne Preston as a secretary (1 page)
23 October 2009Appointment of Iris Engineering & Technology Limited as a director (1 page)
23 October 2009Appointment of Iris Engineering & Technology Limited as a director (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Registered office changed on 06/08/2009 from 2 gill burn, sherburn towers rowlands gills tyne & wear NE39 2PT (1 page)
6 August 2009Director and secretary's change of particulars / michael thompson / 06/08/2009 (1 page)
6 August 2009Location of register of members (1 page)
6 August 2009Registered office changed on 06/08/2009 from 2 gill burn, sherburn towers rowlands gills tyne & wear NE39 2PT (1 page)
6 August 2009Secretary's change of particulars / joanne preston / 06/08/2009 (1 page)
6 August 2009Director's change of particulars / robert preston / 06/08/2009 (1 page)
6 August 2009Director's change of particulars / robert preston / 06/08/2009 (1 page)
6 August 2009Return made up to 11/07/09; full list of members (5 pages)
6 August 2009Location of debenture register (1 page)
6 August 2009Secretary's change of particulars / joanne preston / 06/08/2009 (1 page)
6 August 2009Director and secretary's change of particulars / michael thompson / 06/08/2009 (1 page)
6 August 2009Location of register of members (1 page)
6 August 2009Director's change of particulars / vesta thompson / 06/08/2009 (1 page)
6 August 2009Director's change of particulars / vesta thompson / 06/08/2009 (1 page)
6 August 2009Return made up to 11/07/09; full list of members (5 pages)
17 June 2009Director appointed vesta thompson (2 pages)
17 June 2009Director appointed vesta thompson (2 pages)
16 March 2009Director and secretary appointed michael ian thompson (2 pages)
16 March 2009Director and secretary appointed michael ian thompson (2 pages)
2 October 2008Total exemption full accounts made up to 30 June 2008 (18 pages)
2 October 2008Total exemption full accounts made up to 30 June 2008 (18 pages)
3 September 2008Return made up to 11/07/08; full list of members (4 pages)
3 September 2008Return made up to 11/07/08; full list of members (4 pages)
19 September 2007Return made up to 11/07/07; full list of members (3 pages)
19 September 2007Return made up to 11/07/07; full list of members (3 pages)
28 August 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
28 August 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
11 October 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
11 October 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
11 October 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
11 October 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
13 July 2006Return made up to 11/07/06; full list of members (3 pages)
13 July 2006Return made up to 11/07/06; full list of members (3 pages)
11 July 2005Incorporation (19 pages)
11 July 2005Incorporation (19 pages)