INTERSERVE IRELAND

Register to unlock more data on OkredoRegister

INTERSERVE IRELAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031737

Incorporation date

05/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Garvey Studios, 14 Longstone Street, Lisburn, Co. Antrim BT28 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2022)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon16/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon24/09/2025
Termination of appointment of Kevin Stewart Ashman as a director on 2025-09-13
dot icon06/08/2025
Appointment of Mr Philip Lewis as a secretary on 2025-08-04
dot icon06/08/2025
Termination of appointment of Iain Guy Dougall as a secretary on 2025-08-04
dot icon13/06/2025
Termination of appointment of Jude Olisa as a director on 2024-11-02
dot icon19/05/2025
Appointment of Mr Simon Edward Hocking as a director on 2025-05-19
dot icon09/01/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon29/04/2024
Registered office address changed from 14 Glencregagh Court Belfast BT6 0PA to Garvey Studios 14 Longstone Street Lisburn Co. Antrim BT28 1TP on 2024-04-29
dot icon26/03/2024
Director's details changed for Mr Jude Olisa on 2024-03-26
dot icon08/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon13/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon08/09/2023
Appointment of Mr Emmanuel William Gill as a director on 2023-09-02
dot icon05/09/2023
Termination of appointment of Gordon Highet Brown as a director on 2023-09-02
dot icon14/06/2023
Termination of appointment of Onkar Singh as a director on 2023-06-03
dot icon14/06/2023
Termination of appointment of Ann Mcconkey as a director on 2023-06-03
dot icon14/06/2023
Appointment of Dr Christine Joy Boardman as a director on 2023-06-03
dot icon10/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon10/01/2023
Appointment of Mr Alan Butler as a director on 2023-01-01
dot icon13/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon06/12/2022
Termination of appointment of Jilda Clark as a director on 2022-12-02
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
150.21K
-
105.95K
152.94K
-
2022
0
152.58K
-
3.80K
156.04K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olisa, Jude
Director
19/06/2021 - 02/11/2024
3
Hocking, Simon Edward
Director
19/05/2025 - Present
4
Mcphillimy, John Richard
Secretary
05/12/1996 - 30/10/2012
-
Bell, Steven
Secretary
30/07/2018 - 30/09/2018
-
Binder, Christopher James
Secretary
01/05/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTERSERVE IRELAND

INTERSERVE IRELAND is an(a) Active company incorporated on 05/12/1996 with the registered office located at Garvey Studios, 14 Longstone Street, Lisburn, Co. Antrim BT28 1TP. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTERSERVE IRELAND?

toggle

INTERSERVE IRELAND is currently Active. It was registered on 05/12/1996 .

Where is INTERSERVE IRELAND located?

toggle

INTERSERVE IRELAND is registered at Garvey Studios, 14 Longstone Street, Lisburn, Co. Antrim BT28 1TP.

What does INTERSERVE IRELAND do?

toggle

INTERSERVE IRELAND operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for INTERSERVE IRELAND?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.