Background WavePink WaveYellow Wave

H20 IRELAND LIMITED (NI070745)

H20 IRELAND LIMITED (NI070745) is an active UK company. incorporated on 13 October 2008. with registered office in Newry. The company operates in the Construction sector, engaged in electrical installation. H20 IRELAND LIMITED has been registered for 17 years. Current directors include MCALLISTER, Barry Joseph.

Company Number
NI070745
Status
active
Type
ltd
Incorporated
13 October 2008
Age
17 years
Address
3 Carnbane Business Park, Newry, BT35 6QH
Industry Sector
Construction
Business Activity
Electrical installation
Directors
MCALLISTER, Barry Joseph
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H20 IRELAND LIMITED

H20 IRELAND LIMITED is an active company incorporated on 13 October 2008 with the registered office located in Newry. The company operates in the Construction sector, specifically engaged in electrical installation. H20 IRELAND LIMITED was registered 17 years ago.(SIC: 43210)

Status

active

Active since 17 years ago

Company No

NI070745

LTD Company

Age

17 Years

Incorporated 13 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

3 Carnbane Business Park Shepherds Way Newry, BT35 6QH,

Timeline

4 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Oct 11
Director Joined
Sept 13
Director Left
Jun 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCALLISTER, Barry Joseph

Active
Flagstaff Road, NewryBT35 8NR
Born April 1973
Director
Appointed 13 Oct 2008

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 13 Oct 2008
Resigned 13 Oct 2008

MCGORAN, Robert Gerard

Resigned
Carnbane Business Park, NewryBT35 6QH
Born April 1979
Director
Appointed 06 May 2011
Resigned 31 May 2018

SHELTON, Roy Ernest

Resigned
3 Cheshires Way, ChesterCH3 6BB
Born July 1966
Director
Appointed 31 Jul 2009
Resigned 01 Nov 2010

Persons with significant control

1

Carnbane Business Park, NewryBT35 6QH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
19 September 2009
233(NI)233(NI)
Legacy
19 September 2009
132(NI)132(NI)
Legacy
19 September 2009
98-2(NI)98-2(NI)
Legacy
19 September 2009
UDM+A(NI)UDM+A(NI)
Legacy
19 September 2009
296(NI)296(NI)
Resolution
19 September 2009
RESOLUTIONSResolutions
Legacy
22 October 2008
296(NI)296(NI)
Incorporation Company
13 October 2008
NEWINCIncorporation