Company number NI057830
Status Active
Incorporation Date 17 January 2006
Company Type Private Limited Company
Address UNIT 1, TAMAR COMMERCIAL CENTRE, CHATER STREET, BELFAST, BT4 1BL
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43110 - Demolition, 43210 - Electrical installation, 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Second filing of the annual return made up to 17 January 2016; Termination of appointment of James Maurice Henry O'neill as a director on 30 September 2016. The most likely internet sites of SPE CONTRACTS LTD are www.specontracts.co.uk, and www.spe-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Spe Contracts Ltd is a Private Limited Company.
The company registration number is NI057830. Spe Contracts Ltd has been working since 17 January 2006.
The present status of the company is Active. The registered address of Spe Contracts Ltd is Unit 1 Tamar Commercial Centre Chater Street Belfast Bt4 1bl. . PARR, Stephen Richard is a Secretary of the company. DALLAS, Michael is a Director of the company. MC CAFFREY, Ciaran Joseph is a Director of the company. PARR, Alexander is a Director of the company. PARR, Stephen Richard is a Director of the company. UPRITCHARD, Colin Alexander is a Director of the company. Secretary PARR, Eleanor has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Secretary M. MCCUNE & CO. CHARTERED ACCOUNTANTS has been resigned. Director MORLEY, Ivan Samuel has been resigned. Director O'NEILL, James Maurice Henry has been resigned. Director PARR, Eleanor has been resigned. Director PARR, Stephen has been resigned. Director PARR, William Henry has been resigned. Director PARR, William Henry has been resigned. Director SMITH, Damien has been resigned. Director WALSH, Martin has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
Secretary
PARR, Eleanor
Resigned: 16 September 2009
Appointed Date: 17 January 2006
Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 17 January 2006
Appointed Date: 17 January 2006
Director
PARR, Eleanor
Resigned: 30 April 2013
Appointed Date: 11 June 2012
78 years old
Director
PARR, Stephen
Resigned: 31 December 2010
Appointed Date: 17 January 2006
43 years old
Director
SMITH, Damien
Resigned: 29 March 2011
Appointed Date: 19 August 2010
51 years old
Director
WALSH, Martin
Resigned: 14 February 2014
Appointed Date: 27 November 2012
57 years old
Director
CS DIRECTOR SERVICES LIMITED
Resigned: 17 January 2006
Appointed Date: 17 January 2006
Persons With Significant Control
Parr Group Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control
SPE CONTRACTS LTD Events
20 Feb 2017
Confirmation statement made on 17 January 2017 with updates
15 Feb 2017
Second filing of the annual return made up to 17 January 2016
30 Sep 2016
Termination of appointment of James Maurice Henry O'neill as a director on 30 September 2016
08 Sep 2016
Satisfaction of charge NI0578300003 in full
08 Sep 2016
Satisfaction of charge 1 in full
...
... and 52 more events
26 Apr 2006
Change of dirs/sec
26 Apr 2006
Change of dirs/sec
26 Apr 2006
Change of dirs/sec
26 Apr 2006
Change in sit reg add
17 Jan 2006
Incorporation
5 September 2016
Charge code NI05 7830 0004
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Leasehold land known as units 1 and 11 tamar commercial…
22 November 2013
Charge code NI05 7830 0003
Delivered: 28 November 2013
Status: Satisfied
on 8 September 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 52 burnage lane manchester M19 2NL, registered at hm land…
15 January 2010
Debenture
Delivered: 21 January 2010
Status: Satisfied
on 8 September 2016
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All that and those lands and premises comprised in folio…
15 January 2010
Deed of charge
Delivered: 21 January 2010
Status: Satisfied
on 8 September 2016
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All that and those lands and premises comprised in folio…