Spe Contracts Ltd (Companies House Registration Number NI057830) is a private limited company established on 2006-01-17. This enterprise is situated at Unit 1, Tamar Commercial Centre, Chater Street, Belfast BT4 1BL. Spe Contracts Ltd is operating under SIC code: 42990 which stands for "construction of other civil engineering projects n.e.c.", SIC code: 43210 - "electrical installation", SIC code: 43390 - "other building completion and finishing".

Company details

Name Spe Contracts Ltd
Number NI057830
Date of Incorporation: 2006-01-17
End of financial year: 30 December
Address: Unit 1, Tamar Commercial Centre, Chater Street, Belfast, BT4 1BL
SIC code: 42990 - Construction of other civil engineering projects n.e.c.
43210 - Electrical installation
43390 - Other building completion and finishing
43110 - Demolition

Moving on to the 5 directors that can be found in the aforementioned firm, we can name: Chris C. (appointed on 10 February 2022), Stuart S. (appointment date: 17 January 2022), Michael D. (appointed on 11 April 2016). 1 secretary is also there: Stephen P. (appointed on 18 June 2015). The official register reports 1 person of significant control - Parr Group Limited, a corporation that is located at Channel Wharf, 21 Old Channel Road, BT3 9DE Belfast. This corporate PSC has substantial control or influence.

Directors

Accounts data

Date of Accounts 2011-08-31 2012-08-31 2013-08-31 2014-08-31
Current Assets 389,906 1,099,664 1,250,857 2,706,839
Fixed Assets 486,242 603,483 707,855 813,804
Shareholder Funds 192,805 354,833 436,141 834,531
Tangible Fixed Assets 486,242 603,483 575,860 701,656
Total Assets Less Current Liabilities 308,704 463,576 536,090 997,584

People with significant control

Parr Group Limited
6 April 2016
Address Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, BT3 9DE, Northern Ireland
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni632846
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
(AD01) Address change date: Wed, 3rd Apr 2024. New Address: Suites 3 & 4, Fortwilliam House Edgewater Road Belfast BT3 9JQ. Previous address: Unit 1, Tamar Commercial Centre Chater Street Belfast BT4 1BL
filed on: 3rd, April 2024 | address
Free Download (1 page)