Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SPE CONTRACTS LTD
Company Information for

SPE CONTRACTS LTD

SUITES 3 & 4, FORTWILLIAM HOUSE, EDGEWATER ROAD, BELFAST, BT3 9JQ,
Company Registration Number
NI057830
Private Limited Company
Active

Company Overview

About Spe Contracts Ltd
SPE CONTRACTS LTD was founded on 2006-01-17 and has its registered office in Belfast. The organisation's status is listed as "Active". Spe Contracts Ltd is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPE CONTRACTS LTD
 
Legal Registered Office
SUITES 3 & 4, FORTWILLIAM HOUSE
EDGEWATER ROAD
BELFAST
BT3 9JQ
Other companies in BT4
 
Filing Information
Company Number NI057830
Company ID Number NI057830
Date formed 2006-01-17
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB905716329  
Last Datalog update: 2024-05-05 17:14:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPE CONTRACTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPE CONTRACTS LTD
The following companies were found which have the same name as SPE CONTRACTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPE CONTRACTS IRELAND LIMITED UNIT 2 WOODLAWN BUSINESS PARK DUBLIN 9 SANTRY, DUBLIN, IRELAND Active Company formed on the 2018-04-12

Company Officers of SPE CONTRACTS LTD

Current Directors
Officer Role Date Appointed
STEPHEN RICHARD PARR
Company Secretary 2015-06-18
MICHAEL DALLAS
Director 2016-04-11
CIARAN JOSEPH MC CAFFREY
Director 2013-07-29
ALEXANDER PARR
Director 2010-12-31
STEPHEN RICHARD PARR
Director 2015-06-18
COLIN ALEXANDER UPRITCHARD
Director 2013-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MAURICE HENRY O'NEILL
Director 2015-10-07 2016-09-30
IVAN SAMUEL MORLEY
Director 2015-02-05 2016-05-01
M. MCCUNE & CO. CHARTERED ACCOUNTANTS
Company Secretary 2010-04-22 2015-06-18
MARTIN WALSH
Director 2012-11-27 2014-02-14
ELEANOR PARR
Director 2012-06-11 2013-04-30
WILLIAM HENRY PARR
Director 2012-06-11 2013-04-30
DAMIEN SMITH
Director 2010-08-19 2011-03-29
STEPHEN PARR
Director 2006-01-17 2010-12-31
ELEANOR PARR
Company Secretary 2006-01-17 2009-09-16
WILLIAM HENRY PARR
Director 2006-01-17 2009-09-16
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2006-01-17 2006-01-17
CS DIRECTOR SERVICES LIMITED
Director 2006-01-17 2006-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RICHARD PARR COPARR PROPERTIES LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
STEPHEN RICHARD PARR CASTLE STREET PROPERTY DEVELOPMENTS LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active - Proposal to Strike off
STEPHEN RICHARD PARR TJM NORTHLAND ROAD ASSETS LTD Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
STEPHEN RICHARD PARR PARR GLAZING SYSTEMS LIMITED Director 2017-05-05 CURRENT 2015-08-06 Dissolved 2017-11-07
STEPHEN RICHARD PARR STATION ROAD RSR (NO.1) LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
STEPHEN RICHARD PARR EDROF SR LTD Director 2016-04-29 CURRENT 2016-04-29 Liquidation
STEPHEN RICHARD PARR SJP CONTRACT SOLUTIONS LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active
STEPHEN RICHARD PARR PARR GROUP LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active
STEPHEN RICHARD PARR PARR FACILITIES MANAGEMENT LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active
STEPHEN RICHARD PARR CORNERSTONE PROPERTY DEVELOPMENTS LTD Director 2015-05-26 CURRENT 2013-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM Unit 1, Tamar Commercial Centre Chater Street Belfast BT4 1BL
2024-01-31CONFIRMATION STATEMENT MADE ON 17/01/24, WITH UPDATES
2023-04-11APPOINTMENT TERMINATED, DIRECTOR MARC ROBERT WATTERS
2023-02-03CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-11-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-05-23AA01Previous accounting period extended from 31/08/21 TO 31/12/21
2022-02-22AP01DIRECTOR APPOINTED MR CHRIS COFFEY
2022-01-25DIRECTOR APPOINTED MR STUART SCOTT
2022-01-25DIRECTOR APPOINTED MR MARC WATTERS
2022-01-25CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-25AP01DIRECTOR APPOINTED MR STUART SCOTT
2021-06-01AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN BROPHY
2020-02-11AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN JOSEPH MC CAFFREY
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-11-09AP01DIRECTOR APPOINTED MR. CIARAN BROPHY
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PARR
2018-10-09RES01ADOPT ARTICLES 09/10/18
2018-09-11SH02Consolidation of shares on 2018-05-02
2018-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0578300005
2018-05-11SH08Change of share class name or designation
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-30SH0120/04/18 STATEMENT OF CAPITAL GBP 100
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-02-15RP04AR01Second filing of the annual return made up to 2016-01-17
2017-02-15ANNOTATIONClarification
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MAURICE HENRY O'NEILL
2016-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0578300003
2016-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0578300004
2016-06-21AP01DIRECTOR APPOINTED MR MICHAEL DALLAS
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IVAN SAMUEL MORLEY
2016-02-08LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1
2016-02-08AR0117/01/16 ANNUAL RETURN FULL LIST
2016-02-08AP03Appointment of Mr Stephen Richard Parr as company secretary on 2015-06-18
2016-02-08TM02Termination of appointment of M. Mccune & Co. Chartered Accountants on 2015-06-18
2015-10-09AP01DIRECTOR APPOINTED MR JAMES MAURICE HENRY O'NEILL
2015-06-18AP01DIRECTOR APPOINTED MR STEPHEN RICHARD PARR
2015-06-18AP01DIRECTOR APPOINTED MR IVAN SAMUEL MORLEY
2015-04-24AA31/08/14 TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-19AR0117/01/15 FULL LIST
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WALSH
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-17AR0117/01/14 FULL LIST
2014-02-13AA31/08/13 TOTAL EXEMPTION SMALL
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0578300003
2013-09-05RP04SECOND FILING WITH MUD 17/01/13 FOR FORM AR01
2013-09-05ANNOTATIONClarification
2013-07-30AP01DIRECTOR APPOINTED MR. CIARAN JOSEPH MC CAFFREY
2013-07-30AP01DIRECTOR APPOINTED MR. COLIN ALEXANDER UPRITCHARD
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARR
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR PARR
2013-04-05AA31/08/12 TOTAL EXEMPTION SMALL
2013-01-22AR0117/01/13 FULL LIST
2012-11-27AP01DIRECTOR APPOINTED MR MARTIN WALSH
2012-06-11AP01DIRECTOR APPOINTED MR WILLIAM HENRY PARR
2012-06-11AP01DIRECTOR APPOINTED MRS ELEANOR PARR
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-15AR0117/01/12 FULL LIST
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-30AR0117/01/11 FULL LIST
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN SMITH
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARR
2011-03-02AP01DIRECTOR APPOINTED MR DAMIEN SMITH
2011-02-09AP01DIRECTOR APPOINTED MR ALEXANDER PARR
2010-04-26AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-22AR0117/01/10 FULL LIST
2010-04-22AP04CORPORATE SECRETARY APPOINTED M. MCCUNE & CO. CHARTERED ACCOUNTANTS
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARR / 17/01/2010
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM SUITE 17, UNITS 2 & 3 MARTREY HOUSE RAVENHILL BUSINESS PARK BELFAST BT6 8AW
2010-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-30296(NI)CHANGE OF DIRS/SEC
2009-09-30296(NI)CHANGE OF DIRS/SEC
2009-07-23AC(NI)31/08/08 ANNUAL ACCTS
2009-03-23233(NI)CHANGE OF ARD
2009-03-23371S(NI)17/01/09 ANNUAL RETURN SHUTTLE
2009-03-23371S(NI)17/01/08 ANNUAL RETURN SHUTTLE
2009-03-19295(NI)CHANGE IN SIT REG ADD
2008-11-24AC(NI)31/01/08 ANNUAL ACCTS
2007-12-03AC(NI)31/01/07 ANNUAL ACCTS
2007-02-08371S(NI)17/01/07 ANNUAL RETURN SHUTTLE
2006-04-26296(NI)CHANGE OF DIRS/SEC
2006-04-26296(NI)CHANGE OF DIRS/SEC
2006-04-26296(NI)CHANGE OF DIRS/SEC
2006-04-26295(NI)CHANGE IN SIT REG ADD
2006-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

Licences & Regulatory approval
We could not find any licences issued to SPE CONTRACTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPE CONTRACTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-05 Outstanding NORTHERN BANK LIMITED
2013-11-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF CHARGE 2010-01-21 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2010-01-21 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due After One Year 2012-09-01 £ 99,949
Creditors Due After One Year 2011-09-01 £ 108,743
Creditors Due Within One Year 2012-09-01 £ 1,422,622
Creditors Due Within One Year 2011-09-01 £ 1,253,808

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPE CONTRACTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 1
Called Up Share Capital 2011-09-01 £ 1
Cash Bank In Hand 2012-09-01 £ 3,028
Cash Bank In Hand 2011-09-01 £ 10,113
Current Assets 2012-09-01 £ 1,250,857
Current Assets 2011-09-01 £ 1,193,164
Debtors 2012-09-01 £ 370,497
Debtors 2011-09-01 £ 439,744
Fixed Assets 2012-09-01 £ 707,855
Fixed Assets 2011-09-01 £ 532,808
Shareholder Funds 2012-09-01 £ 436,141
Shareholder Funds 2011-09-01 £ 363,421
Stocks Inventory 2012-09-01 £ 877,332
Stocks Inventory 2011-09-01 £ 743,307
Tangible Fixed Assets 2012-09-01 £ 575,860
Tangible Fixed Assets 2011-09-01 £ 532,808

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPE CONTRACTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SPE CONTRACTS LTD
Trademarks
We have not found any records of SPE CONTRACTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPE CONTRACTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as SPE CONTRACTS LTD are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where SPE CONTRACTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SPE CONTRACTS LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPE CONTRACTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPE CONTRACTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.