ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spe Contracts Ltd

Spe Contracts Ltd is an active company incorporated on 17 January 2006 with the registered office located in Belfast, County Down. Spe Contracts Ltd was registered 19 years ago.
Status
Active
Active since incorporation
Company No
NI057830
Private limited company
Northern Ireland Company
Age
19 years
Incorporated 17 January 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 17 January 2025 (7 months ago)
Next confirmation dated 17 January 2026
Due by 31 January 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 29 December 2024
Due by 29 September 2025 (17 days remaining)
Contact
Address
Suites 3 & 4, Fortwilliam House
Edgewater Road
Belfast
BT3 9JQ
Northern Ireland
Address changed on 3 Apr 2024 (1 year 5 months ago)
Previous address was Unit 1, Tamar Commercial Centre Chater Street Belfast BT4 1BL
Telephone
03332027725
Email
Available in Endole App
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Secretary • Director • Contracts Manager • British • Lives in Northern Ireland • Born in Oct 1982
Director • Electrical Director • British • Lives in Northern Ireland • Born in Jan 1960
Director • British • Lives in Northern Ireland • Born in Apr 1987
Director • Estimating Director • British • Lives in Northern Ireland • Born in Jun 1984
Director • Finance Director • Irish • Lives in Northern Ireland • Born in Oct 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Parr Facilities Management Limited
Stephen Richard Parr and Chris Coffey are mutual people.
Active
Parr Group Limited
Stephen Richard Parr is a mutual person.
Active
Station Road RSR (No.1) Limited
Stephen Richard Parr is a mutual person.
Active
Coparr Properties Limited
Stephen Richard Parr is a mutual person.
Active
Hargan Homes Limited
Stephen Richard Parr is a mutual person.
Active
Parr Projects Limited
Stephen Richard Parr is a mutual person.
Active
Parr Renewables Limited
Stephen Richard Parr is a mutual person.
Active
Qstreet Assets Limited
Stephen Richard Parr is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£7.06K
Decreased by £1.38K (-16%)
Turnover
Unreported
Decreased by £8.27M (-100%)
Employees
23
Decreased by 6 (-21%)
Total Assets
£2.99M
Decreased by £1.04M (-26%)
Total Liabilities
-£2.87M
Decreased by £1.15M (-29%)
Net Assets
£119.88K
Increased by £105.88K (+757%)
Debt Ratio (%)
96%
Decreased by 3.66% (-4%)
Latest Activity
Confirmation Submitted
7 Months Ago on 29 Jan 2025
Small Accounts Submitted
9 Months Ago on 20 Nov 2024
Accounting Period Shortened
11 Months Ago on 27 Sep 2024
Chris Coffey Resigned
1 Year 1 Month Ago on 2 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 31 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 18 Dec 2023
Marc Robert Watters Resigned
2 Years 5 Months Ago on 31 Mar 2023
Confirmation Submitted
2 Years 7 Months Ago on 3 Feb 2023
Full Accounts Submitted
2 Years 10 Months Ago on 14 Nov 2022
Get Credit Report
Discover Spe Contracts Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 January 2025 with no updates
Submitted on 29 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 20 Nov 2024
Previous accounting period shortened from 30 December 2023 to 29 December 2023
Submitted on 27 Sep 2024
Termination of appointment of Chris Coffey as a director on 2 August 2024
Submitted on 16 Aug 2024
Registered office address changed from Unit 1, Tamar Commercial Centre Chater Street Belfast BT4 1BL to Suites 3 & 4, Fortwilliam House Edgewater Road Belfast BT3 9JQ on 3 April 2024
Submitted on 3 Apr 2024
Confirmation statement made on 17 January 2024 with updates
Submitted on 31 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 18 Dec 2023
Termination of appointment of Marc Robert Watters as a director on 31 March 2023
Submitted on 11 Apr 2023
Confirmation statement made on 17 January 2023 with no updates
Submitted on 3 Feb 2023
Full accounts made up to 31 December 2021
Submitted on 14 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year