UKBizDB.co.uk

SPERA GLOBAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Spera Global Limited. The company was founded 23 years ago and was given the registration number NI040198. The firm's registered office is in 7 DONEGALL SQUARE NORTH. You can find them at C/o Moore Stephens, 4th Floor Donegall House, 7 Donegall Square North, Belfast. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:SPERA GLOBAL LIMITED
Company Number:NI040198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2001
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:C/o Moore Stephens, 4th Floor Donegall House, 7 Donegall Square North, Belfast, BT1 5GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Moore Stephens, 4th Floor Donegall House, 7 Donegall Square North, BT1 5GB

Secretary01 April 2022Active
C/O Moore Stephens, 4th Floor Donegall House, 7 Donegall Square North, BT1 5GB

Director01 April 2022Active
C/O Moore Stephens, 4th Floor Donegall House, 7 Donegall Square North, BT1 5GB

Director01 April 2022Active
C/O Moore Stephens, 4th Floor Donegall House, 7 Donegall Square North, BT1 5GB

Director01 April 2022Active
C/O Moore Stephens, 4th Floor Donegall House, 7 Donegall Square North, BT1 5GB

Director01 April 2022Active
57, The Priory, Grange Road, Rathfarnham, Ireland,

Secretary14 February 2001Active
2, Kingsmill Mews, Elsinore, Delgany, Ireland,

Director14 February 2001Active
57 The Priory, Grange Road, Rathfarnham,

Director14 February 2001Active
31 Kilmaine Road, Bangor, Co Down, BT19 6DT

Director14 February 2001Active
8 Oakwood, Warringstown, Co Armagh, BT66 7TB

Director28 April 2008Active

People with Significant Control

Yrg Ireland Limited
Notified on:01 April 2022
Status:Active
Country of residence:Ireland
Address:A12, A12 Calmount Park, Ballymount, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Charles Gration
Notified on:31 March 2022
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:20 Trinity Lane, 20 Trinity Lane, York, England, YO1 6EL
Nature of control:
  • Significant influence or control
Spera Limited
Notified on:03 March 2022
Status:Active
Country of residence:Ireland
Address:Unit 3, Jamestown Industrial Estate, Inchicore, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Spera Limited
Notified on:02 March 2022
Status:Active
Country of residence:Ireland
Address:Unit 3, Jamestown Industrial Estate, Inchicore, Ireland,
Nature of control:
  • Significant influence or control
Mr Paul Dennis Vaughan
Notified on:18 September 2020
Status:Active
Date of birth:May 1971
Nationality:British
Address:C/O Moore Stephens, 7 Donegall Square North, BT1 5GB
Nature of control:
  • Ownership of shares 75 to 100 percent
Reprographic Systems Ltd
Notified on:01 July 2016
Status:Active
Country of residence:Ireland
Address:Unit 3, Jamestown Industrial Estate, Inchicore, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Change of name

Certificate change of name company.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Mortgage

Mortgage satisfy charge full.

Download
2022-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Officers

Appoint person secretary company with name date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Termination secretary company with name termination date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.