This company is commonly known as Spires Contracts Ltd. The company was founded 7 years ago and was given the registration number NI643726. The firm's registered office is in ARMAGH. You can find them at 92 Tassagh Road, Keady, Armagh, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | SPIRES CONTRACTS LTD |
---|---|---|
Company Number | : | NI643726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2017 |
End of financial year | : | 28 February 2020 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 92 Tassagh Road, Keady, Armagh, Northern Ireland, BT60 2ND |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
92, Tassagh Road, Armagh, Northern Ireland, BT60 2ND | Director | 06 January 2021 | Active |
63, Drumcairn Road, Armagh, Northern Ireland, BT61 8DQ | Director | 30 August 2017 | Active |
19, Umgola Manor, Armagh, Northern Ireland, BT60 4BF | Director | 01 December 2017 | Active |
19, Umgola Manor, Armagh, Northern Ireland, BT60 4BF | Director | 08 February 2017 | Active |
11, Abbey Street, Armagh, Northern Ireland, BT61 7DX | Director | 09 July 2018 | Active |
Mr Stephen Hatzer | ||
Notified on | : | 06 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 92, Tassagh Road, Armagh, Northern Ireland, BT60 2ND |
Nature of control | : |
|
Mr Keith Finnegan | ||
Notified on | : | 09 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 11, Abbey Street, Armagh, Northern Ireland, BT61 7DX |
Nature of control | : |
|
Mr John Paul Donnelly | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 19, Umgola Manor, Armagh, Northern Ireland, BT60 4BF |
Nature of control | : |
|
Mr James Cassidy | ||
Notified on | : | 30 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 63, Drumcairn Road, Armagh, Northern Ireland, BT61 8DQ |
Nature of control | : |
|
Mr John Paul Donnelly | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 63, Drumcairn Road, Armagh, Northern Ireland, BT61 8DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-03-01 | Resolution | Resolution. | Download |
2021-02-27 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-13 | Gazette | Gazette filings brought up to date. | Download |
2020-02-04 | Gazette | Gazette notice compulsory. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
2018-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-17 | Address | Change registered office address company with date old address new address. | Download |
2018-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.