UKBizDB.co.uk

SPIRES CONTRACTS LTD

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:92 Tassagh Road, Keady, Armagh, Northern Ireland, BT60 2ND
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Tassagh Road, Armagh, Northern Ireland, BT60 2ND

Director06 January 2021Active
63, Drumcairn Road, Armagh, Northern Ireland, BT61 8DQ

Director30 August 2017Active
19, Umgola Manor, Armagh, Northern Ireland, BT60 4BF

Director01 December 2017Active
19, Umgola Manor, Armagh, Northern Ireland, BT60 4BF

Director08 February 2017Active
11, Abbey Street, Armagh, Northern Ireland, BT61 7DX

Director09 July 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-03-01Resolution

Resolution.

Download
2021-02-27Officers

Termination director company with name termination date.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Address

Change registered office address company with date old address new address.

Download
2020-08-19Accounts

Accounts with accounts type dormant.

Download
2020-08-18Accounts

Accounts with accounts type dormant.

Download
2020-05-13Gazette

Gazette filings brought up to date.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Address

Change registered office address company with date old address new address.

Download
2018-04-06Accounts

Accounts with accounts type dormant.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-02-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.