This company is commonly known as Sps Ireland Limited. The company was founded 21 years ago and was given the registration number NI044193. The firm's registered office is in BELFAST. You can find them at Lecale Cf 50, Stranmillis Embankment, Belfast, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | SPS IRELAND LIMITED |
---|---|---|
Company Number | : | NI044193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 September 2002 |
End of financial year | : | 30 November 2014 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Lecale Cf 50, Stranmillis Embankment, Belfast, BT9 5FL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lecale Cf 50, Stranmillis Embankment, Belfast, BT9 5FL | Director | 09 March 2016 | Active |
28 Ballymullan Road, Crawfordsburn, Co Down, BT19 1JG | Director | 30 September 2002 | Active |
15 Castlehill Avenue, Comber, County Down, BT23 5XB | Secretary | 30 September 2002 | Active |
28 Ballymullan Road, Crawfordsburn, Bangor, BT19 1JG | Director | 29 January 2003 | Active |
15 Castlehill Avenue, Comber, County Down, BT23 5XB | Director | 30 September 2002 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 30 September 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2022-09-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-15 | Insolvency | Liquidation notice of final meeting of creditors northern ireland. | Download |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-07-09 | Insolvency | Liquidation appointment of liquidator northern ireland. | Download |
2016-07-01 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-03-09 | Officers | Appoint person director company with name date. | Download |
2016-01-26 | Officers | Termination secretary company with name termination date. | Download |
2016-01-26 | Officers | Termination director company with name termination date. | Download |
2015-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-13 | Address | Change registered office address company with date old address new address. | Download |
2014-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-31 | Accounts | Change account reference date company current extended. | Download |
2012-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-10-27 | Officers | Change person director company with change date. | Download |
2010-10-27 | Officers | Change person director company with change date. | Download |
2010-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.