logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 19
  • 1
    Parr, Alexander
    Born in May 1980
    Individual (5 offsprings)
    Officer
    2010-12-31 ~ 2018-10-17
    OF - Director → CIF 0
  • 2
    Coffey, Chris
    Born in October 1977
    Individual (18 offsprings)
    Officer
    2022-02-10 ~ 2024-08-02
    OF - Director → CIF 0
  • 3
    Upritchard, Colin Alexander, Mr.
    Born in June 1984
    Individual (2 offsprings)
    Officer
    2013-07-29 ~ now
    OF - Director → CIF 0
  • 4
    Walsh, Martin
    Born in July 1968
    Individual (1 offspring)
    Officer
    2012-11-27 ~ 2014-02-14
    OF - Director → CIF 0
  • 5
    Smith, Damien
    Born in May 1974
    Individual (1 offspring)
    Officer
    2010-08-19 ~ 2011-03-29
    OF - Director → CIF 0
  • 6
    Brophy, Ciaran, Mr.
    Born in May 1983
    Individual (1 offspring)
    Officer
    2018-11-02 ~ 2020-04-03
    OF - Director → CIF 0
  • 7
    Parr, William Henry
    Born in May 1939
    Individual (1 offspring)
    Officer
    2006-01-17 ~ 2009-09-16
    OF - Director → CIF 0
    2012-06-11 ~ 2013-04-30
    OF - Director → CIF 0
  • 8
    Dallas, Michael
    Born in January 1960
    Individual (50 offsprings)
    Officer
    2016-04-11 ~ now
    OF - Director → CIF 0
  • 9
    Mc Caffrey, Ciaran Joseph, Mr.
    Born in November 1978
    Individual (3 offsprings)
    Officer
    2013-07-29 ~ 2019-12-05
    OF - Director → CIF 0
  • 10
    Watters, Marc Robert
    Born in April 1991
    Individual (5 offsprings)
    Officer
    2022-01-17 ~ 2023-03-31
    OF - Director → CIF 0
  • 11
    Parr, Eleanor
    Born in July 1947
    Individual (1 offspring)
    Officer
    2012-06-11 ~ 2013-04-30
    OF - Director → CIF 0
    Parr, Eleanor
    Individual (1 offspring)
    Officer
    2006-01-17 ~ 2009-09-16
    OF - Secretary → CIF 0
  • 12
    O'neill, James Maurice Henry
    Born in February 1983
    Individual (11 offsprings)
    Officer
    2015-10-07 ~ 2016-09-30
    OF - Director → CIF 0
  • 13
    Scott, Stuart
    Born in April 1987
    Individual (1 offspring)
    Officer
    2022-01-17 ~ now
    OF - Director → CIF 0
  • 14
    Parr, Stephen Richard
    Born in October 1982
    Individual (21 offsprings)
    Officer
    2015-06-18 ~ now
    OF - Director → CIF 0
    Parr, Stephen
    Born in October 1982
    Individual (21 offsprings)
    Officer
    2006-01-17 ~ 2010-12-31
    OF - Director → CIF 0
    Parr, Stephen Richard
    Individual (21 offsprings)
    Officer
    2015-06-18 ~ now
    OF - Secretary → CIF 0
  • 15
    Morley, Ivan Samuel
    Born in November 1970
    Individual (3 offsprings)
    Officer
    2015-02-05 ~ 2016-05-01
    OF - Director → CIF 0
  • 16
    88a, Main Street, Markethill, Armagh, Co. Armagh, Northern Ireland
    Corporate (1 offspring)
    Officer
    2010-04-22 ~ 2015-06-18
    OF - Secretary → CIF 0
  • 17
    C.S. SECRETARIAL SERVICES LTD
    79 Chichester Street, Belfast
    Active Corporate (5 parents, 3285 offsprings)
    Officer
    2006-01-17 ~ 2006-01-17
    OF - Secretary → CIF 0
  • 18
    CS DIRECTOR SERVICES LIMITED
    NI044033
    79 Chichester Street, Belfast
    Active Corporate (7 parents, 5942 offsprings)
    Officer
    2006-01-17 ~ 2006-01-17
    OF - Director → CIF 0
  • 19
    PARR GROUP LIMITED
    NI632846
    Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

SPE CONTRACTS LTD

Period: 2006-01-17 ~ now
Company number: NI057830
Registered name
SPE CONTRACTS LTD - now
Standard Industrial Classification
43210 - Electrical Installation
42990 - Construction Of Other Civil Engineering Projects N.e.c.
43110 - Demolition
43390 - Other Building Completion And Finishing
Brief company account
Average Number of Employees
192024-01-01 ~ 2024-12-31
232023-01-01 ~ 2023-12-31
Property, Plant & Equipment
93,446 GBP2024-12-31
124,629 GBP2023-12-31
Total Inventories
607,346 GBP2024-12-31
592,782 GBP2023-12-31
Debtors
1,180,694 GBP2024-12-31
2,265,081 GBP2023-12-31
Cash at bank and in hand
257 GBP2024-12-31
7,059 GBP2023-12-31
Current Assets
1,788,297 GBP2024-12-31
2,864,922 GBP2023-12-31
Creditors
Amounts falling due within one year
1,651,201 GBP2024-12-31
2,549,480 GBP2023-12-31
Net Current Assets/Liabilities
137,096 GBP2024-12-31
315,442 GBP2023-12-31
Total Assets Less Current Liabilities
230,542 GBP2024-12-31
440,071 GBP2023-12-31
Creditors
Amounts falling due after one year
115,999 GBP2024-12-31
306,342 GBP2023-12-31
Net Assets/Liabilities
107,314 GBP2024-12-31
119,875 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
107,214 GBP2024-12-31
119,775 GBP2023-12-31
Equity
107,314 GBP2024-12-31
119,875 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
20.002024-01-01 ~ 2024-12-31
Furniture and fittings
20.002024-01-01 ~ 2024-12-31
Motor vehicles
20.002024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
86,583 GBP2024-12-31
86,583 GBP2023-12-31
Furniture and fittings
310,000 GBP2024-12-31
310,000 GBP2023-12-31
Motor vehicles
231,409 GBP2024-12-31
263,952 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
627,992 GBP2024-12-31
660,535 GBP2023-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-32,543 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-32,543 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
80,368 GBP2024-12-31
78,815 GBP2023-12-31
Furniture and fittings
283,882 GBP2024-12-31
277,353 GBP2023-12-31
Motor vehicles
170,296 GBP2024-12-31
179,738 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
534,546 GBP2024-12-31
535,906 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,553 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
6,529 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
15,278 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
23,360 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-24,720 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-24,720 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
6,215 GBP2024-12-31
7,768 GBP2023-12-31
Furniture and fittings
26,118 GBP2024-12-31
32,647 GBP2023-12-31
Motor vehicles
61,113 GBP2024-12-31
84,214 GBP2023-12-31
Motor vehicles, Under hire purchased contracts or finance leases
43,923 GBP2024-12-31
59,877 GBP2023-12-31
Trade Debtors/Trade Receivables
583,620 GBP2024-12-31
1,034,438 GBP2023-12-31
Amounts owed by group undertakings and participating interests
148,433 GBP2024-12-31
898,855 GBP2023-12-31
Other Debtors
448,641 GBP2024-12-31
331,788 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
300,653 GBP2024-12-31
701,302 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
1,130,158 GBP2024-12-31
1,532,718 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
87,725 GBP2024-12-31
116,646 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
33,999 GBP2024-12-31
81,611 GBP2023-12-31
Other Creditors
Amounts falling due within one year
98,666 GBP2024-12-31
117,203 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
96,768 GBP2024-12-31
271,697 GBP2023-12-31
Other Creditors
Amounts falling due after one year
19,231 GBP2024-12-31
34,645 GBP2023-12-31

  • SPE CONTRACTS LTD
    Info
    Registered number NI057830
    C/o Jt Maxwell Limited, Unit 1 Lagan House, 1 Sackville Street, Lisburn, Co. Antrim BT27 4AB
    PRIVATE LIMITED COMPANY incorporated on 2006-01-17 (20 years 2 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2025-01-17
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.