AD ENTERPRISES (NORTHERN IRELAND) LIMITED

Register to unlock more data on OkredoRegister

AD ENTERPRISES (NORTHERN IRELAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI060189

Incorporation date

19/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Office 2 Floor 1 Wellington Buildings, 2-4 Wellington Street, Belfast BT1 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2006)
dot icon10/10/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon29/09/2025
Micro company accounts made up to 2025-01-31
dot icon21/10/2024
Micro company accounts made up to 2024-01-31
dot icon04/09/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon03/10/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon21/09/2022
Micro company accounts made up to 2022-01-31
dot icon16/09/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon05/10/2021
Micro company accounts made up to 2021-01-31
dot icon20/09/2021
Secretary's details changed for Mr Gareth David Graham on 2021-09-20
dot icon20/09/2021
Director's details changed for Mr Gareth David Graham on 2020-09-20
dot icon24/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon24/08/2021
Micro company accounts made up to 2020-01-31
dot icon24/08/2021
Micro company accounts made up to 2019-01-31
dot icon24/08/2021
Director's details changed for Mr Gareth David Graham on 2021-08-24
dot icon16/10/2020
Compulsory strike-off action has been discontinued
dot icon15/10/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon15/10/2020
Registered office address changed from PO Box BT1 6HT Office 2 Floor 1 Wellington Buildings 2-4 Wellington Street Belfast Co. Antrim BT1 6FD United Kingdom to Office 2 Floor 1 Wellington Buildings 2-4 Wellington Street Belfast BT1 6HT on 2020-10-15
dot icon18/02/2020
Compulsory strike-off action has been suspended
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon01/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon09/10/2018
Compulsory strike-off action has been discontinued
dot icon08/10/2018
Micro company accounts made up to 2017-01-31
dot icon08/10/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon24/05/2018
Registered office address changed from Office 2, Ground Floor, Oyster House 12 Wellington Place Belfast BT1 6GE Northern Ireland to PO Box BT1 6HT Office 2 Floor 1 Wellington Buildings 2-4 Wellington Street Belfast Co. Antrim BT1 6FD on 2018-05-24
dot icon17/04/2018
Termination of appointment of Adam Samuel Ervin Dickson as a director on 2016-05-18
dot icon10/02/2018
Compulsory strike-off action has been suspended
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon15/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon30/04/2017
Previous accounting period extended from 2016-07-31 to 2017-01-31
dot icon05/10/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/10/2016
Confirmation statement made on 2016-07-19 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2014-07-31
dot icon25/05/2016
Annual return made up to 2015-07-19 with full list of shareholders
dot icon25/05/2016
Registered office address changed from Bedford House 16 Bedford Street Belfast Northern Ireland BT2 7DT to Office 2, Ground Floor, Oyster House 12 Wellington Place Belfast BT1 6GE on 2016-05-25
dot icon30/03/2016
Notice of end of Administration
dot icon24/03/2016
Administrator's progress report to 2016-03-23
dot icon24/03/2016
Notice of end of Administration
dot icon06/11/2015
Administrator's progress report to 2015-09-24
dot icon21/05/2015
Statement of administrator's proposal
dot icon02/04/2015
Appointment of an administrator
dot icon02/04/2015
Registered office address changed from 24-38 Gordon Street Belfast Antrim BT1 2LG to Bedford House 16 Bedford Street Belfast Northern Ireland BT2 7DT on 2015-04-02
dot icon08/09/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/08/2014
Compulsory strike-off action has been discontinued
dot icon28/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Brenda Ethel Graham as a director on 2014-07-01
dot icon22/08/2014
First Gazette notice for compulsory strike-off
dot icon10/09/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon12/08/2013
Registration of charge 0601890005
dot icon06/08/2013
Registration of charge 0601890004
dot icon01/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/09/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/03/2012
Registered office address changed from C/O Worthingtons Solicitors 21 Oxford Street Belfast BT2 3LA on 2012-03-02
dot icon22/02/2012
Total exemption small company accounts made up to 2010-07-31
dot icon22/02/2012
Annual return made up to 2011-07-19 with full list of shareholders
dot icon22/02/2012
Secretary's details changed for Mr Gareth David Graham on 2011-07-19
dot icon22/02/2012
Administrative restoration application
dot icon25/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon05/08/2011
First Gazette notice for compulsory strike-off
dot icon23/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon04/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon04/06/2010
Total exemption small company accounts made up to 2008-07-31
dot icon23/08/2009
Change of dirs/sec
dot icon23/08/2009
Change of dirs/sec
dot icon22/08/2009
19/07/09 annual return shuttle
dot icon05/11/2008
Change of dirs/sec
dot icon10/09/2008
19/07/08 annual return shuttle
dot icon20/06/2008
31/07/07 annual accts
dot icon27/11/2007
Updated mem and arts
dot icon27/11/2007
Resolutions
dot icon20/11/2007
19/07/07 annual return shuttle
dot icon16/07/2007
Particulars of a mortgage charge
dot icon16/07/2007
Particulars of a mortgage charge
dot icon16/07/2007
Particulars of a mortgage charge
dot icon02/07/2007
Change of dirs/sec
dot icon02/07/2007
Change of dirs/sec
dot icon02/07/2007
Change of dirs/sec
dot icon19/07/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.75K
-
0.00
-
-
2022
0
30.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Brenda Ethel
Director
27/06/2007 - 01/07/2014
29
Dickson, Adam Samuel Ervin
Director
19/07/2006 - 18/05/2016
20
Mr Gareth David Graham
Director
27/06/2007 - Present
62
Cushnahan, Frank
Director
27/06/2007 - 30/10/2008
1
Graham, Gareth David
Secretary
01/06/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AD ENTERPRISES (NORTHERN IRELAND) LIMITED

AD ENTERPRISES (NORTHERN IRELAND) LIMITED is an(a) Active company incorporated on 19/07/2006 with the registered office located at Office 2 Floor 1 Wellington Buildings, 2-4 Wellington Street, Belfast BT1 6HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AD ENTERPRISES (NORTHERN IRELAND) LIMITED?

toggle

AD ENTERPRISES (NORTHERN IRELAND) LIMITED is currently Active. It was registered on 19/07/2006 .

Where is AD ENTERPRISES (NORTHERN IRELAND) LIMITED located?

toggle

AD ENTERPRISES (NORTHERN IRELAND) LIMITED is registered at Office 2 Floor 1 Wellington Buildings, 2-4 Wellington Street, Belfast BT1 6HT.

What does AD ENTERPRISES (NORTHERN IRELAND) LIMITED do?

toggle

AD ENTERPRISES (NORTHERN IRELAND) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AD ENTERPRISES (NORTHERN IRELAND) LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-07-19 with no updates.