ADVANCED MARKETING (NI) LTD

Register to unlock more data on OkredoRegister

ADVANCED MARKETING (NI) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI063084

Incorporation date

09/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Altona House Blaris Industrial Estate, Altona Road, Lisburn BT27 5QBCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2007)
dot icon16/02/2026
Secretary's details changed for Mrs Hilary Vance on 2026-02-01
dot icon16/02/2026
Director's details changed for Mrs Hilary Jean Vance on 2026-02-01
dot icon16/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/04/2025
Registered office address changed from Altona House Blaris Industrial Estate, Altona Ro Lisburn BT27 5QB to Altona House Blaris Industrial Estate Altona Road Lisburn BT27 5QB on 2025-04-18
dot icon03/03/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon22/06/2022
Micro company accounts made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon10/08/2021
Micro company accounts made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/07/2020
Satisfaction of charge 1 in full
dot icon21/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-02-09 with updates
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon27/05/2016
Resolutions
dot icon15/04/2016
Change of share class name or designation
dot icon31/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon19/02/2014
Previous accounting period shortened from 2014-02-28 to 2013-12-31
dot icon08/10/2013
Registration of charge 0630840002
dot icon24/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/04/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon12/02/2010
Director's details changed for David Vance on 2010-02-12
dot icon12/02/2010
Secretary's details changed for Hilary Vance on 2010-02-12
dot icon12/02/2010
Director's details changed for Hilary Vance on 2010-02-12
dot icon19/05/2009
28/02/09 annual accts
dot icon04/03/2009
09/02/09 annual return shuttle
dot icon07/07/2008
29/02/08 annual accts
dot icon26/02/2008
Change of dirs/sec
dot icon22/02/2008
09/02/08 annual return shuttle
dot icon02/03/2007
Change in sit reg add
dot icon02/03/2007
Change of dirs/sec
dot icon02/03/2007
Change of dirs/sec
dot icon09/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.82K
-
0.00
-
-
2022
2
67.17K
-
0.00
-
-
2023
2
101.72K
-
0.00
-
-
2023
2
101.72K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

101.72K £Ascended51.42 % *

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
FC SECRETARIAL SERVICES LIMITED
Corporate Director
09/02/2007 - 19/02/2007
-
Vance, David
Secretary
19/02/2007 - 10/02/2008
-
Vance, Hilary
Secretary
10/02/2008 - Present
-
Mrs Hilary Vance
Director
19/02/2007 - Present
-
Vance, David
Director
19/02/2007 - Present
3

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 ADVANCED MARKETING (NI) LTD

ADVANCED MARKETING (NI) LTD is an(a) Active company incorporated on 09/02/2007 with the registered office located at Altona House Blaris Industrial Estate, Altona Road, Lisburn BT27 5QB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED MARKETING (NI) LTD?

toggle

ADVANCED MARKETING (NI) LTD is currently Active. It was registered on 09/02/2007 .

Where is ADVANCED MARKETING (NI) LTD located?

toggle

ADVANCED MARKETING (NI) LTD is registered at Altona House Blaris Industrial Estate, Altona Road, Lisburn BT27 5QB.

What does ADVANCED MARKETING (NI) LTD do?

toggle

ADVANCED MARKETING (NI) LTD operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

How many employees does ADVANCED MARKETING (NI) LTD have?

toggle

ADVANCED MARKETING (NI) LTD had 2 employees in 2023.

What is the latest filing for ADVANCED MARKETING (NI) LTD?

toggle

The latest filing was on 16/02/2026: Secretary's details changed for Mrs Hilary Vance on 2026-02-01.