ADVENT SUPPLIES LTD

Register to unlock more data on OkredoRegister

ADVENT SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI039465

Incorporation date

17/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

6a Seacliff Road, Bangor BT20 5EYCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2000)
dot icon10/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-10-20
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon19/08/2024
Appointment of Mr Andrew Drummond as a secretary on 2023-12-04
dot icon24/07/2024
Micro company accounts made up to 2023-10-20
dot icon03/07/2024
Certificate of change of name
dot icon28/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon10/07/2023
Micro company accounts made up to 2022-10-20
dot icon29/08/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon26/08/2022
Termination of appointment of Dani Diana Medlar as a director on 2022-04-26
dot icon22/08/2022
Micro company accounts made up to 2021-10-20
dot icon15/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon26/07/2021
Micro company accounts made up to 2020-10-20
dot icon14/10/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon18/08/2020
Micro company accounts made up to 2019-10-20
dot icon11/05/2020
Director's details changed for Ms Dani Diana Medlar on 2020-05-01
dot icon15/10/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon03/09/2019
Registered office address changed from 116 Tennent Street Belfast BT13 3GE Northern Ireland to 6a Seacliff Road Bangor BT20 5EY on 2019-09-03
dot icon19/08/2019
Micro company accounts made up to 2018-10-20
dot icon26/11/2018
Micro company accounts made up to 2017-10-20
dot icon22/09/2018
Compulsory strike-off action has been discontinued
dot icon20/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon18/09/2018
First Gazette notice for compulsory strike-off
dot icon10/04/2018
Registered office address changed from 657 Antrim Road Belfast BT15 4EF to 116 Tennent Street Belfast BT13 3GE on 2018-04-10
dot icon28/08/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon22/02/2017
Amended total exemption small company accounts made up to 2016-10-20
dot icon15/12/2016
Total exemption small company accounts made up to 2016-10-20
dot icon01/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-10-20
dot icon21/10/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-10-20
dot icon01/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon01/09/2014
Registered office address changed from 657 Antrim Road Belfast BT15 4EF Northern Ireland to 657 Antrim Road Belfast BT15 4EF on 2014-09-01
dot icon01/09/2014
Registered office address changed from 81 Galgorm Road Ballymena BT42 1AA to 657 Antrim Road Belfast BT15 4EF on 2014-09-01
dot icon19/06/2014
Total exemption small company accounts made up to 2013-10-20
dot icon02/09/2013
Registration of charge 0394650005
dot icon29/08/2013
Satisfaction of charge 2 in full
dot icon27/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon27/08/2013
Director's details changed for Ms Dani Diana Medlar on 2013-08-01
dot icon27/08/2013
Appointment of Ms Dani Diana Medlar as a director
dot icon27/08/2013
Termination of appointment of Jacqueline Kirkpatrick-Stagg as a director
dot icon04/07/2013
Total exemption small company accounts made up to 2012-10-20
dot icon30/05/2013
Appointment of Mr Christopher Doherty as a director
dot icon11/09/2012
Total exemption small company accounts made up to 2011-10-20
dot icon05/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon02/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-10-20
dot icon24/03/2011
Appointment of Ms Jackie Kirkpatrick as a director
dot icon22/03/2011
Total exemption small company accounts made up to 2009-10-20
dot icon03/03/2011
Termination of appointment of Patrick Mccloskey as a secretary
dot icon01/03/2011
Termination of appointment of Philip Mcgrenaghan as a director
dot icon15/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2008-10-20
dot icon16/08/2010
Total exemption small company accounts made up to 2007-10-31
dot icon16/08/2010
Total exemption small company accounts made up to 2006-10-20
dot icon05/06/2010
Compulsory strike-off action has been discontinued
dot icon02/06/2010
Annual return made up to 2009-10-17 with full list of shareholders
dot icon07/05/2010
First Gazette notice for compulsory strike-off
dot icon27/11/2009
Appointment of Mr Philip Mcgrenaghan as a director
dot icon27/11/2009
Termination of appointment of Patrick Doherty as a director
dot icon27/11/2009
Termination of appointment of Patrick Doherty as a director
dot icon20/11/2009
Director's details changed for Mr Patrick Joseph Doherty on 2009-11-20
dot icon20/11/2009
Secretary's details changed for Mr Patrick Joseph Mccloskey on 2009-11-20
dot icon23/08/2009
Resolutions
dot icon26/01/2009
17/10/08
dot icon29/11/2007
17/10/07 annual return shuttle
dot icon26/09/2007
Change in sit reg add
dot icon14/03/2007
Mortgage satisfaction
dot icon22/02/2007
Mortgage satisfaction
dot icon05/11/2006
17/10/06 annual return shuttle
dot icon07/06/2006
Mortgage satisfaction
dot icon26/05/2006
Particulars of a mortgage charge
dot icon26/05/2006
Particulars of a mortgage charge
dot icon20/12/2005
17/10/05 annual return shuttle
dot icon20/12/2005
31/10/04 annual accts
dot icon20/12/2005
Change of ARD
dot icon20/12/2005
20/10/05 annual accts
dot icon22/10/2004
Particulars of a mortgage charge
dot icon20/10/2004
17/10/04 annual return shuttle
dot icon11/09/2004
31/10/03 annual accts
dot icon07/07/2004
31/10/01 annual accts
dot icon07/07/2004
31/10/02 annual accts
dot icon23/03/2004
17/10/02 annual return shuttle
dot icon23/03/2004
17/10/03 annual return shuttle
dot icon25/06/2003
Particulars of a mortgage charge
dot icon24/10/2001
17/10/01 annual return shuttle
dot icon11/01/2001
Change in sit reg add
dot icon11/01/2001
Change of dirs/sec
dot icon11/01/2001
Change of dirs/sec
dot icon17/10/2000
Incorporation
dot icon17/10/2000
Articles
dot icon17/10/2000
Pars re dirs/sit reg off
dot icon17/10/2000
Memorandum
dot icon17/10/2000
Decln complnce reg new co
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
20/10/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
20/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
20/10/2024
dot iconNext account date
20/10/2025
dot iconNext due on
20/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
344.87K
-
0.00
-
-
2022
1
549.03K
-
0.00
-
-
2022
1
549.03K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

549.03K £Ascended59.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Doherty
Director
30/04/2013 - Present
27
Kirkpatrick-Stagg, Jacqueline
Director
01/03/2011 - 01/08/2013
54
Palmer, Robert Desmond
Director
17/10/2000 - 17/10/2000
621
Doherty, Patrick Joseph
Director
17/10/2000 - 01/10/2009
50
Mcgrenaghan, Philip Martin
Director
01/10/2009 - 01/10/2009
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVENT SUPPLIES LTD

ADVENT SUPPLIES LTD is an(a) Active company incorporated on 17/10/2000 with the registered office located at 6a Seacliff Road, Bangor BT20 5EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVENT SUPPLIES LTD?

toggle

ADVENT SUPPLIES LTD is currently Active. It was registered on 17/10/2000 .

Where is ADVENT SUPPLIES LTD located?

toggle

ADVENT SUPPLIES LTD is registered at 6a Seacliff Road, Bangor BT20 5EY.

What does ADVENT SUPPLIES LTD do?

toggle

ADVENT SUPPLIES LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ADVENT SUPPLIES LTD have?

toggle

ADVENT SUPPLIES LTD had 1 employees in 2022.

What is the latest filing for ADVENT SUPPLIES LTD?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-08-27 with no updates.