ADVICE NORTH WEST

Register to unlock more data on OkredoRegister

ADVICE NORTH WEST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI056135

Incorporation date

08/08/2005

Size

Small

Contacts

Registered address

Registered address

Embassy Building, 5th Floor, 3 Strand Road, Derry BT48 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2005)
dot icon19/11/2025
Accounts for a small company made up to 2025-03-31
dot icon21/08/2025
Termination of appointment of Jacqueline Gallagher as a secretary on 2025-04-30
dot icon21/08/2025
Appointment of Rosaleen French as a secretary on 2025-03-28
dot icon21/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon15/11/2024
Accounts for a small company made up to 2024-03-31
dot icon14/08/2024
Appointment of Mr Kevin Bradley as a director on 2022-10-25
dot icon14/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon11/12/2023
Accounts for a small company made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon08/01/2023
Accounts for a small company made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon15/08/2022
Appointment of Jodi Harte as a director on 2022-06-24
dot icon09/08/2022
Termination of appointment of Majella Teresa Quigley as a director on 2022-06-24
dot icon09/08/2022
Termination of appointment of Wendy Ann Kirk as a director on 2022-05-23
dot icon05/01/2022
Accounts for a small company made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon09/09/2021
Appointment of Ms Majella Teresa Quigley as a director on 2021-03-05
dot icon09/09/2021
Appointment of Mr Patrick Francis Gray as a director on 2020-08-09
dot icon24/08/2021
Termination of appointment of Patrick Joseph Nelis as a director on 2019-10-16
dot icon24/08/2021
Termination of appointment of James Chambers as a director on 2021-07-14
dot icon31/12/2020
Accounts for a small company made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/12/2019
Termination of appointment of Patrick Francis Gray as a director on 2019-10-16
dot icon14/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon04/01/2019
Resolutions
dot icon04/01/2019
Miscellaneous
dot icon17/12/2018
Resolutions
dot icon17/12/2018
Change of name notice
dot icon13/12/2018
Accounts for a small company made up to 2018-03-31
dot icon10/12/2018
Termination of appointment of Patrick Andrews as a director on 2018-12-01
dot icon09/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon09/01/2018
Accounts for a small company made up to 2017-03-31
dot icon20/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon20/08/2017
Termination of appointment of Paddy Nelis as a director on 2016-06-14
dot icon20/08/2017
Director's details changed for Mr Patrick Joseph Neilis on 2016-06-13
dot icon20/08/2017
Termination of appointment of Paddy Gray as a director on 2016-06-14
dot icon20/08/2017
Termination of appointment of Sam Mcpherson as a director on 2016-06-14
dot icon20/08/2017
Termination of appointment of Patrick Andrews as a director on 2016-06-14
dot icon21/12/2016
Accounts for a small company made up to 2016-03-31
dot icon18/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon17/08/2016
Termination of appointment of John Edward Mahaffey as a director on 2016-04-14
dot icon10/08/2016
Appointment of Bernie Heery as a director on 2016-06-13
dot icon21/07/2016
Appointment of Sandra Duffy as a director on 2016-06-13
dot icon21/07/2016
Appointment of Paddy Nelis as a director on 2016-06-13
dot icon21/07/2016
Appointment of Patrick Andrews as a director on 2016-06-13
dot icon21/07/2016
Appointment of Wendy Kirk as a director on 2016-06-13
dot icon15/07/2016
Appointment of Cormac Mckeone as a director on 2016-06-13
dot icon15/07/2016
Termination of appointment of a director
dot icon15/07/2016
Appointment of Sam Mcpherson as a director on 2016-06-13
dot icon15/07/2016
Termination of appointment of Mary Mclaughlin as a director on 2016-06-13
dot icon15/07/2016
Appointment of Mr James Chambers as a director on 2016-06-13
dot icon15/07/2016
Termination of appointment of Eugene Mullen as a director on 2016-04-19
dot icon15/07/2016
Appointment of Professor Paddy Gray as a director on 2016-06-13
dot icon14/12/2015
Accounts for a small company made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-08-08 no member list
dot icon06/07/2015
Appointment of Mr Eugene Mullen as a director on 2015-06-08
dot icon06/07/2015
Appointment of Mary Mclaughlin as a director on 2015-06-06
dot icon06/07/2015
Appointment of John Edward Mahaffey as a director on 2015-06-08
dot icon24/06/2015
Appointment of Mr James Chambers as a director on 2015-06-08
dot icon08/06/2015
Certificate of change of name
dot icon08/06/2015
Miscellaneous
dot icon01/06/2015
Change of name notice
dot icon17/12/2014
Accounts for a small company made up to 2014-03-31
dot icon04/09/2014
Annual return made up to 2014-08-08 no member list
dot icon04/09/2014
Appointment of Mr Patrick Joseph Neilis as a director on 2014-02-24
dot icon04/09/2014
Termination of appointment of Bernadette Heery as a director on 2014-02-24
dot icon18/12/2013
Accounts for a small company made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-08 no member list
dot icon18/10/2012
Accounts for a small company made up to 2012-03-31
dot icon06/09/2012
Annual return made up to 2012-08-08 no member list
dot icon04/01/2012
Appointment of Pat Andrews as a director
dot icon16/12/2011
Accounts for a small company made up to 2011-03-31
dot icon29/11/2011
Resignation of an auditor
dot icon29/08/2011
Annual return made up to 2011-08-08 no member list
dot icon17/12/2010
Accounts for a small company made up to 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-08-08 no member list
dot icon13/10/2010
Director's details changed for Samuel John Mcpherson on 2010-08-08
dot icon13/10/2010
Director's details changed for Patrick Francis Gray on 2010-08-08
dot icon13/10/2010
Director's details changed for Bernadette Heery on 2010-08-08
dot icon07/01/2010
Accounts for a small company made up to 2009-03-31
dot icon24/09/2009
08/08/09 annual return shuttle
dot icon18/02/2009
31/03/08 annual accts
dot icon05/09/2008
08/08/08 annual return shuttle
dot icon16/01/2008
31/03/07 annual accts
dot icon16/08/2007
08/08/07 annual return shuttle
dot icon27/10/2006
08/08/06 annual return shuttle
dot icon20/07/2006
31/03/06 annual accts
dot icon13/04/2006
Change of ARD
dot icon15/12/2005
Updated mem and arts
dot icon20/08/2005
Change of dirs/sec
dot icon08/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Patrick
Director
13/06/2016 - 14/06/2016
3
Andrews, Patrick
Director
21/02/2011 - 01/12/2018
3
Kane, Dorothy May
Secretary
08/08/2005 - 08/08/2005
2878
Gray, Patrick Francis
Director
09/08/2020 - Present
6
Chambers, James
Director
13/06/2016 - 14/07/2021
1

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+
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 ADVICE NORTH WEST

ADVICE NORTH WEST is an(a) Active company incorporated on 08/08/2005 with the registered office located at Embassy Building, 5th Floor, 3 Strand Road, Derry BT48 7BH. There are currently 8 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 ADVICE NORTH WEST?

toggle

ADVICE NORTH WEST is currently Active. It was registered on 08/08/2005 .

Where is ADVICE NORTH WEST located?

toggle

ADVICE NORTH WEST is registered at Embassy Building, 5th Floor, 3 Strand Road, Derry BT48 7BH.

What does ADVICE NORTH WEST do?

toggle

ADVICE NORTH WEST operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ADVICE NORTH WEST?

toggle

The latest filing was on 19/11/2025: Accounts for a small company made up to 2025-03-31.