Americk Advantage Limited MANCHESTER


Americk Advantage started in year 1975 as Private Limited Company with registration number 01203292. The Americk Advantage company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Manchester at 144 Manchester Road. Postal code: M31 4QN. Since Fri, 27th Nov 2015 Americk Advantage Limited is no longer carrying the name Adare Advantage.

At present there are 2 directors in the the firm, namely Simon B. and Susana B.. In addition one secretary - Jonathan K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Americk Advantage Limited Address / Contact

Office Address 144 Manchester Road
Office Address2 Carrington
Town Manchester
Post code M31 4QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01203292
Date of Incorporation Tue, 11th Mar 1975
Industry Printing n.e.c.
End of financial Year 31st July
Company age 49 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Jonathan K.

Position: Secretary

Appointed: 16 September 2022

Simon B.

Position: Director

Appointed: 15 July 2022

Susana B.

Position: Director

Appointed: 29 November 2016

Steven P.

Position: Secretary

Appointed: 14 November 2017

Resigned: 16 September 2022

Angel B.

Position: Director

Appointed: 29 November 2016

Resigned: 30 April 2024

Thomas R.

Position: Director

Appointed: 29 November 2016

Resigned: 15 July 2022

Desmond B.

Position: Secretary

Appointed: 12 November 2015

Resigned: 18 July 2017

Desmond B.

Position: Director

Appointed: 12 November 2015

Resigned: 29 November 2016

Patrick D.

Position: Director

Appointed: 12 November 2015

Resigned: 18 July 2017

Craig P.

Position: Director

Appointed: 11 September 2015

Resigned: 12 November 2015

David M.

Position: Director

Appointed: 14 May 2013

Resigned: 16 September 2016

Kevin H.

Position: Director

Appointed: 04 September 2007

Resigned: 08 September 2015

Clinton E.

Position: Director

Appointed: 24 March 2006

Resigned: 31 August 2007

Robert W.

Position: Director

Appointed: 24 March 2006

Resigned: 12 November 2015

Cormac O.

Position: Director

Appointed: 31 August 2004

Resigned: 24 March 2006

Andrew C.

Position: Director

Appointed: 01 November 2000

Resigned: 20 March 2001

Andrew M.

Position: Director

Appointed: 01 November 2000

Resigned: 30 September 2002

Marrons Consultancies Limited

Position: Corporate Secretary

Appointed: 12 January 1998

Resigned: 12 November 2015

Richard F.

Position: Director

Appointed: 01 December 1997

Resigned: 15 May 2001

Stephen W.

Position: Director

Appointed: 01 December 1997

Resigned: 24 March 2006

Alan B.

Position: Director

Appointed: 23 May 1997

Resigned: 31 December 2000

Peter L.

Position: Secretary

Appointed: 13 May 1996

Resigned: 12 January 1998

Peter L.

Position: Director

Appointed: 22 May 1995

Resigned: 14 July 2000

Patrick C.

Position: Director

Appointed: 09 January 1995

Resigned: 12 January 1998

Beaufort L.

Position: Director

Appointed: 18 May 1994

Resigned: 24 March 2006

Alfred G.

Position: Director

Appointed: 18 May 1994

Resigned: 13 May 1996

Alfred G.

Position: Secretary

Appointed: 18 May 1994

Resigned: 13 May 1996

James C.

Position: Director

Appointed: 18 May 1994

Resigned: 31 August 2004

Robert H.

Position: Director

Appointed: 12 May 1994

Resigned: 17 May 1994

Alex E.

Position: Director

Appointed: 02 November 1993

Resigned: 02 November 1993

Alan R.

Position: Director

Appointed: 29 July 1993

Resigned: 10 January 1995

Geoff G.

Position: Director

Appointed: 30 March 1993

Resigned: 17 May 1994

Alan R.

Position: Director

Appointed: 28 July 1992

Resigned: 14 May 1993

Graham K.

Position: Director

Appointed: 28 July 1992

Resigned: 02 April 1993

Nigel R.

Position: Director

Appointed: 28 July 1992

Resigned: 07 June 1994

Alistair T.

Position: Director

Appointed: 28 July 1992

Resigned: 02 April 1993

Martin Y.

Position: Secretary

Appointed: 28 July 1992

Resigned: 17 May 1994

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Patrick D. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Karen D. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Patrick D.

Notified on 6 April 2016
Ceased on 29 November 2016
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Karen D.

Notified on 6 April 2016
Ceased on 29 November 2016
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Company previous names

Adare Advantage November 27, 2015
Adare Label Converters July 16, 2009
Label Converters September 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand 1111 
Net Assets Liabilities111111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11  11
Number Shares Allotted 11111
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Mon, 31st Jul 2023
filed on: 2nd, November 2023
Free Download (2 pages)

Company search

Advertisements