AMERICK ADVANTAGE LIMITED - MANCHESTER


Company Profile Company Filings

Overview

AMERICK ADVANTAGE LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
AMERICK ADVANTAGE LIMITED was incorporated 49 years ago on 11/03/1975 and has the registered number: 01203292. The accounts status is DORMANT and accounts are next due on 30/04/2025.

AMERICK ADVANTAGE LIMITED - MANCHESTER

This company is listed in the following categories:
18129 - Printing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

144 MANCHESTER ROAD
MANCHESTER
M31 4QN
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ADARE ADVANTAGE LIMITED (until 27/11/2015)
ADARE LABEL CONVERTERS LIMITED (until 16/07/2009)

Confirmation Statements

Last Statement Next Statement Due
04/05/2023 18/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SUSANA ALEJANDRO BALET Jan 1970 Spanish Director 2016-11-29 CURRENT
SIMON BANKS Jul 1974 British Director 2022-07-15 CURRENT
JONATHAN KRALEV Secretary 2022-09-16 CURRENT
MR ANGEL RAMON ALEJANDRO BALET Dec 1961 Spanish Director 2016-11-29 CURRENT
BEAUFORT NELSON LOANE Sep 1942 Irish Director 1994-05-18 UNTIL 2006-03-24 RESIGNED
KEVIN ARTHUR HERBERT Apr 1952 British Director 2007-09-04 UNTIL 2015-09-08 RESIGNED
ALAN BRODIE REEVE Jul 1937 British Director 1993-07-29 UNTIL 1995-01-10 RESIGNED
MR NIGEL STEPHEN RANDALL Mar 1950 British Director RESIGNED
ALAN BRODIE REEVE Jul 1937 British Director RESIGNED
CORMAC O TIGHEARNAIGH Oct 1968 Irish Director 2004-08-31 UNTIL 2006-03-24 RESIGNED
ANDREW GRASER MUIR Dec 1963 British Director 2000-11-01 UNTIL 2002-09-30 RESIGNED
MR DAVID FREDERICK MILLS Jul 1949 British Director 2013-05-14 UNTIL 2016-09-16 RESIGNED
MARRONS CONSULTANCIES LIMITED Corporate Secretary 1998-01-12 UNTIL 2015-11-12 RESIGNED
ROBERT WHITESIDE Apr 1958 British Director 2006-03-24 UNTIL 2015-11-12 RESIGNED
MR CRAIG PARSONS Jun 1970 British Director 2015-09-11 UNTIL 2015-11-12 RESIGNED
MR MARTIN KEAY YOUNG Oct 1954 Secretary RESIGNED
STEVEN PETTY Secretary 2017-11-14 UNTIL 2022-09-16 RESIGNED
PETER EUGENE LYNCH Feb 1958 Irish Secretary 1996-05-13 UNTIL 1998-01-12 RESIGNED
ALFRED THOMAS GUINEVAN Aug 1965 Irish Secretary 1994-05-18 UNTIL 1996-05-13 RESIGNED
PETER EUGENE LYNCH Feb 1958 Irish Director 1995-05-22 UNTIL 2000-07-14 RESIGNED
MR DESMOND WILLIAM SAMUEL BOYCE Secretary 2015-11-12 UNTIL 2017-07-18 RESIGNED
MR THOMAS ANTHONY RICE Feb 1966 Irish Director 2016-11-29 UNTIL 2022-07-15 RESIGNED
ALISTAIR JAMES THORNLEY Apr 1948 British Director RESIGNED
MR GRAHAM JAMES KNOX Jun 1955 British Director RESIGNED
RICHARD CHARLES FOOKES May 1968 British Director 1997-12-01 UNTIL 2001-05-15 RESIGNED
MR ROBERT HARTLEY Mar 1958 British Director 1994-05-12 UNTIL 1994-05-17 RESIGNED
ALFRED THOMAS GUINEVAN Aug 1965 Irish Director 1994-05-18 UNTIL 1996-05-13 RESIGNED
MR GEOFF GIBSON Feb 1950 British Director 1993-03-30 UNTIL 1994-05-17 RESIGNED
MR CLINTON EDWIN EVERARD Apr 1961 British Director 2006-03-24 UNTIL 2007-08-31 RESIGNED
MR ALEX EVANS Oct 1941 British Director 1993-11-02 UNTIL 1993-11-02 RESIGNED
MR PATRICK JOSEPH DORAN Jan 1966 Irish Director 2015-11-12 UNTIL 2017-07-18 RESIGNED
MR PATRICK JAMES CREAN Mar 1963 Irish Director 1995-01-09 UNTIL 1998-01-12 RESIGNED
ANDREW JOHN CONNACHER Dec 1962 British Director 2000-11-01 UNTIL 2001-03-20 RESIGNED
JAMES JOSEPH COLL Aug 1939 Irish Director 1994-05-18 UNTIL 2004-08-31 RESIGNED
MR DESMOND WILLIAM SAMUEL BOYCE Jul 1965 Irish Director 2015-11-12 UNTIL 2016-11-29 RESIGNED
ALAN BARNETT Dec 1962 British Director 1997-05-23 UNTIL 2000-12-31 RESIGNED
STEPHEN JAMES WILDER Apr 1960 British Director 1997-12-01 UNTIL 2006-03-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Patrick Joseph Doran 2016-04-06 - 2016-11-29 1/1966 Enniskillen   County Fermanagh Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Mrs Karen Doran 2016-04-06 - 2016-11-29 1/1966 Enniskillen   County Fermanagh Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRONTAPRINT LIMITED MANCHESTER Dissolved... FULL 7487 - Other business activities
SAICA PACK UK LIMITED MANCHESTER Active FULL 17219 - Manufacture of other paper and paperboard containers
PRIMOPOST LIMITED MANCHESTER ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.
SAICA FLEX UK LIMITED MANCHESTER ENGLAND Active FULL 17120 - Manufacture of paper and paperboard
SAICA NATUR UK LIMITED MANCHESTER Active FULL 38320 - Recovery of sorted materials
CAMBRIDGE PUBLISHING MANAGEMENT LIMITED ST. ALBANS Dissolved... TOTAL EXEMPTION FULL 58190 - Other publishing activities
COMMUNISIS DATAFORM SOUTH WEST LTD LEEDS Dissolved... 99999 - Dormant Company
FAIRWAY PSD LIMITED LONDON Active SMALL 52103 - Operation of warehousing and storage facilities for land transport activities
PP GLOBAL LIMITED MANCHESTER ENGLAND Active DORMANT 46610 - Wholesale of agricultural machinery, equipment and supplies
CT PACKAGING LIMITED THOMAS MORE SQUARE Active NO ACCOUNTS FILED 7482 - Packaging activities
GOLD-RHINE LIMITED WEST SUSSEX Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
SAICA PAPER UK LIMITED MANCHESTER Active FULL 17120 - Manufacture of paper and paperboard
CEDAR RISE (REIGATE) MANAGEMENT COMPANY LIMITED DORKING ENGLAND Active MICRO ENTITY 98000 - Residents property management
TODAY'S WHOLESALE SERVICES LIMITED DONCASTER Active DORMANT 46170 - Agents involved in the sale of food, beverages and tobacco
A.L.P MANAGEMENT SOLUTIONS LTD PULBOROUGH Active DORMANT 18129 - Printing n.e.c.
A.L.P CREATIVE LTD PULBOROUGH Active DORMANT 18129 - Printing n.e.c.
WEBTECH (N.I.) LIMITED CO FERMANAGH Active DORMANT 32990 - Other manufacturing n.e.c.
AMERICK (NI) LIMITED ENNISKILLEN Active DORMANT 70100 - Activities of head offices
ASP FLEXIBLES LIMITED ENNISKILLEN Active DORMANT 22220 - Manufacture of plastic packing goods

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - AMERICK ADVANTAGE LIMITED 2023-11-03 31-07-2023 £1 equity
Dormant Company Accounts - AMERICK ADVANTAGE LIMITED 2022-11-10 31-07-2022 £1 Cash £1 equity
Dormant Company Accounts - AMERICK ADVANTAGE LIMITED 2021-09-02 31-07-2021 £1 Cash £1 equity
Dormant Company Accounts - AMERICK ADVANTAGE LIMITED 2020-09-12 31-07-2020 £1 Cash £1 equity
Dormant Company Accounts - AMERICK ADVANTAGE LIMITED 2019-08-13 31-07-2019 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAICA PACK UK LIMITED MANCHESTER Active FULL 17219 - Manufacture of other paper and paperboard containers
PRIMOPOST LIMITED MANCHESTER ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.
SAICA FLEX UK LIMITED MANCHESTER ENGLAND Active FULL 17120 - Manufacture of paper and paperboard
SAICA NATUR UK LIMITED MANCHESTER Active FULL 38320 - Recovery of sorted materials
PP GLOBAL LIMITED MANCHESTER ENGLAND Active DORMANT 46610 - Wholesale of agricultural machinery, equipment and supplies
SAICA PAPER UK LIMITED MANCHESTER Active FULL 17120 - Manufacture of paper and paperboard