Ad Merchandise Limited

General information

Name:

Ad Merchandise Ltd

Office Address:

Trafford House Chester Road Stretford M32 0RS Manchester

Number: 06986570

Incorporation date: 2009-08-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ad Merchandise Limited is established as Private Limited Company, with headquarters in Trafford House Chester Road, Stretford, Manchester. The office's zip code is M32 0RS. The firm was established in 2009. Its reg. no. is 06986570. The enterprise's classified under the NACE and SIC code 46760 and their NACE code stands for Wholesale of other intermediate products. 2022-12-31 is the last time the accounts were filed.

On Wed, 27th Jan 2016, the corporation was searching for a Accounts Assistant to fill a position in Manchester. They offered a job with wage from £18000.00 to £18500.00 per year.

4 transactions have been registered in 2015 with a sum total of £3,623. In 2014 there was a similar number of transactions (exactly 6) that added up to £11,454. The Council conducted 4 transactions in 2013, this added up to £3,584. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 34 transactions and issued invoices for £56,913. Cooperation with the Newcastle City Council council covered the following areas: Walker Activity Dome, E&r Raising Participation and Cityworks Central Off.

Taking into consideration this particular enterprise's constant expansion, it was necessary to choose more executives: Nicholas G. and Amarjit N. who have been cooperating since September 2020 for the benefit of the following firm.

Financial data based on annual reports

Company staff

Nicholas G.

Role: Director

Appointed: 11 September 2020

Latest update: 24 March 2024

Amarjit N.

Role: Director

Appointed: 01 October 2009

Latest update: 24 March 2024

People with significant control

Amarijit N. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Amarijit N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David M.
Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 16 April 2015
Annual Accounts 23rd June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23rd June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 11 March 2014
Date Approval Accounts 11 March 2014

Jobs and Vacancies at Ad Merchandise Ltd

Accounts Assistant in Manchester, posted on Wednesday 27th January 2016
Region / City Manchester
Salary From £18000.00 to £18500.00 per year
Job type permanent
Expiration date Thursday 10th March 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023/09/01 (CS01)
filed on: 8th, September 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

14th Floor, West Point 501 Chester Road

Post code:

M16 9HU

City / Town:

Manchester

Accountant/Auditor,
2015

Name:

Howards Limited

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Newcastle City Council 4 £ 3 622.50
2015-05-20 6556414 £ 2 277.00 Walker Activity Dome
2015-05-15 6580215 £ 675.50 E&r Raising Participation
2015-03-18 6524212 £ 415.00 E&r Raising Participation
2014 Newcastle City Council 6 £ 11 454.25
2014-01-08 6101553 £ 4 925.00 Cityworks Central Off
2014-12-04 6419427 £ 4 375.75 Walker Activity Dome
2014-07-01 6285725 £ 705.00 E&r Raising Participation
2013 Newcastle City Council 4 £ 3 584.00
2013-09-16 6000592 £ 1 428.00 Cityworks Eldon
2013-09-27 5999743 £ 1 053.50 Ns: D&cs Support Services
2013-08-23 5962744 £ 577.50 Cityworks Eldon
2011 Newcastle City Council 1 £ 486.50
2011-02-07 4836058 £ 486.50 Cxo U&e Policy
2010 Newcastle City Council 19 £ 37 765.35
2010-09-16 4813284 £ 6 497.60 Cityworks Eldon
2010-10-21 4831443 £ 6 076.00 Ns: Enviro-schools
2010-05-10 4627593 £ 5 680.00 Cityworks Bus Marketing

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
14
Company Age

Closest Companies - by postcode