Americk Advantage Limited

General information

Name:

Americk Advantage Ltd

Office Address:

144 Manchester Road Carrington M31 4QN Manchester

Number: 01203292

Incorporation date: 1975-03-11

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Americk Advantage Limited may be reached at 144 Manchester Road, Carrington in Manchester. The firm post code is M31 4QN. Americk Advantage has existed in this business for the last fourty nine years. The firm Companies House Registration Number is 01203292. This company switched its registered name three times. Until 2015 it has delivered the services it specializes in as Adare Advantage but currently it operates under the business name Americk Advantage Limited. This company's SIC code is 18129 meaning Printing n.e.c.. 2022-07-31 is the last time account status updates were filed.

The trademark number of Americk Advantage is UK00003190408. It was submitted for registration in October, 2016 and it registration process was finalised by Intellectual Property Office in March, 2017. The firm can use the trademark untill October, 2026.

When it comes to the following firm, a variety of director's obligations have been done by Simon B. and Susana B.. Out of these two people, Susana B. has administered firm for the longest period of time, having been one of the many members of directors' team since November 2016. What is more, the director's efforts are aided with by a secretary - Jonathan K., who was officially appointed by this firm on 2022-09-16.

  • Previous company's names
  • Americk Advantage Limited 2015-11-27
  • Adare Advantage Limited 2009-07-16
  • Adare Label Converters Limited 2003-09-18
  • Label Converters Limited 1975-03-11

Trade marks

Trademark UK00003190408
Trademark image:-
Status:Registered
Filing date:2016-10-11
Date of entry in register:2017-03-17
Renewal date:2026-10-11
Owner name:Americk Advantage Limited
Owner address:Americk Packaging (Haverhill), Falconer Road, HAVERHILL, United Kingdom, CB9 7XU

Financial data based on annual reports

Company staff

Jonathan K.

Role: Secretary

Appointed: 16 September 2022

Latest update: 9 May 2024

Simon B.

Role: Director

Appointed: 15 July 2022

Latest update: 9 May 2024

Susana B.

Role: Director

Appointed: 29 November 2016

Latest update: 9 May 2024

People with significant control

Patrick D.
Notified on 6 April 2016
Ceased on 29 November 2016
Nature of control:
substantial control or influence
right to manage directors
1/2 or less of voting rights
1/2 or less of shares
Karen D.
Notified on 6 April 2016
Ceased on 29 November 2016
Nature of control:
substantial control or influence
right to manage directors
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

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

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
49
Company Age

Similar companies nearby

Closest companies