Ad Enterprises (Northern Ireland) Limited

DataGardener
live
Micro

Ad Enterprises (northern Ireland) Limited

ni060189Private Limited With Share Capital

Office 2 Floor 1, Wellington Buildings, Belfast, BT16HT
Incorporated

19/07/2006

Company Age

19 years

Directors

3

Employees

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Ad Enterprises (northern Ireland) Limited (ni060189) is a private limited with share capital incorporated on 19/07/2006 (19 years old) and registered in belfast, BT16HT. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 19/07/2006
BT16HT

Financial Overview

Total Assets

£1

Liabilities

£30.9K

Net Assets

£-30.9K

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

80
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-10-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:20-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:14-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:02-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2016
Liquidation End Of Administration Northern Ireland
Category:Insolvency
Date:30-03-2016
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:24-03-2016
Liquidation End Of Administration Northern Ireland
Category:Insolvency
Date:24-03-2016
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:06-11-2015
Liquidation Administrators Proposals Northern Ireland
Category:Insolvency
Date:21-05-2015
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:02-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2014
Gazette Notice Compulsary
Category:Gazette
Date:22-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:22-02-2012
Administrative Restoration Company
Category:Restoration
Date:22-02-2012
Gazette Dissolved Compulsary
Category:Gazette
Date:25-11-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2010
Legacy
Category:Officers
Date:23-08-2009
Legacy
Category:Officers
Date:23-08-2009
Legacy
Category:Annual Return
Date:22-08-2009
Legacy
Category:Officers
Date:05-11-2008
Legacy
Category:Annual Return
Date:10-09-2008
Legacy
Category:Accounts
Date:20-06-2008
Legacy
Category:Incorporation
Date:27-11-2007
Resolution
Category:Resolution
Date:27-11-2007
Legacy
Category:Annual Return
Date:20-11-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:16-07-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:16-07-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:16-07-2007
Legacy
Category:Officers
Date:02-07-2007
Legacy
Category:Officers
Date:02-07-2007
Legacy
Category:Officers
Date:02-07-2007
Incorporation Company
Category:Incorporation
Date:19-07-2006

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/10/2026
Filing Date29/09/2025
Latest Accounts31/01/2025

Trading Addresses

Office 2 Floor 1, Wellington Buildings, Belfast, Bt1 6Ht, BT16HTRegistered

Contact

oaklandholdings.co.uk
Office 2 Floor 1, Wellington Buildings, Belfast, BT16HT