ADVOCATE CONTRACTS LIMITED
BELFAST ADVOCATE PUBLIC RELATIONS LTD


Company number NI622020
Status Active
Incorporation Date 18 December 2013
Company Type Private Limited Company
Address 4TH FLOOR, 92 HIGH STREET, BELFAST, BT1 2BG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 18 December 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-26 . The most likely internet sites of ADVOCATE CONTRACTS LIMITED are www.advocatecontracts.co.uk, and www.advocate-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Advocate Contracts Limited is a Private Limited Company. The company registration number is NI622020. Advocate Contracts Limited has been working since 18 December 2013. The present status of the company is Active. The registered address of Advocate Contracts Limited is 4th Floor 92 High Street Belfast Bt1 2bg. . ROBINSON, Gareth Andrew James is a Director of the company. Director REDPATH, Denise has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ROBINSON, Gareth Andrew James
Appointed Date: 18 December 2013
46 years old

Resigned Directors

Director
REDPATH, Denise
Resigned: 18 December 2013
Appointed Date: 18 December 2013
69 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 18 December 2013
Appointed Date: 18 December 2013

Persons With Significant Control

Mr Gareth Andrew James Robinson
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

ADVOCATE CONTRACTS LIMITED Events

20 Apr 2017
Accounts for a dormant company made up to 31 December 2016
19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
26 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-26

19 Jul 2016
Accounts for a dormant company made up to 31 December 2015
21 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

...
... and 3 more events
12 May 2014
Registered office address changed from C/O Thomas Cooke & Co 92 High Street Belfast BT1 2BG Northern Ireland on 12 May 2014
07 Mar 2014
Resolutions
  • RES13 ‐ Transfer of first share 18/12/2013

07 Mar 2014
Termination of appointment of Cs Director Services Limited as a director
07 Mar 2014
Termination of appointment of Denise Redpath as a director
18 Dec 2013
Incorporation
Statement of capital on 2013-12-18
  • GBP 1