Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
AMPM Food Solutions Ltd
AMPM Food Solutions Ltd is a liquidation company incorporated on 20 September 2021 with the registered office located in Belfast, County Down. AMPM Food Solutions Ltd was registered 4 years ago.
Watch Company
Status
Liquidation
Company No
NI682494
Private limited company
Northern Ireland Company
Age
4 years
Incorporated
20 September 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
16 September 2025
(1 month ago)
Next confirmation dated
16 September 2026
Due by
30 September 2026
(11 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Overdue
Accounts overdue by
31 days
For period
1 Oct
⟶
30 Sep 2023
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
30 September 2024
Was due on
30 September 2025
(1 month ago)
Learn more about AMPM Food Solutions Ltd
Contact
Update Details
Address
Forsyth House C/O Artemis Insolvency Services Limited
Cromac Square
Belfast
Antrim
BT2 8LA
Address changed on
7 Oct 2025
(24 days ago)
Previous address was
25 Shore Road Holywood BT18 9HX Northern Ireland
Companies in BT2 8LA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Paul Michael Hanna
Director • British • Lives in UK • Born in Jun 1985
Andrew McCurley
Director • British • Lives in UK • Born in Mar 1977
AMPM Property Solutions Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
AMPM Property Solutions Ltd
Andrew McCurley and Paul Michael Hanna are mutual people.
Active
AMPM Property Solutions No. 18 Ltd
Andrew McCurley and Paul Michael Hanna are mutual people.
Active
Drummaul Enterprises Ltd
Andrew McCurley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Sep 2023
For period
30 Sep
⟶
30 Sep 2023
Traded for
12 months
Cash in Bank
£95.9K
Increased by £17K (+22%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 2 (+20%)
Total Assets
£481.06K
Decreased by £253.03K (-34%)
Total Liabilities
-£286.79K
Increased by £81.53K (+40%)
Net Assets
£194.26K
Decreased by £334.56K (-63%)
Debt Ratio (%)
60%
Increased by 31.66% (+113%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
24 Days Ago on 7 Oct 2025
Confirmation Submitted
1 Month Ago on 25 Sep 2025
Registered Address Changed
10 Months Ago on 20 Dec 2024
Registered Address Changed
10 Months Ago on 20 Dec 2024
Abridged Accounts Submitted
1 Year 1 Month Ago on 16 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 16 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 13 Sep 2024
Andrew Mccurley (PSC) Resigned
3 Years Ago on 19 Apr 2022
Paul Michael Hanna (PSC) Resigned
3 Years Ago on 19 Apr 2022
Ampm Property Solutions Ltd (PSC) Appointed
3 Years Ago on 19 Apr 2022
Get Alerts
Get Credit Report
Discover AMPM Food Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of affairs
Submitted on 16 Oct 2025
Registered office address changed from 25 Shore Road Holywood BT18 9HX Northern Ireland to Forsyth House C/O Artemis Insolvency Services Limited Cromac Square Belfast Antrim BT2 8LA on 7 October 2025
Submitted on 7 Oct 2025
Resolutions
Submitted on 7 Oct 2025
Appointment of a liquidator
Submitted on 3 Oct 2025
Confirmation statement made on 16 September 2025 with no updates
Submitted on 25 Sep 2025
Registered office address changed from 7 Drumlee Road Ballymoney BT53 7LE Northern Ireland to 25 Shore Road Holywood BT18 9HX on 20 December 2024
Submitted on 20 Dec 2024
Registered office address changed from 25 Shore Road Holywood BT18 9HX Northern Ireland to 7 Drumlee Road Ballymoney BT53 7LE on 20 December 2024
Submitted on 20 Dec 2024
Confirmation statement made on 16 September 2024 with updates
Submitted on 16 Sep 2024
Unaudited abridged accounts made up to 30 September 2023
Submitted on 16 Sep 2024
Confirmation statement made on 13 September 2024 with updates
Submitted on 13 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs