This company is commonly known as Advanced Supply Chain (bfd) Ltd. The company was founded 9 years ago and was given the registration number 09568292. The firm's registered office is in BRADFORD. You can find them at 606 Building Wharfedale Road, Euroway Trading Estate, Bradford, West Yorkshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | ADVANCED SUPPLY CHAIN (BFD) LTD |
---|---|---|
Company Number | : | 09568292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 606 Building Wharfedale Road, Euroway Trading Estate, Bradford, West Yorkshire, England, BD4 6SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kelsall House Stafford Court, Stafford Park 1, Telford, England, TF3 3BD | Director | 21 September 2021 | Active |
Kelsall House Stafford Court, Stafford Park 1, Telford, England, TF3 3BD | Director | 03 December 2018 | Active |
Kelsall House Stafford Court, Stafford Park 1, Telford, England, TF3 3BD | Director | 21 September 2021 | Active |
Kelsall House Stafford Court, Stafford Park 1, Telford, England, TF3 3BD | Director | 21 February 2023 | Active |
606 Building, Wharfedale Road, Euroway Industrial Estate, Bradford, England, BD4 6SG | Director | 04 June 2015 | Active |
606 Building, Wharfedale Road, Euroway Trading Estate, Bradford, United Kingdom, BD4 6SG | Director | 30 April 2015 | Active |
606 Building, Wharfedale Road, Euroway Industrial Estate, Bradford, England, BD4 6SG | Director | 04 June 2015 | Active |
Mr Mohsin Pervez Chohan | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 606 Building, Wharfedale Road, Bradford, England, BD4 6SG |
Nature of control | : |
|
Mr Michael David Danby | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 606 Building, Wharfedale Road, Bradford, England, BD4 6SG |
Nature of control | : |
|
Mr David Glyn Rogan | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 606 Building, Wharfedale Road, Bradford, England, BD4 6SG |
Nature of control | : |
|
Advanced Supply Chain Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kelsall House, Stafford Court, Telford, England, TF3 3BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Gazette | Gazette filings brought up to date. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-11-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-22 | Accounts | Legacy. | Download |
2023-11-22 | Other | Legacy. | Download |
2023-11-22 | Other | Legacy. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Officers | Change person director company with change date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Capital | Capital statement capital company with date currency figure. | Download |
2022-11-04 | Capital | Legacy. | Download |
2022-11-04 | Insolvency | Legacy. | Download |
2022-11-04 | Resolution | Resolution. | Download |
2022-10-27 | Accounts | Accounts with accounts type full. | Download |
2022-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Incorporation | Memorandum articles. | Download |
2021-12-10 | Resolution | Resolution. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.