This company is commonly known as Advanced Supply Chain (cor) Ltd. The company was founded 8 years ago and was given the registration number 10176181. The firm's registered office is in BRADFORD. You can find them at 606 Building Wharfedale Road, Euroway Industrial 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 (COR) LTD |
---|---|---|
Company Number | : | 10176181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 606 Building Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire, United Kingdom, BD4 6SG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
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, United Kingdom, BD4 6SG | Director | 12 May 2016 | Active |
606 Building, Wharfedale Road, Euroway Industrial Estate, Bradford, United Kingdom, BD4 6SG | Director | 12 May 2016 | Active |
Mr Michael David Danby | ||
Notified on | : | 12 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 606 Building, Wharfedale Road, Bradford, United Kingdom, BD4 6SG |
Nature of control | : |
|
Mr Mohsin Pervez Chohan | ||
Notified on | : | 12 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 606 Building, Wharfedale Road, Bradford, United Kingdom, BD4 6SG |
Nature of control | : |
|
Mr David Glyn Rogan | ||
Notified on | : | 12 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 606 Building, Wharfedale Road, Bradford, United Kingdom, BD4 6SG |
Nature of control | : |
|
Advanced Supply Chain Group Limited | ||
Notified on | : | 12 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kelsall House, Stafford Court, Telford, England, TF3 3BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
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 |
2022-11-07 | Resolution | Resolution. | Download |
2022-11-04 | Capital | Capital statement capital company with date currency figure. | Download |
2022-11-04 | Resolution | Resolution. | Download |
2022-11-04 | Insolvency | Legacy. | Download |
2022-11-04 | Capital | Legacy. | 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 |
2021-09-30 | 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 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.