UKBizDB.co.uk

ADVANCED SUPPLY CHAIN (COR) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Kelsall House Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Director21 September 2021Active
Kelsall House Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Director03 December 2018Active
Kelsall House Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Director21 September 2021Active
Kelsall House Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Director21 February 2023Active
606 Building, Wharfedale Road, Euroway Industrial Estate, Bradford, United Kingdom, BD4 6SG

Director12 May 2016Active
606 Building, Wharfedale Road, Euroway Industrial Estate, Bradford, United Kingdom, BD4 6SG

Director12 May 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-22Accounts

Legacy.

Download
2023-11-22Other

Legacy.

Download
2023-11-22Other

Legacy.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-11-07Resolution

Resolution.

Download
2022-11-04Capital

Capital statement capital company with date currency figure.

Download
2022-11-04Resolution

Resolution.

Download
2022-11-04Insolvency

Legacy.

Download
2022-11-04Capital

Legacy.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Incorporation

Memorandum articles.

Download
2021-12-10Resolution

Resolution.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-29Address

Change registered office address company with date old address new address.

Download
2021-09-29Address

Change registered office address company with date old address new address.

Download
2021-09-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.