ADVANCED SUPPLY CHAIN (AR) LTD

Register to unlock more data on OkredoRegister

ADVANCED SUPPLY CHAIN (AR) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09487058

Incorporation date

12/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire TF3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2015)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon19/11/2024
Application to strike the company off the register
dot icon15/07/2024
Micro company accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon22/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon02/03/2023
Director's details changed for Miss Claire Webb on 2023-02-24
dot icon23/02/2023
Appointment of Mr Guy Richard Wakeley as a director on 2023-02-21
dot icon04/11/2022
Resolutions
dot icon04/11/2022
Solvency Statement dated 31/10/22
dot icon04/11/2022
Statement by Directors
dot icon04/11/2022
Statement of capital on 2022-11-04
dot icon27/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon10/12/2021
Satisfaction of charge 094870580001 in full
dot icon10/12/2021
Satisfaction of charge 094870580002 in full
dot icon29/09/2021
Registered office address changed from 606 Building Wharfedale Road Euroway Trading Estate Bradford West Yorkshire BD4 6SG England to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 2021-09-29
dot icon29/09/2021
Appointment of Mr Paul Anthony Cox as a director on 2021-09-21
dot icon29/09/2021
Appointment of Mr John Terence Sullivan as a director on 2021-09-21
dot icon29/09/2021
Termination of appointment of Michael David Danby as a director on 2021-09-21
dot icon29/09/2021
Cessation of Mohsin Pervez Chohan as a person with significant control on 2021-09-21
dot icon29/09/2021
Cessation of Michael David Danby as a person with significant control on 2021-09-21
dot icon29/09/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon31/08/2021
Full accounts made up to 2020-11-30
dot icon17/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon20/10/2020
Full accounts made up to 2019-11-30
dot icon14/10/2020
Director's details changed for Miss Claire Webb on 2020-08-28
dot icon14/10/2020
Change of details for Mr Mohsin Pervez Chohan as a person with significant control on 2018-11-20
dot icon21/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon03/09/2019
Full accounts made up to 2018-11-30
dot icon23/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon23/05/2019
Cessation of David Glyn Rogan as a person with significant control on 2018-12-03
dot icon05/12/2018
Registration of charge 094870580002, created on 2018-11-27
dot icon03/12/2018
Appointment of Miss Claire Webb as a director on 2018-12-03
dot icon03/12/2018
Termination of appointment of David Glyn Rogan as a director on 2018-12-03
dot icon29/08/2018
Full accounts made up to 2017-11-30
dot icon24/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon05/09/2017
Full accounts made up to 2016-11-30
dot icon18/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon28/09/2016
Director's details changed for Mr Michel David Danby on 2016-09-28
dot icon22/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon05/08/2016
Accounts for a small company made up to 2015-11-30
dot icon20/11/2015
Current accounting period shortened from 2016-03-31 to 2015-11-30
dot icon21/10/2015
Registered office address changed from C/O Mazars Llp Mazars House Gelderd Road Leeds West Yorkshire LS27 7JN to 606 Building Wharfedale Road Euroway Trading Estate Bradford West Yorkshire BD4 6SG on 2015-10-21
dot icon01/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon18/06/2015
Appointment of Michael David Danby as a director on 2015-06-04
dot icon18/06/2015
Termination of appointment of Randhir Singh Randhawa as a director on 2015-06-05
dot icon18/06/2015
Appointment of Mr David Glyn Rogan as a director on 2015-06-04
dot icon18/06/2015
Registration of charge 094870580001, created on 2015-06-12
dot icon09/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon12/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Danby, Michael David
Director
04/06/2015 - 21/09/2021
27
Mr David Glyn Rogan
Director
04/06/2015 - 03/12/2018
21
Cox, Paul Anthony
Director
21/09/2021 - Present
82
Wakeley, Guy Richard
Director
21/02/2023 - Present
115
Randhawa, Randhir Singh
Director
12/03/2015 - 05/06/2015
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED SUPPLY CHAIN (AR) LTD

ADVANCED SUPPLY CHAIN (AR) LTD is an(a) Active company incorporated on 12/03/2015 with the registered office located at Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire TF3 3BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED SUPPLY CHAIN (AR) LTD?

toggle

ADVANCED SUPPLY CHAIN (AR) LTD is currently Active. It was registered on 12/03/2015 .

Where is ADVANCED SUPPLY CHAIN (AR) LTD located?

toggle

ADVANCED SUPPLY CHAIN (AR) LTD is registered at Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire TF3 3BD.

What does ADVANCED SUPPLY CHAIN (AR) LTD do?

toggle

ADVANCED SUPPLY CHAIN (AR) LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for ADVANCED SUPPLY CHAIN (AR) LTD?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.