ADVANCED SUPPLY CHAIN (BFD) LTD

Register to unlock more data on OkredoRegister

ADVANCED SUPPLY CHAIN (BFD) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09568292

Incorporation date

30/04/2015

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 30/04/2015)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/10/2025
Termination of appointment of Claire Quinn as a director on 2025-10-13
dot icon13/10/2025
Appointment of Mr Keith Lawrence as a director on 2025-10-13
dot icon03/10/2025
Micro company accounts made up to 2024-12-31
dot icon09/09/2025
Voluntary strike-off action has been suspended
dot icon12/08/2025
First Gazette notice for voluntary strike-off
dot icon31/07/2025
Application to strike the company off the register
dot icon12/05/2025
Termination of appointment of John Terence Sullivan as a director on 2025-05-01
dot icon12/05/2025
Appointment of Mr Philip Vincent as a director on 2025-05-01
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
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 icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon22/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/11/2023
Audit exemption subsidiary accounts 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
Full accounts made up to 2021-12-31
dot icon09/08/2022
Change of details for Advanced Supply Chain Group Limited as a person with significant control on 2021-09-21
dot icon28/07/2022
Satisfaction of charge 095682920003 in full
dot icon25/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon10/12/2021
Memorandum and Articles of Association
dot icon10/12/2021
Resolutions
dot icon10/12/2021
Satisfaction of charge 095682920002 in full
dot icon10/12/2021
Satisfaction of charge 095682920001 in full
dot icon09/12/2021
Registration of charge 095682920003, created on 2021-12-02
dot icon01/12/2021
Appointment of Mr Paul Anthony Cox as a director on 2021-09-21
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 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 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 icon29/09/2021
Cessation of Mohsin Pervez Chohan as a person with significant control on 2021-09-21
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 095682920002, 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 icon30/08/2018
Full accounts made up to 2017-11-30
dot icon24/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon06/09/2017
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 icon05/09/2016
Confirmation statement made on 2016-07-01 with updates
dot icon05/08/2016
Full accounts made up to 2015-11-30
dot icon20/11/2015
Current accounting period shortened from 2016-04-30 to 2015-11-30
dot icon21/10/2015
Registered office address changed from Mazars Llp, Mazars House Gelderd Road Gildersome 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 icon23/06/2015
Registration of charge 095682920001, created on 2015-06-15
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
Appointment of Michael David Danby as a director on 2015-06-04
dot icon10/06/2015
Resolutions
dot icon09/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon08/05/2015
Certificate of change of name
dot icon30/04/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

9
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
30/04/2015 - 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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED SUPPLY CHAIN (BFD) LTD

ADVANCED SUPPLY CHAIN (BFD) LTD is an(a) Dissolved company incorporated on 30/04/2015 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 (BFD) LTD?

toggle

ADVANCED SUPPLY CHAIN (BFD) LTD is currently Dissolved. It was registered on 30/04/2015 and dissolved on 28/10/2025.

Where is ADVANCED SUPPLY CHAIN (BFD) LTD located?

toggle

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

What does ADVANCED SUPPLY CHAIN (BFD) LTD do?

toggle

ADVANCED SUPPLY CHAIN (BFD) 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 (BFD) LTD?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.