ADVANCED SUPPLY CHAIN GROUP LIMITED

Register to unlock more data on OkredoRegister

ADVANCED SUPPLY CHAIN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07889139

Incorporation date

21/12/2011

Size

Group

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 21/12/2011)
dot icon15/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
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 icon14/05/2025
Second filing for the appointment of Mr Philip Vincent as a director
dot icon12/05/2025
Termination of appointment of John Terence Sullivan as a director on 2025-05-09
dot icon12/05/2025
Appointment of Mr Philip Vincent as a director on 2025-05-09
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon24/10/2024
Group of companies' 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
Group of companies' accounts made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no 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 icon18/11/2022
Registration of charge 078891390004, created on 2022-11-09
dot icon26/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon09/08/2022
Statement of capital following an allotment of shares on 2021-09-21
dot icon28/07/2022
Satisfaction of charge 078891390003 in full
dot icon26/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon01/04/2022
Purchase of own shares.
dot icon01/04/2022
Purchase of own shares.
dot icon16/02/2022
Cancellation of shares. Statement of capital on 2021-09-02
dot icon10/12/2021
Satisfaction of charge 078891390001 in full
dot icon10/12/2021
Satisfaction of charge 078891390002 in full
dot icon09/12/2021
Registration of charge 078891390003, created on 2021-12-02
dot icon13/10/2021
Memorandum and Articles of Association
dot icon13/10/2021
Resolutions
dot icon13/10/2021
Resolutions
dot icon13/10/2021
Memorandum and Articles of Association
dot icon29/09/2021
Registered office address changed from Kelsall House Stafford Court Stafford Park 1 Telford TF3 3BD England to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 2021-09-29
dot icon29/09/2021
Registered office address changed from 606 Building Wharfedale Road Euroway Trading Estate Bradford West Yorkshire BD4 6SG to Kelsall House Stafford Court Stafford Park 1 Telford 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
Cessation of Mohsin Pervez Chohan as a person with significant control 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
Notification of Os Phoenix Bidco Limited 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
Termination of appointment of Mohsin Pervez Chohan 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 icon31/08/2021
Group of companies' accounts made up to 2020-11-30
dot icon26/07/2021
Purchase of own shares.
dot icon29/06/2021
Cancellation of shares. Statement of capital on 2021-04-19
dot icon20/06/2021
Director's details changed for Mr Benjamin Edward Balfour on 2021-05-21
dot icon24/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon12/05/2021
Cancellation of shares. Statement of capital on 2021-04-19
dot icon09/12/2020
Memorandum and Articles of Association
dot icon09/12/2020
Resolutions
dot icon09/12/2020
Change of share class name or designation
dot icon20/10/2020
Group of companies' accounts made up to 2019-11-30
dot icon14/10/2020
Change of details for Mr Mohsin Pervez Chohan as a person with significant control on 2018-11-20
dot icon14/10/2020
Director's details changed for Mr Mohsin Pervez Chohan on 2018-11-20
dot icon14/10/2020
Director's details changed for Miss Claire Webb on 2020-08-28
dot icon23/06/2020
Purchase of own shares.
dot icon21/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon10/02/2020
Purchase of own shares.
dot icon09/12/2019
Cancellation of shares. Statement of capital on 2019-12-02
dot icon03/09/2019
Group of companies' accounts made up to 2018-11-30
dot icon15/08/2019
Cancellation of shares. Statement of capital on 2018-12-03
dot icon09/08/2019
Change of share class name or designation
dot icon23/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon23/05/2019
Cessation of David Glyn Rogan as a person with significant control on 2018-12-03
dot icon14/01/2019
Cancellation of shares. Statement of capital on 2018-12-03
dot icon12/12/2018
Change of share class name or designation
dot icon12/12/2018
Particulars of variation of rights attached to shares
dot icon12/12/2018
Resolutions
dot icon05/12/2018
Appointment of Miss Claire Webb as a director on 2018-12-03
dot icon05/12/2018
Termination of appointment of David Glyn Rogan as a director on 2018-12-03
dot icon05/12/2018
Registration of charge 078891390002, created on 2018-11-27
dot icon29/08/2018
Group of companies' accounts made up to 2017-11-30
dot icon29/06/2018
Change of share class name or designation
dot icon28/06/2018
Resolutions
dot icon24/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon05/09/2017
Group of companies' accounts made up to 2016-11-30
dot icon12/06/2017
Appointment of Mr Benjamin Edward Balfour as a director on 2017-06-12
dot icon08/06/2017
Appointment of Mr Mohsin Pervez Chohan as a director on 2017-06-08
dot icon02/06/2017
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 icon08/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon01/09/2016
Group of companies' accounts made up to 2015-11-30
dot icon20/11/2015
Current accounting period shortened from 2015-12-31 to 2015-11-30
dot icon06/10/2015
Accounts for a small company made up to 2014-12-31
dot icon24/09/2015
Certificate of change of name
dot icon24/09/2015
Change of name notice
dot icon14/09/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon14/09/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon27/08/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon11/02/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon07/07/2014
Registered office address changed from Mazars Gelderd Road Gildersome, Morley Leeds LS27 7JN on 2014-07-07
dot icon20/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/05/2014
Registration of charge 078891390001
dot icon29/04/2014
Termination of appointment of Randhir Randhawa as a director
dot icon28/04/2014
Appointment of Mr David Glyn Rogan as a director
dot icon28/04/2014
Appointment of Mr Michael David Danby as a director
dot icon17/04/2014
Statement of capital following an allotment of shares on 2014-04-11
dot icon05/02/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon16/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon11/03/2013
Registered office address changed from Mazars Gelderd Road Gildersome, Morley Leeds LS27 7JN United Kingdom on 2013-03-11
dot icon11/03/2013
Registered office address changed from 606 Building Wharfedale Road Euroway Industrial Estate Bradford West Yorkshire BD4 6SL United Kingdom on 2013-03-11
dot icon21/12/2011
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
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohsin Pervez Chohan
Director
08/06/2017 - 21/09/2021
24
Danby, Michael David
Director
14/04/2014 - 21/09/2021
27
Mr David Glyn Rogan
Director
14/04/2014 - 03/12/2018
21
Cox, Paul Anthony
Director
21/09/2021 - Present
82
Wakeley, Guy Richard
Director
21/02/2023 - Present
115

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 GROUP LIMITED

ADVANCED SUPPLY CHAIN GROUP LIMITED is an(a) Active company incorporated on 21/12/2011 with the registered office located at Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire TF3 3BD. There are currently 5 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 GROUP LIMITED?

toggle

ADVANCED SUPPLY CHAIN GROUP LIMITED is currently Active. It was registered on 21/12/2011 .

Where is ADVANCED SUPPLY CHAIN GROUP LIMITED located?

toggle

ADVANCED SUPPLY CHAIN GROUP LIMITED is registered at Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire TF3 3BD.

What does ADVANCED SUPPLY CHAIN GROUP LIMITED do?

toggle

ADVANCED SUPPLY CHAIN GROUP LIMITED 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 GROUP LIMITED?

toggle

The latest filing was on 15/12/2025: Group of companies' accounts made up to 2024-12-31.