INDEX SUPPLY CHAIN MANAGEMENT UK LIMITED

Register to unlock more data on OkredoRegister

INDEX SUPPLY CHAIN MANAGEMENT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10209683

Incorporation date

01/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

1110 Elliott Court Herald Avenue, Coventry Business Park, Coventry CV5 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2016)
dot icon30/03/2026
Micro company accounts made up to 2025-03-31
dot icon12/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon20/03/2024
Appointment of Mr Jagdip Singh Jaspal as a director on 2024-03-01
dot icon20/03/2024
Termination of appointment of Vishal Nishchal as a director on 2024-03-01
dot icon20/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon02/03/2024
Registered office address changed from 6 Vineries Close Sipson West Drayton UB7 0JH England to 1110 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB on 2024-03-02
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/08/2023
Termination of appointment of Anand Kumar Rai as a director on 2023-08-07
dot icon20/03/2023
Current accounting period shortened from 2023-06-30 to 2023-03-31
dot icon15/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon09/03/2023
Cessation of Anand Kumar Rai as a person with significant control on 2023-03-09
dot icon09/03/2023
Notification of Ajay Kumar Khullar as a person with significant control on 2023-03-09
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon05/03/2023
Appointment of Mr Anand Kumar Rai as a director on 2023-03-04
dot icon28/02/2023
Certificate of change of name
dot icon25/02/2023
Confirmation statement made on 2023-02-25 with updates
dot icon24/02/2023
Cessation of Vishal Nishchal as a person with significant control on 2023-02-24
dot icon24/02/2023
Notification of Anand Kumar Rai as a person with significant control on 2023-02-24
dot icon11/10/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon22/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon10/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with updates
dot icon27/07/2020
Notification of Vishal Nishchal as a person with significant control on 2020-07-27
dot icon27/07/2020
Registered office address changed from 18 Horwell Drive Hayle TR27 5FR England to 6 Vineries Close Sipson West Drayton UB7 0JH on 2020-07-27
dot icon27/07/2020
Cessation of Andrew Little as a person with significant control on 2020-07-27
dot icon27/07/2020
Appointment of Mr Vishal Nishchal as a director on 2020-07-27
dot icon27/07/2020
Termination of appointment of Andrew Little as a director on 2020-07-27
dot icon14/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-06-30
dot icon06/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon03/03/2019
Micro company accounts made up to 2018-06-30
dot icon09/01/2019
Registered office address changed from 5 Peverell Road Porthleven Helston TR13 9DH England to 18 Horwell Drive Hayle TR27 5FR on 2019-01-09
dot icon09/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon13/01/2018
Micro company accounts made up to 2017-06-30
dot icon09/11/2017
Registered office address changed from Top Flat 29, Crantock Street Newquay TR7 1JJ England to 5 Peverell Road Porthleven Helston TR13 9DH on 2017-11-09
dot icon03/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon17/12/2016
Registered office address changed from 4 Harbour Court Portreath Redruth Cornwall TR16 4NH England to Top Flat 29, Crantock Street Newquay TR7 1JJ on 2016-12-17
dot icon01/06/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
187.00
-
0.00
-
-
2022
0
187.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nishchal, Vishal
Director
27/07/2020 - 01/03/2024
13
Mr Andrew Little
Director
01/06/2016 - 27/07/2020
-
Jaspal, Jagdip Singh
Director
01/03/2024 - Present
7
Mr Anand Kumar Rai
Director
04/03/2023 - 07/08/2023
1

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 INDEX SUPPLY CHAIN MANAGEMENT UK LIMITED

INDEX SUPPLY CHAIN MANAGEMENT UK LIMITED is an(a) Active company incorporated on 01/06/2016 with the registered office located at 1110 Elliott Court Herald Avenue, Coventry Business Park, Coventry CV5 6UB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INDEX SUPPLY CHAIN MANAGEMENT UK LIMITED?

toggle

INDEX SUPPLY CHAIN MANAGEMENT UK LIMITED is currently Active. It was registered on 01/06/2016 .

Where is INDEX SUPPLY CHAIN MANAGEMENT UK LIMITED located?

toggle

INDEX SUPPLY CHAIN MANAGEMENT UK LIMITED is registered at 1110 Elliott Court Herald Avenue, Coventry Business Park, Coventry CV5 6UB.

What does INDEX SUPPLY CHAIN MANAGEMENT UK LIMITED do?

toggle

INDEX SUPPLY CHAIN MANAGEMENT UK LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for INDEX SUPPLY CHAIN MANAGEMENT UK LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-03-31.