Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAF SUPPLY CHAIN HOLDINGS LIMITED
Company Information for

EAF SUPPLY CHAIN HOLDINGS LIMITED

BANKSIDE PARK, 15 LOVE LANE, CIRENCESTER, GLOUCESTERSHIRE, GL7 1YG,
Company Registration Number
08203216
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eaf Supply Chain Holdings Ltd
EAF SUPPLY CHAIN HOLDINGS LIMITED was founded on 2012-09-05 and has its registered office in Cirencester. The organisation's status is listed as "Active - Proposal to Strike off". Eaf Supply Chain Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EAF SUPPLY CHAIN HOLDINGS LIMITED
 
Legal Registered Office
BANKSIDE PARK
15 LOVE LANE
CIRENCESTER
GLOUCESTERSHIRE
GL7 1YG
Other companies in WA3
 
Previous Names
JCCO 313 LIMITED10/01/2013
Filing Information
Company Number 08203216
Company ID Number 08203216
Date formed 2012-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts FULL
Last Datalog update: 2018-10-05 01:14:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAF SUPPLY CHAIN HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EAF SUPPLY CHAIN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW GEORGE JORDAN
Director 2016-11-07
THOMAS SEAN MURPHY
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES HESKETH
Company Secretary 2017-09-20 2018-07-31
ANGELA JANE WILKINSON
Director 2016-11-07 2017-12-31
DAVID KIDGER
Company Secretary 2016-11-07 2017-09-20
MARK JAMES HESKETH
Company Secretary 2012-11-28 2016-11-07
GEORGE ALLAN BUCHAN
Director 2012-11-28 2016-11-07
GARY JOHN BURLEY
Director 2012-11-28 2016-11-07
ROBERT BERNARD HALL
Director 2012-11-28 2016-11-07
MARK JAMES HESKETH
Director 2012-11-28 2016-11-07
JAN HOLMETOFT IVERSON
Director 2014-01-07 2016-11-07
JONATHAN HENRY KING
Director 2012-11-28 2016-11-07
JOHN THOMAS
Director 2014-01-07 2016-11-07
STEPHEN JAMES TONGE
Director 2012-11-28 2016-11-07
MATTHEW ALEXANDER GRAHAM WOOLLARD
Director 2012-11-28 2016-11-07
CS SECRETARIES LIMITED
Company Secretary 2012-09-05 2012-11-28
MICHAEL JAMES BLOOD
Director 2012-09-05 2012-11-28
CS DIRECTORS LIMITED
Director 2012-09-05 2012-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW GEORGE JORDAN PROCURRI EUROPE LIFECYCLE SERVICES LIMITED Director 2017-05-02 CURRENT 2013-03-06 Active
MATTHEW GEORGE JORDAN EAF SUPPLY CHAIN LIMITED Director 2016-11-07 CURRENT 2007-10-25 Liquidation
MATTHEW GEORGE JORDAN PROCURRI EUROPE MAINTENANCE LIMITED Director 2011-06-20 CURRENT 2011-05-23 Active
MATTHEW GEORGE JORDAN BRIGHT GREEN INVESTMENTS LIMITED Director 2011-03-23 CURRENT 2011-03-23 Active
MATTHEW GEORGE JORDAN PROCURRI UK LIMITED Director 2001-03-22 CURRENT 1959-12-18 Liquidation
THOMAS SEAN MURPHY PROCURRI EUROPE LIFECYCLE SERVICES LIMITED Director 2016-09-27 CURRENT 2013-03-06 Active
THOMAS SEAN MURPHY PROCURRI EUROPE MAINTENANCE LIMITED Director 2014-05-08 CURRENT 2011-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WILKINSON
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-20AP03SECRETARY APPOINTED MR MARK JAMES HESKETH
2017-09-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID KIDGER
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-09-08PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROCURRI UK LIMITED
2017-09-08PSC07CESSATION OF EET GROUP A/S AS A PSC
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 082032160002
2017-02-11RES01ADOPT ARTICLES 23/01/2017
2016-11-09AP01DIRECTOR APPOINTED MR THOMAS SEAN MURPHY
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2016 FROM BANKSIDE PARK LOVE LANE CIRENCESTER GL7 1YG ENGLAND
2016-11-08TM02APPOINTMENT TERMINATED, SECRETARY MARK HESKETH
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOOLLARD
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TONGE
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KING
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK HESKETH
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JAN IVERSON
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY BURLEY
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BUCHAN
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2016 FROM UNIT 1 AXIS LEACROFT ROAD BIRCHWOOD WARRINGTON CHESHIRE WA3 6PJ
2016-11-08AP03SECRETARY APPOINTED MR DAVID KIDGER
2016-11-08AP01DIRECTOR APPOINTED MR MATHEW GEORGE JORDAN
2016-11-08AP01DIRECTOR APPOINTED ANGELA JANE WILKINSON
2016-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HESKETH / 10/08/2016
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0128/08/15 FULL LIST
2014-12-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-29AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0128/08/14 FULL LIST
2014-04-23AP01DIRECTOR APPOINTED MR JAN HOLMETOFT IVERSON
2014-04-23AP01DIRECTOR APPOINTED MR JOHN THOMAS
2014-01-30RES01ADOPT ARTICLES 07/01/2014
2014-01-30RES13EACH OF THE 100 ORD SHARES OF £1 EACH BE SUBDIVIDED INT 10 ORD SHARES OF £0.10 EACH 07/01/2014
2014-01-30SH02SUB-DIVISION 07/01/14
2013-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-10AR0105/09/13 FULL LIST
2013-06-24RES01ADOPT ARTICLES 11/06/2013
2013-01-10RES15CHANGE OF NAME 02/01/2013
2013-01-10CERTNMCOMPANY NAME CHANGED JCCO 313 LIMITED CERTIFICATE ISSUED ON 10/01/13
2013-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-29AP03SECRETARY APPOINTED MR MARK JAMES HESKETH
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM
2012-11-28AA01CURRSHO FROM 30/09/2013 TO 31/03/2013
2012-11-28AP01DIRECTOR APPOINTED MR GEORGE ALLAN BUCHAN
2012-11-28AP01DIRECTOR APPOINTED MR GARY JOHN BURLEY
2012-11-28AP01DIRECTOR APPOINTED MR STEPHEN JAMES TONGE
2012-11-28AP01DIRECTOR APPOINTED MR JONATHAN HENRY KING
2012-11-28AP01DIRECTOR APPOINTED MR MATTHEW ALEXANDER GRAHAM WOOLLARD
2012-11-28AP01DIRECTOR APPOINTED MR ROBERT BERNARD HALL
2012-11-28AP01DIRECTOR APPOINTED MR MARK JAMES HESKETH
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD
2012-11-28TM02APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED
2012-11-28SH0128/11/12 STATEMENT OF CAPITAL GBP 100
2012-09-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-09-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to EAF SUPPLY CHAIN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAF SUPPLY CHAIN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2012-12-12 Satisfied CENTRIC SPV 1 LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAF SUPPLY CHAIN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EAF SUPPLY CHAIN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAF SUPPLY CHAIN HOLDINGS LIMITED
Trademarks
We have not found any records of EAF SUPPLY CHAIN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAF SUPPLY CHAIN HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as EAF SUPPLY CHAIN HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EAF SUPPLY CHAIN HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAF SUPPLY CHAIN HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAF SUPPLY CHAIN HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.