UKBizDB.co.uk

SALVESEN LOGISTICS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Salvesen Logistics Holdings Limited. The company was founded 32 years ago and was given the registration number 02678160. The firm's registered office is in NORTHAMPTON. You can find them at Xpo House Lodge Way, New Duston, Northampton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SALVESEN LOGISTICS HOLDINGS LIMITED
Company Number:02678160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Xpo House Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL

Secretary25 May 2022Active
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL

Director09 August 2018Active
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL

Director30 July 2021Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Secretary20 February 2017Active
25 Oswald Road, Edinburgh, EH9 2HJ

Secretary31 March 1997Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Secretary15 October 2019Active
Meadow Court The Lane, Grafton Regis, Towcester, NN12 7HW

Secretary31 July 1997Active
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, NN5 7SL

Secretary01 July 2009Active
14 Douglas Road, Northampton, NN5 6XX

Secretary31 October 1998Active
11 Lennox Row, Edinburgh, Scotland, EH5 3JP

Secretary15 October 1993Active
41 Lime Avenue, Abington, Northampton, NN3 2HA

Secretary-Active
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Secretary01 August 2011Active
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL

Secretary30 July 2021Active
3, Trehern Close, Knowle, Solihull, B93 9HA

Secretary01 March 2008Active
Gowanfield, 2 Cammo Road, Edinburgh, EH4 8EB

Director31 March 1997Active
Sandholme, Walton Road, Kimcote, LE17 5RU

Director30 June 1998Active
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Director21 December 2007Active
9 Excalibur Close, New Duston, Northampton, NN5 4BJ

Director-Active
Highfield Court Highfield Park, Creaton, Northampton, NN6 8NT

Director-Active
Hargrave Hall, Hargrave, NN9 6BE

Director-Active
Nobert Dentressangle House, Nd House Lodge Way, New Duston, Northampton, Gb, NN5 7SL

Director01 May 2011Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Director04 November 2016Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Director01 February 2018Active
Haddon House, West Haddon, Northampton, NN6 7AX

Director-Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Director17 February 2017Active
25 Oswald Road, Edinburgh, EH9 2HJ

Director08 April 1996Active
Old Walls, Birdingbury Road, Leamington Hasting, Rugby, CV23 8EB

Director15 October 1993Active
110 Banbury Road, Stratford Upon Avon, CV37 7HU

Director14 November 1994Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Director15 October 2019Active
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, NN5 7SL

Director21 December 2007Active
Meadow Court The Lane, Grafton Regis, Towcester, NN12 7HW

Director31 July 1997Active
High Bank, Harlestone Road, Church Brampton, NN6 8AU

Director-Active
14 Whitegates, West Hunsbury, Northampton, NN4 9XA

Director05 November 1993Active
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Director16 May 2015Active
33 Sunderland Street, Doncaster, DN11 9PT

Director04 October 2005Active

People with Significant Control

Xpo Investment Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Xpo House, Lodge Way, Northampton, England, NN5 7SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type dormant.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type dormant.

Download
2022-05-26Officers

Termination secretary company with name termination date.

Download
2022-05-26Officers

Appoint person secretary company with name date.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type dormant.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Appoint person secretary company with name date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Officers

Termination secretary company with name termination date.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type dormant.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Change person director company with change date.

Download
2020-02-18Accounts

Accounts with accounts type dormant.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Appoint person secretary company with name date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination secretary company with name termination date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.