This company is commonly known as Xpo Global Forwarding Uk Limited. The company was founded 42 years ago and was given the registration number 01580481. 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 49410 - Freight transport by road.
Name | : | XPO GLOBAL FORWARDING UK LIMITED |
---|---|---|
Company Number | : | 01580481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL | Secretary | 25 May 2022 | Active |
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL | Director | 01 April 2019 | Active |
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL | Director | 16 July 2018 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Secretary | 20 February 2017 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Secretary | 15 October 2019 | Active |
63 Forefield Lane, Crosby, Liverpool, L23 9TQ | Secretary | 14 July 2003 | Active |
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Secretary | 01 August 2011 | Active |
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL | Secretary | 30 July 2021 | Active |
22 Green Drive, Timperley, Altrincham, WA15 6JW | Secretary | - | Active |
3 Cambo Walk, Heaton Mersey, Stockport, SK4 3RT | Secretary | 01 May 2003 | Active |
Tdg Headquarters Euroterminal, Westinghouse Road, Trafford Park, Manchester, United Kingdom, M17 1PY | Corporate Secretary | 03 May 2007 | Active |
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 08 April 2011 | Active |
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 22 September 2011 | Active |
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 28 March 2011 | Active |
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 03 September 2014 | Active |
Tdg Headquarters, Euroterminal, Westinghouse Road, Trafford Park, Manchester, United Kingdom, M17 1PY | Director | 11 November 2008 | Active |
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 28 March 2011 | Active |
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 22 September 2011 | Active |
Oakwood, Church Lane, Welford On Avon, Stratford Upon Avon, CV37 8EL | Director | 03 May 2007 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 01 February 2018 | Active |
23 Westbourne Avenue, Swinton, Manchester, M27 6NN | Director | - | Active |
Norbert Dentressangle House, Lodge Way, New Dunston, Northampton, Uk, NN5 7SL | Director | 12 November 2012 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 30 November 2015 | Active |
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 22 September 2011 | Active |
4th, Floor, Derby House 64 Athol Street, Douglas, Isle Of Man, IM1 1JD | Director | 11 November 2008 | Active |
22 Green Drive, Timperley, Altrincham, WA15 6JW | Director | - | Active |
3 Cambo Walk, Heaton Mersey, Stockport, SK4 3RT | Director | - | Active |
Xpo, Inc. | ||
Notified on | : | 04 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 9, E Loockerman Street, Delaware, United States, |
Nature of control | : |
|
Xpo Logistics Europe Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 192, Avenue Thiers, Lyon, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-05-26 | Officers | Termination secretary company with name termination date. | Download |
2022-05-26 | Officers | Appoint person secretary company with name date. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-08-04 | Officers | Appoint person secretary company with name date. | Download |
2021-08-04 | Officers | Termination secretary company with name termination date. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type full. | Download |
2019-10-17 | Officers | Appoint person secretary company with name date. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Officers | Termination secretary company with name termination date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.