UKBizDB.co.uk

XPO GLOBAL FORWARDING UK LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road
  • 50200 - Sea and coastal freight water transport
  • 52242 - Cargo handling for air transport activities
  • 52290 - Other transportation support activities

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

Director01 April 2019Active
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL

Director16 July 2018Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Secretary20 February 2017Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Secretary15 October 2019Active
63 Forefield Lane, Crosby, Liverpool, L23 9TQ

Secretary14 July 2003Active
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
22 Green Drive, Timperley, Altrincham, WA15 6JW

Secretary-Active
3 Cambo Walk, Heaton Mersey, Stockport, SK4 3RT

Secretary01 May 2003Active
Tdg Headquarters Euroterminal, Westinghouse Road, Trafford Park, Manchester, United Kingdom, M17 1PY

Corporate Secretary03 May 2007Active
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Director08 April 2011Active
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Director22 September 2011Active
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Director28 March 2011Active
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Director03 September 2014Active
Tdg Headquarters, Euroterminal, Westinghouse Road, Trafford Park, Manchester, United Kingdom, M17 1PY

Director11 November 2008Active
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Director28 March 2011Active
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Director22 September 2011Active
Oakwood, Church Lane, Welford On Avon, Stratford Upon Avon, CV37 8EL

Director03 May 2007Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Director01 February 2018Active
23 Westbourne Avenue, Swinton, Manchester, M27 6NN

Director-Active
Norbert Dentressangle House, Lodge Way, New Dunston, Northampton, Uk, NN5 7SL

Director12 November 2012Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Director30 November 2015Active
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Director22 September 2011Active
4th, Floor, Derby House 64 Athol Street, Douglas, Isle Of Man, IM1 1JD

Director11 November 2008Active
22 Green Drive, Timperley, Altrincham, WA15 6JW

Director-Active
3 Cambo Walk, Heaton Mersey, Stockport, SK4 3RT

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Xpo Logistics Europe Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:192, Avenue Thiers, Lyon, France,
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
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2022-10-06Accounts

Accounts with accounts type full.

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
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Officers

Appoint person secretary company with name 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
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type full.

Download
2019-10-17Officers

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
2019-04-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.