UKBizDB.co.uk

XPO INVESTMENT UK LIMITED

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

This company is commonly known as Xpo Investment Uk Limited. The company was founded 93 years ago and was given the registration number 00250351. 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 74990 - Non-trading company.

Company Information

Name:XPO INVESTMENT UK LIMITED
Company Number:00250351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1930
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading 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

Secretary07 October 1993Active
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
Meadow Court The Lane, Grafton Regis, Towcester, NN12 7HW

Secretary-Active
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, NN5 7SL

Secretary01 July 2009Active
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Secretary01 August 2011Active
Church Farm, Oxendon Road, Arthingworth, Market Harborough, LE16 8LA

Secretary15 July 2002Active
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

Director16 February 1996Active
Sandholme, Walton Road, Kimcote, LE17 5RU

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

Director21 December 2007Active
12 The Banks, Everdon, NN11 3BL

Director26 September 1997Active
93 Queens Walk, Stamford, PE9 2QF

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
The Eighth House Vernon Avenue, Oxford, OX2 9AU

Director22 November 1993Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Director01 February 2018Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

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

Director-Active
Lauderhaugh, Lauder, TD2 6PF

Director07 October 1993Active
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

Director21 September 2001Active
14 Douglas Road, Northampton, NN5 6XX

Director29 July 2003Active
12 Braid Avenue, Edinburgh, EH10 6EE

Director07 October 1993Active
13 Chester Street, Edinburgh, EH3 7RF

Director02 August 1994Active
13 Warrender Park Crescent, Edinburgh, EH9 1EA

Director24 September 1992Active
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Director14 October 2015Active
33 Sunderland Street, Doncaster, DN11 9PT

Director04 October 2005Active
Church Farm, Oxendon Road, Arthingworth, Market Harborough, LE16 8LA

Director15 July 2002Active

People with Significant Control

Xpo Holdings Uk And Ireland Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Distribution House, Eldon Way, Northampton, England, NN6 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 (6 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
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

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
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

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

Change person director company with change date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination secretary company with name termination date.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

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
2020-11-12Officers

Change person director company with change date.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Change person director company with change date.

Download
2019-10-16Officers

Appoint person secretary company with name date.

Download
2019-10-16Officers

Appoint person director 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
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.