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.
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 | : |
|
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 | 09 August 2018 | Active |
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL | Director | 30 July 2021 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Secretary | 20 February 2017 | Active |
25 Oswald Road, Edinburgh, EH9 2HJ | Secretary | 07 October 1993 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Secretary | 15 October 2019 | Active |
Meadow Court The Lane, Grafton Regis, Towcester, NN12 7HW | Secretary | 31 July 1997 | Active |
Meadow Court The Lane, Grafton Regis, Towcester, NN12 7HW | Secretary | - | Active |
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, NN5 7SL | Secretary | 01 July 2009 | Active |
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Secretary | 01 August 2011 | Active |
Church Farm, Oxendon Road, Arthingworth, Market Harborough, LE16 8LA | Secretary | 15 July 2002 | Active |
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL | Secretary | 30 July 2021 | Active |
3, Trehern Close, Knowle, Solihull, B93 9HA | Secretary | 01 March 2008 | Active |
Gowanfield, 2 Cammo Road, Edinburgh, EH4 8EB | Director | 16 February 1996 | Active |
Sandholme, Walton Road, Kimcote, LE17 5RU | Director | 30 June 1998 | Active |
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 21 December 2007 | Active |
12 The Banks, Everdon, NN11 3BL | Director | 26 September 1997 | Active |
93 Queens Walk, Stamford, PE9 2QF | Director | - | Active |
Nobert Dentressangle House, Nd House Lodge Way, New Duston, Northampton, Gb, NN5 7SL | Director | 01 May 2011 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 04 November 2016 | Active |
The Eighth House Vernon Avenue, Oxford, OX2 9AU | Director | 22 November 1993 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 01 February 2018 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 17 February 2017 | Active |
25 Oswald Road, Edinburgh, EH9 2HJ | Director | - | Active |
Lauderhaugh, Lauder, TD2 6PF | Director | 07 October 1993 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 15 October 2019 | Active |
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, NN5 7SL | Director | 21 December 2007 | Active |
Meadow Court The Lane, Grafton Regis, Towcester, NN12 7HW | Director | 21 September 2001 | Active |
14 Douglas Road, Northampton, NN5 6XX | Director | 29 July 2003 | Active |
12 Braid Avenue, Edinburgh, EH10 6EE | Director | 07 October 1993 | Active |
13 Chester Street, Edinburgh, EH3 7RF | Director | 02 August 1994 | Active |
13 Warrender Park Crescent, Edinburgh, EH9 1EA | Director | 24 September 1992 | Active |
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 14 October 2015 | Active |
33 Sunderland Street, Doncaster, DN11 9PT | Director | 04 October 2005 | Active |
Church Farm, Oxendon Road, Arthingworth, Market Harborough, LE16 8LA | Director | 15 July 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Officers | Appoint person secretary company with name date. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Officers | Termination secretary company with name termination date. | Download |
2021-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-10-12 | Accounts | Accounts with accounts type full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Change person director company with change date. | Download |
2019-10-16 | Officers | Appoint person secretary company with name date. | Download |
2019-10-16 | Officers | Appoint person director 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 |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.