UKBizDB.co.uk

XPO LOGISTICS GROUP LIMITED

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

This company is commonly known as Xpo Logistics Group Limited. The company was founded 46 years ago and was given the registration number 01323949. 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:XPO LOGISTICS GROUP LIMITED
Company Number:01323949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1977
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

Director04 November 2016Active
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL

Director30 July 2021Active
23 Derbyshire Road, Sale, M33 3FD

Secretary08 April 2002Active
9 Orchard Avenue, Lymm, WA13 0JX

Secretary01 May 1998Active
20 Iredale Crescent, Standish, Wigan, WN6 0UD

Secretary01 October 2001Active
Quartier Les Chenes Avenue De Quebec, Saint Vallier 26240, France,

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

Secretary01 July 2009Active
45 Ruddington Road, Southport, PR8 6XD

Secretary16 October 1996Active
16 Rue De Prieure, 59130 Ecully, France,

Secretary21 June 1993Active
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

Secretary19 October 2008Active
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, Gb, NN5 7SL

Director01 March 2011Active
9 Orchard Avenue, Lymm, WA13 0JX

Director11 October 2000Active
6 Knightsbridge Close, Wilmslow, SK9 2GQ

Director01 May 1998Active
Quartier Les Chenes Avenue De Quebec, Saint Vallier 26240, France,

Director-Active
La Magnanerie, Saint Uze, Saint Vallier, 26240

Director-Active
Barn End, Beech Tree Court, Whitchurch, HP22 4JR

Director11 October 2000Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Director29 May 2018Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Director15 October 2019Active
Firmy Route De Veaunes, Mercurol, 26600 Tain Lhermitage, France,

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

Director08 December 2008Active
45 Ruddington Road, Southport, PR8 6XD

Director08 April 1994Active
16 Rue De Prieure, 59130 Ecully, France,

Director21 June 1993Active
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Director10 April 2013Active
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, NN5 7SL

Director25 November 2002Active
27 Dunollie Road, Sale, M33 2PD

Director01 January 1995Active
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

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

Director01 February 2018Active

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 (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 (5 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

Change person director company with change date.

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

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
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
2019-10-17Officers

Appoint person secretary company with name date.

Download
2019-10-17Officers

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
2019-06-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.