This company is commonly known as Xpo Logistics Limited. The company was founded 11 years ago and was given the registration number 08530618. 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.
Name | : | XPO LOGISTICS LIMITED |
---|---|---|
Company Number | : | 08530618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2013 |
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 |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 09 March 2017 | Active |
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL | Director | 15 September 2022 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Secretary | 06 March 2018 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Secretary | 15 October 2019 | Active |
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Secretary | 15 May 2013 | Active |
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL | Secretary | 30 July 2021 | Active |
Gxo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 30 July 2021 | Active |
Norbert Dentressangle House, Lodge Way, New Dunston, United Kingdom, NN5 7SL | Director | 15 May 2013 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 29 May 2018 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 15 October 2019 | Active |
Norbert Dentressangle House, Lodge Way, New Dunston, United Kingdom, NN5 7SL | Director | 15 May 2013 | Active |
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 15 May 2013 | Active |
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 30 June 2015 | Active |
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 15 May 2013 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 04 November 2016 | Active |
Walsingham House, 35 Seething Lane, London, England, EC3N 4AH | Corporate Director | 30 June 2015 | Active |
5th, Floor, New Liverpool House 15-17 Eldon Street, London, United Kingdom, EC2M 7LD | Corporate Director | 15 May 2013 | Active |
1st Floor, 28 Market Place, Grantham, England, NG31 6LR | Corporate Director | 12 February 2014 | 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 | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Officers | Appoint person secretary company with name date. | Download |
2022-05-26 | Officers | Termination secretary company with name termination date. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Change of name | Certificate change of name company. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Officers | Appoint person secretary company with name date. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | 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 |
2021-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Change person director company with change date. | Download |
2020-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.