UKBizDB.co.uk

XPO LOGISTICS LIMITED

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

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.

Company Information

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:
  • 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
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Director09 March 2017Active
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL

Director15 September 2022Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Secretary06 March 2018Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Secretary15 October 2019Active
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Secretary15 May 2013Active
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL

Secretary30 July 2021Active
Gxo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Director30 July 2021Active
Norbert Dentressangle House, Lodge Way, New Dunston, United Kingdom, NN5 7SL

Director15 May 2013Active
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
Norbert Dentressangle House, Lodge Way, New Dunston, United Kingdom, NN5 7SL

Director15 May 2013Active
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Director15 May 2013Active
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

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

Director15 May 2013Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Director04 November 2016Active
Walsingham House, 35 Seething Lane, London, England, EC3N 4AH

Corporate Director30 June 2015Active
5th, Floor, New Liverpool House 15-17 Eldon Street, London, United Kingdom, EC2M 7LD

Corporate Director15 May 2013Active
1st Floor, 28 Market Place, Grantham, England, NG31 6LR

Corporate Director12 February 2014Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-05Address

Change registered office address company with date old address new address.

Download
2022-09-01Address

Change registered office address company with date old address new address.

Download
2022-05-26Officers

Appoint person secretary company with name date.

Download
2022-05-26Officers

Termination secretary company with name termination date.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Change of name

Certificate change of name company.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Appoint person secretary company with name date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Officers

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
2020-05-15Confirmation 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 director company with name date.

Download
2019-10-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.