UKBizDB.co.uk

XPO SUPPLY CHAIN SERVICES UK LIMITED

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

This company is commonly known as Xpo Supply Chain Services Uk Limited. The company was founded 24 years ago and was given the registration number 03781128. The firm's registered office is in NORTHAMPTON. You can find them at Xpo House Lodge Way, New Duston, Northampton, Northamptonshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:XPO SUPPLY CHAIN SERVICES UK LIMITED
Company Number:03781128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 52242 - Cargo handling for air transport activities
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Xpo House Lodge Way, New Duston, Northampton, Northamptonshire, England, NN5 7SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Nunn Mills Road, Northampton, United Kingdom, NN1 5GE

Secretary13 May 2021Active
Lancaster House, Nunn Mills Road, Northampton, United Kingdom, NN1 5GE

Director24 February 2016Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Director15 October 2019Active
Lancaster House, Nunn Mills Road, Northampton, United Kingdom, NN1 5GE

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

Secretary20 February 2017Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Secretary11 October 2019Active
560, Mission Street,, Suite 2590, San Francisco, Usa,

Secretary07 June 2013Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Secretary01 August 2016Active
2855 Campus Drive, San Mateo, Usa,

Secretary02 December 2002Active
2855, Campus Drive, San Mateo, Ca, Usa,

Secretary08 December 2010Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Nominee Secretary11 August 1999Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary02 June 1999Active
221, Old Earhart Road, Ann Arbor, Usa,

Director17 September 2013Active
2759, N. Eola Road, Ste. D., Aurora, Usa,

Director08 September 2010Active
560, Mission Street, Suite 2590, San Francisco, Usa, 94105

Director19 August 1999Active
560, Mission Street, Suite 2590, San Francisco, Usa,

Director19 November 2013Active
Xpo House, Lodge Way, New Duston, United Kingdom, NN5 7SL

Director15 June 2016Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Director04 November 2016Active
1, Douglassingel, Schipol-Rijk, Netherlands, 1119 MB

Director01 January 2012Active
2855 Campus Drive, San Mateo, Usa,

Director02 December 2002Active
560, Mission Street, Suite 2590, San Francisco, Usa, 94105

Director06 June 2005Active
2211, Old Earhart Road, Ann Arbor, Usa,

Director17 September 2013Active
83 Leonard Street, London, EC2A 4QS

Nominee Director02 June 1999Active
105 Cottonwood Place, Danville, California, Usa,

Director02 December 2002Active
2211, Old Earhart Road, Ann Arbor, Usa,

Director17 September 2013Active
2855 Campus Drive, San Mateo, Usa,

Director19 August 1999Active
PO BOX 555, Saratoga 95071, California, Usa,

Director19 August 1999Active
704 Murphy Drive, San Mateo 94402, California, Usa,

Director19 August 1999Active
409 Claremont Way, Menlo Park, California 94025, Usa,

Director19 August 1999Active
Xpo House, Lodge Way, New Duston, United Kingdom, NN5 7SL

Director24 February 2016Active
416 Raymond Drive, Woodside, Usa,

Director19 August 1999Active
Xpo House, Lodge Way, New Duston, United Kingdom, NN5 7SL

Director24 February 2016Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director11 August 1999Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director11 August 1999Active

People with Significant Control

Gxo Logistics, Inc.
Notified on:02 August 2021
Status:Active
Country of residence:United States
Address:Two, American Lane, Greenwich 06831, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Xpo Logistics, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1679, S. Dupont Hwy, Dover, United States,
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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Officers

Change person secretary company with change date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-09-01Address

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

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-09-01Address

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

Download
2021-08-18Resolution

Resolution.

Download
2021-05-19Officers

Appoint person secretary company with name date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Termination secretary company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

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
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.