XPO HOLDINGS UK I LIMITED

Distribution House Eldon Way Distribution House Eldon Way, Northampton, NN6 7SL, Northamptonshire, England
StatusACTIVE
Company No.11714848
CategoryPrivate Limited Company
Incorporated06 Dec 2018
Age5 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

XPO HOLDINGS UK I LIMITED is an active private limited company with number 11714848. It was incorporated 5 years, 6 months, 10 days ago, on 06 December 2018. The company address is Distribution House Eldon Way Distribution House Eldon Way, Northampton, NN6 7SL, Northamptonshire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing change details of a person with significant control

Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC05

Psc name: Xpo, Inc

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2023

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Xpo Logistics, Inc.

Change date: 2022-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Capital

Type: SH19

Date: 2022-09-14

Capital : 101 GBP

Documents

View document PDF

Legacy

Date: 14 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/09/22

Documents

View document PDF

Resolution

Date: 14 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2022

Action Date: 13 Sep 2022

Category: Capital

Type: SH01

Capital : 6,424,966 GBP

Date: 2022-09-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-25

Officer name: Alexandra Rastin

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-25

Officer name: Mr Remi Dujon

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH19

Date: 2021-09-30

Capital : 101 GBP

Documents

View document PDF

Legacy

Date: 30 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/09/21

Documents

View document PDF

Resolution

Date: 30 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/09/21

Documents

View document PDF

Resolution

Date: 29 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2021

Action Date: 21 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-21

Capital : 101 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-30

Officer name: Mr Daniel Stephen Myers

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-30

Officer name: Miss Alexandra Rastin

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Gavin Evans

Change date: 2021-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karlis Kirsis

Termination date: 2021-07-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-30

Officer name: Karlis Kirsis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

New address: Distribution House Eldon Way Crick Northampton Northamptonshire NN6 7SL

Change date: 2021-07-01

Old address: Xpo House Lodge Way New Duston Northampton Northamptonshire NN5 7SL

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-12

Officer name: Mr Karlis Kirsis

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-14

Officer name: Mr Karlis P. Kirsis

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Karlis Kirsis

Appointment date: 2019-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karlis P. Kirsis

Appointment date: 2019-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-27

Officer name: Georgina Garratt

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-27

Officer name: Georgina Garratt

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Statement of companys objects

Date: 14 Mar 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 14 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID MCCREADIE 3D MEASURING AND MODELLING LTD

THE POTTING SHED, BIELSIDE HOUSE,DUNBAR,EH42 1TY

Number:SC521495
Status:ACTIVE
Category:Private Limited Company

F & S POWER LIMITED

87-91 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JL

Number:10633575
Status:ACTIVE
Category:Private Limited Company

LOWWALL PROPERTY MANAGEMENT LIMITED

THE LODGE,SHEPTON MALLET,BA4 5BS

Number:01646060
Status:ACTIVE
Category:Private Limited Company

PLANT ECO BOTTLE FESTIVAL LIMITED

14 GRESHAM STREET,BELFAST,BT1 1JN

Number:NI659826
Status:ACTIVE
Category:Private Limited Company

PROJECT 182 LIMITED

8 GALLEON HOUSE,FARNHAM,GU9 7GH

Number:09914323
Status:ACTIVE
Category:Private Limited Company

ROYSTON TRANSPORT LIMITED

12 CROMAC PLACE,BELFAST,BT7 2JB

Number:NI011339
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source