XPO LOGISTICS UK III LIMITED

Distribution House Eldon Way Distribution House Eldon Way, Northampton, NN6 7SL, Northamptonshire, England
StatusACTIVE
Company No.12376827
CategoryPrivate Limited Company
Incorporated23 Dec 2019
Age4 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

XPO LOGISTICS UK III LIMITED is an active private limited company with number 12376827. It was incorporated 4 years, 5 months, 24 days ago, on 23 December 2019. 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: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

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

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

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

Termination secretary company with name termination date

Date: 26 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Rastin

Termination date: 2022-05-25

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: 24 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2022

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-09-29

Psc name: Xpo Holdings Uk I Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2022

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-29

Psc name: Logistics Financing Uk Limited

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

Capital : 2 GBP

Date: 2021-09-30

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: 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

Accounts with accounts type full

Date: 01 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2021

Action Date: 21 Jul 2021

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2021-07-21

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

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-30

Officer name: Karlis Kirsis

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 person director company with change date

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-30

Officer name: Mr Simon Gavin Evans

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 NN5 7SL United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

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

Officer name: Karlis Kirsis

Change date: 2020-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Change person director company with change date

Date: 26 May 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-14

Officer name: Karlis Kirsis

Documents

View document PDF

Resolution

Date: 29 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Dec 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL GLAZING (LONDON) LIMITED

361/363 OLD KENT ROAD LONDON,LONDON,SE1 5JH

Number:01731036
Status:ACTIVE
Category:Private Limited Company

D. TALLIS HIRE LIMITED

9A LEICESTER ROAD,LEICESTER,LE8 4GR

Number:01377564
Status:ACTIVE
Category:Private Limited Company

IGLU ESTATE AGENTS LTD

IT CENTRE INNOVATION WAY,YORK,YO10 5NP

Number:07670302
Status:LIQUIDATION
Category:Private Limited Company

LARKRISE (BROADSTONE) MANAGEMENT CO LTD.

SUITE A, PACEYCOMBE HOUSE PACEYCOMBE WAY,DORCHESTER,DT1 3WB

Number:06578576
Status:ACTIVE
Category:Private Limited Company

MAISON FLANEUR LTD

82 COLEHERNE COURT OLD BROMPTON ROAD,LONDON,SW5 0EE

Number:09905672
Status:ACTIVE
Category:Private Limited Company

STC TECHNICAL SERVICES LTD

1 VINCENT SQUARE,LONDON,SW1P 2PN

Number:09519930
Status:ACTIVE
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