About

Registered Number: 08530618
Date of Incorporation: 15/05/2013 (11 years and 11 months ago)
Company Status: Active
Registered Address: Xpo House Lodge Way, New Duston, Northampton, NN5 7SL,

 

Xpo Logistics Ltd was founded on 15 May 2013 and are based in Northampton, it's status is listed as "Active". There are 5 directors listed as Kirsis, Karlis, Garratt, Georgina, Lane, Lyndsay Gillian Navid, Forsyth, James, Picot, Michel Andre Henri for Xpo Logistics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSYTH, James 15 May 2013 30 June 2015 1
PICOT, Michel Andre Henri 15 May 2013 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
KIRSIS, Karlis 15 October 2019 - 1
GARRATT, Georgina 06 March 2018 27 September 2019 1
LANE, Lyndsay Gillian Navid 15 May 2013 31 January 2018 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
CH01 - Change of particulars for director 20 February 2020
AA - Annual Accounts 18 February 2020
AP01 - Appointment of director 17 October 2019
AP03 - Appointment of secretary 17 October 2019
TM01 - Termination of appointment of director 11 October 2019
TM02 - Termination of appointment of secretary 11 October 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 10 May 2019
AP01 - Appointment of director 29 May 2018
TM01 - Termination of appointment of director 25 May 2018
CS01 - N/A 10 May 2018
RESOLUTIONS - N/A 25 April 2018
AA - Annual Accounts 19 April 2018
RESOLUTIONS - N/A 05 April 2018
CONNOT - N/A 15 March 2018
AP03 - Appointment of secretary 07 March 2018
TM02 - Termination of appointment of secretary 31 January 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 10 May 2017
MA - Memorandum and Articles 26 April 2017
RESOLUTIONS - N/A 19 April 2017
RESOLUTIONS - N/A 21 March 2017
CONNOT - N/A 21 March 2017
AP01 - Appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 10 May 2016
CH01 - Change of particulars for director 10 May 2016
CH03 - Change of particulars for secretary 10 May 2016
CERTNM - Change of name certificate 01 December 2015
CONNOT - N/A 01 December 2015
RESOLUTIONS - N/A 13 August 2015
RESOLUTIONS - N/A 20 July 2015
MA - Memorandum and Articles 20 July 2015
AA - Annual Accounts 20 July 2015
AP01 - Appointment of director 17 July 2015
AP02 - Appointment of corporate director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AD01 - Change of registered office address 30 June 2015
AR01 - Annual Return 11 May 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 26 February 2014
AP02 - Appointment of corporate director 26 February 2014
TM01 - Termination of appointment of director 18 February 2014
AA01 - Change of accounting reference date 30 August 2013
RESOLUTIONS - N/A 02 August 2013
CC04 - Statement of companies objects 02 August 2013
NEWINC - New incorporation documents 15 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.