SALVESEN LOGISTICS LIMITED
Overview
| Company Name | SALVESEN LOGISTICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00346268 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SALVESEN LOGISTICS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SALVESEN LOGISTICS LIMITED located?
| Registered Office Address | Distribution House Eldon Way Crick NN6 7SL Northampton Northamptonshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SALVESEN LOGISTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SWIFT TRANSPORT SERVICES LIMITED | Dec 08, 1995 | Dec 08, 1995 |
| H.& A.SWIFT LIMITED | Nov 16, 1938 | Nov 16, 1938 |
What are the latest accounts for SALVESEN LOGISTICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SALVESEN LOGISTICS LIMITED?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for SALVESEN LOGISTICS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||||||
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||||||
Confirmation statement made on May 09, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Nov 14, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||||||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||||||
Appointment of Mr Remi Dujon as a secretary on May 25, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Alexandra Rastin as a secretary on May 25, 2022 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||||||
Appointment of Miss Alexandra Rastin as a secretary on Jul 30, 2021 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Simon Gavin Evans as a director on Jul 30, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Karlis Kirsis as a secretary on Jul 30, 2021 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Karlis Kirsis as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||||||
Change of details for Xpo Holdings Uk and Ireland Limited as a person with significant control on Jul 01, 2021 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from , Xpo House Lodge Way, New Duston, Northampton, NN5 7SL, United Kingdom to Distribution House Eldon Way Crick Northampton Northamptonshire NN6 7SL on Jul 01, 2021 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Karlis Kirsis on Nov 12, 2020 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||||||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of SALVESEN LOGISTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUJON, Remi | Secretary | Eldon Way Crick NN6 7SL Northampton Distribution House Northamptonshire England | 296256420001 | |||||||
| EVANS, Simon Gavin | Director | Eldon Way Crick NN6 7SL Northampton Distribution House Northamptonshire England | United Kingdom | British | 150758530001 | |||||
| MYERS, Daniel Stephen | Director | Eldon Way Crick NN6 7SL Northampton Distribution House Northamptonshire England | United Kingdom | British | 189386340001 | |||||
| GARRATT, Georgina | Secretary | Lodge Way New Duston NN5 7SL Northampton Xpo House England | 225085220001 | |||||||
| KIRSIS, Karlis | Secretary | Lodge Way New Duston NN5 7SL Northampton Xpo House England | 263474330001 | |||||||
| LYNCH, David Paul | Secretary | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House Northamptonshire | British | 52425370006 | ||||||
| LYNCH, David Paul | Secretary | 14 Douglas Road NN5 6XX Northampton Northamptonshire | British | 52425370002 | ||||||
| MCDONALD, Charles Malcolm | Secretary | 11 Lennox Row EH5 3JP Edinburgh Scotland | British | 42547930001 | ||||||
| MILLS, Timothy Seton | Secretary | 41 Lime Avenue Abington NN3 2HA Northampton Northamptonshire | British | 36866070001 | ||||||
| NAVID LANE, Lyndsay | Secretary | Lodge Way New Duston NN5 7SL Northampton Xpo House United Kingdom | British | 163251140001 | ||||||
| RASTIN, Alexandra | Secretary | Eldon Way Crick NN6 7SL Northampton Distribution House Northamptonshire England | 285931550001 | |||||||
| ROSE, Ian Andrew | Secretary | Trehern Close Knowle B93 9HA Solihull 3 West Midlands | British | 128431040001 | ||||||
| ADAM, Ian C | Director | Gowanfield 2 Cammo Road EH4 8EB Edinburgh | Scotland | British | 37076220001 | |||||
| ALLISON, Kenneth | Director | Crossways Bedmond Road Laverstock Green HP3 8LJ Hemel Hempstead | British | 111026150001 | ||||||
| ASPDEN, Peter Graham | Director | Sandholme Walton Road LE17 5RU Kimcote Leicestershire | England | British | 78527750003 | |||||
| BATAILLARD, Patrick | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House United Kingdom | French | French | 148397660002 | |||||
| BERTREAU, Francois Louis Andre | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House Northamptonshire | France | French | 126821080001 | |||||
| BOTTERILL, Graham | Director | 9 Excalibur Close New Duston NN5 4BJ Northampton | England | British | 32364970002 | |||||
| BOWN, Simon Edgar | Director | Highfield Court Highfield Park Creaton NN6 8NT Northampton Northamptonshire | United Kingdom | British | 59309710001 | |||||
| BRIDGES, Michael John | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle Nd House Gb | United Kingdom | British | 159618160001 | |||||
| BRISTOW, David John | Director | 12 Hillside Close Heddington SN11 0PZ Calne Wiltshire | British | 72470990001 | ||||||
| BROTHERTON, John Leonard | Director | Hargrave Hall NN9 6BE Hargrave Northamptonshire | England | British | 49578080001 | |||||
| CALLAGHAN, Andrew Michael | Director | Graybrook Farm Middlewich Road WA16 9JQ Allostock Cheshire | British | 76165950001 | ||||||
| CALS, Christophe | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House Northamptonshire | United Kingdom | French | 153157820001 | |||||
| CARVELL, Paul David | Director | Paguera 17 Stoneleigh Close Four Oaks B74 2QS Sutton Coldfield West Midlands | British | 75785440001 | ||||||
| COOPER, Troy | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House England | Usa | American | 225246690001 | |||||
| DE LA ROCHEBROCHARD, Gaultier | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House | France | French | 163237590002 | |||||
| DEVENS, Gordon Emerson | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House Northamptonshire United Kingdom | Usa | American | 218812330001 | |||||
| EAST, John Robert | Director | March House, The Ridge, Cold Ash RG18 9HY Thatcham | United Kingdom | British | 95208130001 | |||||
| GARRATT, Georgina | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House England | United Kingdom | British | 242693040001 | |||||
| GAUNT, Brian | Director | Rosemerion Keswick Lane Bardsey LS17 9AD Leeds West Yorkshire | England | British | 141268470001 | |||||
| GITTINS, Jonathan Mark | Director | Haddon House West Haddon NN6 7AX Northampton Northamptonshire | British | 75431680001 | ||||||
| GOMEZ, Luis Angel | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House United Kingdom | France | Spanish | 202292730001 | |||||
| HARDIG, John Jay | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House United Kingdom | United States | American | 209284220001 | |||||
| HOWES, David William | Director | Old Walls Birdingbury Road, Leamington Hasting CV23 8EB Rugby Warwickshire | British | 53711750001 |
Who are the persons with significant control of SALVESEN LOGISTICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xpo Holdings Uk And Ireland Limited | Apr 06, 2016 | Eldon Way Crick NN6 7SL Northampton Distribution House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0