SALVESEN LOGISTICS HOLDINGS LIMITED
Overview
| Company Name | SALVESEN LOGISTICS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02678160 |
| 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 HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SALVESEN LOGISTICS HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SWIFT DISTRIBUTION HOLDINGS LIMITED | Dec 08, 1995 | Dec 08, 1995 |
What are the latest accounts for SALVESEN LOGISTICS HOLDINGS 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 HOLDINGS 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 HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Termination of appointment of Alexandra Rastin as a secretary on May 25, 2022 | 1 pages | TM02 | ||
Appointment of Mr Remi Dujon as a secretary on May 25, 2022 | 2 pages | AP03 | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Appointment of Mr Daniel Stephen Myers as a director on Jul 30, 2021 | 2 pages | AP01 | ||
Appointment of Miss Alexandra Rastin as a secretary on Jul 30, 2021 | 2 pages | AP03 | ||
Termination of appointment of Karlis Kirsis as a director on Jul 30, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Simon Gavin Evans on Jul 30, 2021 | 2 pages | CH01 | ||
Termination of appointment of Karlis Kirsis as a secretary on Jul 30, 2021 | 1 pages | TM02 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Director's details changed for Mr Karlis Kirsis on Nov 12, 2020 | 2 pages | CH01 | ||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Karlis P. Kirsis on Feb 14, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Appointment of Mr Karlis P. Kirsis as a director on Oct 15, 2019 | 2 pages | AP01 | ||
Appointment of Mr Karlis Kirsis as a secretary on Oct 15, 2019 | 2 pages | AP03 | ||
Termination of appointment of Georgina Garratt as a director on Sep 27, 2019 | 1 pages | TM01 | ||
Who are the officers of SALVESEN LOGISTICS HOLDINGS 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 | 296258520001 | |||||||
| 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 | 225084090001 | |||||||
| HORNE, Geoffrey Wemyss | Secretary | 25 Oswald Road EH9 2HJ Edinburgh Midlothian | British | 66121750001 | ||||||
| KIRSIS, Karlis | Secretary | Lodge Way New Duston NN5 7SL Northampton Xpo House England | 263474280001 | |||||||
| LAVELLE, James William | Secretary | Meadow Court The Lane Grafton Regis NN12 7HW Towcester Northamptonshire | British | 55957600002 | ||||||
| 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 | 163262170001 | ||||||
| RASTIN, Alexandra | Secretary | Eldon Way Crick NN6 7SL Northampton Distribution House Northamptonshire England | 285931030001 | |||||||
| 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 | |||||
| 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 | |||||
| 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 | |||||
| BROTHERTON, John Leonard | Director | Hargrave Hall NN9 6BE Hargrave Northamptonshire | England | British | 49578080001 | |||||
| DE LA ROCHEBROCHARD, Gaultier | Director | Nd House Lodge Way New Duston NN5 7SL Northampton Nobert Dentressangle House Northamptonshire Gb | France | French | 163237590002 | |||||
| DEVENS, Gordon Emerson | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House England | Usa | American | 218812330001 | |||||
| GARRATT, Georgina | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House England | United Kingdom | British | 242693040001 | |||||
| GITTINS, Jonathan Mark | Director | Haddon House West Haddon NN6 7AX Northampton Northamptonshire | British | 75431680001 | ||||||
| HARDIG, John Jay | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House England | United States | American | 209284220001 | |||||
| HORNE, Geoffrey Wemyss | Director | 25 Oswald Road EH9 2HJ Edinburgh Midlothian | Scotland | British | 66121750001 | |||||
| HOWES, David William | Director | Old Walls Birdingbury Road, Leamington Hasting CV23 8EB Rugby Warwickshire | British | 53711750001 | ||||||
| HUNTER, Ross Aleric | Director | 110 Banbury Road CV37 7HU Stratford Upon Avon Warwickshire | British | 41647450001 | ||||||
| KIRSIS, Karlis Pauls | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House England | England | American | 260982490003 | |||||
| LAUGERY, Stephane Jacques Andre Philippe | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House Northamptonshire | France | French | 126820460002 | |||||
| LAVELLE, James William | Director | Meadow Court The Lane Grafton Regis NN12 7HW Towcester Northamptonshire | British | 55957600002 | ||||||
| MILES, Colin Geoffrey | Director | High Bank Harlestone Road NN6 8AU Church Brampton Northamptonshire | United Kingdom | British | 52425150001 | |||||
| MILLS, Timothy Seton | Director | 14 Whitegates West Hunsbury NN4 9XA Northampton | British | 36866070002 | ||||||
| NAVID LANE, Lyndsay Gillian | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House United Kingdom | England | British | 177674310001 | |||||
| OADES, Stewart | Director | 33 Sunderland Street DN11 9PT Doncaster South Yorkshire | England | British | 105325780001 |
Who are the persons with significant control of SALVESEN LOGISTICS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xpo Investment Uk Limited | Apr 06, 2016 | Lodge Way New Duston NN5 7SL Northampton Xpo 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