GXO SERVICETECH UK LIMITED

GXO SERVICETECH UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGXO SERVICETECH UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03024924
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GXO SERVICETECH UK LIMITED?

    • Retail sale of audio and video equipment in specialised stores (47430) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of electrical household appliances in specialised stores (47540) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Repair of consumer electronics (95210) / Other service activities

    Where is GXO SERVICETECH UK LIMITED located?

    Registered Office Address
    Lancaster House
    Nunn Mills Road
    NN1 5GE Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of GXO SERVICETECH UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SERVICECARE SUPPORT SERVICES LIMITEDMay 22, 1995May 22, 1995
    PERMITMATCH LIMITEDFeb 22, 1995Feb 22, 1995

    What are the latest accounts for GXO SERVICETECH UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GXO SERVICETECH UK LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for GXO SERVICETECH UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    202 pagesAA

    Satisfaction of charge 030249240005 in full

    1 pagesMR04

    Satisfaction of charge 030249240006 in full

    1 pagesMR04

    Satisfaction of charge 030249240007 in full

    1 pagesMR04

    Change of details for Gxo Logistics Uk Ii Limited as a person with significant control on Jan 24, 2024

    2 pagesPSC05

    Appointment of Mr James Edward Gill as a director on Jan 13, 2025

    2 pagesAP01

    Termination of appointment of Lewis John Rafferty as a director on Jan 13, 2025

    1 pagesTM01

    Confirmation statement made on Dec 31, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 13,594
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Appointment of Mr Lewis John Rafferty as a director on Jun 25, 2024

    2 pagesAP01

    Termination of appointment of David James Thomas as a director on Jun 14, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed servicecare support services LIMITED\certificate issued on 04/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 04, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2023

    RES15

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    116 pagesAA

    Full accounts made up to Apr 30, 2022

    35 pagesAA

    Change of details for Clipper Logistics Plc as a person with significant control on Jan 12, 2023

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Previous accounting period shortened from Apr 30, 2023 to Dec 31, 2022

    1 pagesAA01

    Termination of appointment of Marianne Hodgkiss as a secretary on Jan 09, 2023

    1 pagesTM02

    Termination of appointment of Antony Gerard Mannix as a director on Jan 09, 2023

    1 pagesTM01

    Termination of appointment of David Arthur Hodkin as a director on Jan 09, 2023

    1 pagesTM01

    Termination of appointment of Steven Nicholas Parkin as a director on Jan 09, 2023

    1 pagesTM01

    Who are the officers of GXO SERVICETECH UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACGREGOR, Stuart
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Secretary
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    303983810001
    CAWSTON, Richard
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish191782740001
    COSTELLO, Richard David
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish69669640003
    GILL, James Edward
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    EnglandBritish165998750001
    MARTIN, Jayne
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish229305990001
    COOK, Simon
    5 Holgrave Close
    High Legh
    WA16 6TX Knutsford
    Cheshire
    Secretary
    5 Holgrave Close
    High Legh
    WA16 6TX Knutsford
    Cheshire
    British69520460001
    DAY, Dawn
    Manchester Road
    Hollinwood
    OL9 7AA Oldham
    Greater Manchester
    Secretary
    Manchester Road
    Hollinwood
    OL9 7AA Oldham
    Greater Manchester
    British67330710001
    FURNESS, Lynne
    Manchester Road
    Hollinwood
    OL9 7AA Oldham
    Greater Manchester
    Secretary
    Manchester Road
    Hollinwood
    OL9 7AA Oldham
    Greater Manchester
    British67330560002
    HODGKISS, Marianne
    Gelderd Road
    LS12 6LT Leeds
    C/O Clipper Logistics Group
    United Kingdom
    Secretary
    Gelderd Road
    LS12 6LT Leeds
    C/O Clipper Logistics Group
    United Kingdom
    239840780001
    HODKIN, David Arthur
    Gelderd Road
    LS12 6LT Leeds
    C/O Clipper Logistics Plc
    West Yorkshire
    England
    Secretary
    Gelderd Road
    LS12 6LT Leeds
    C/O Clipper Logistics Plc
    West Yorkshire
    England
    193369070001
    JACKSON, Guy
    c/o Clipper Logistics Plc
    Brown Lane West
    LS12 6LT Leeds
    Carlton Court
    United Kingdom
    Secretary
    c/o Clipper Logistics Plc
    Brown Lane West
    LS12 6LT Leeds
    Carlton Court
    United Kingdom
    195632560001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASPIN, David Andrew
    Manchester Road
    Hollinwood
    OL9 7AA Oldham
    Greater Manchester
    Director
    Manchester Road
    Hollinwood
    OL9 7AA Oldham
    Greater Manchester
    EnglandBritish48610670005
    COOK, Simon
    5 Holgrave Close
    High Legh
    WA16 6TX Knutsford
    Cheshire
    Director
    5 Holgrave Close
    High Legh
    WA16 6TX Knutsford
    Cheshire
    British69520460001
    DAY, Jeremy Mark
    Manchester Road
    Hollinwood
    OL9 7AA Oldham
    Greater Manchester
    Director
    Manchester Road
    Hollinwood
    OL9 7AA Oldham
    Greater Manchester
    United KingdomBritish42594150003
    FAHEY, Sean Eugene
    Gelderd Road
    LS12 6LT Leeds
    C/O Clipper Logistics Plc
    West Yorkshire
    England
    Director
    Gelderd Road
    LS12 6LT Leeds
    C/O Clipper Logistics Plc
    West Yorkshire
    England
    EnglandBritish29250170012
    FURNESS, Gary Martin
    Manchester Road
    Hollinwood
    OL9 7AA Oldham
    Greater Manchester
    Director
    Manchester Road
    Hollinwood
    OL9 7AA Oldham
    Greater Manchester
    United KingdomBritish8782280003
    HODKIN, David Arthur
    Gelderd Road
    LS12 6LT Leeds
    C/O Clipper Logistics Plc
    West Yorkshire
    England
    Director
    Gelderd Road
    LS12 6LT Leeds
    C/O Clipper Logistics Plc
    West Yorkshire
    England
    EnglandBritish40702370003
    MANNIX, Antony Gerard
    Gelderd Road
    LS12 6LT Leeds
    C/O Clipper Logistics Plc
    West Yorkshire
    England
    Director
    Gelderd Road
    LS12 6LT Leeds
    C/O Clipper Logistics Plc
    West Yorkshire
    England
    EnglandBritish45894250003
    MCMANUS, Michael Alan
    Manchester Road
    OL9 7AA Oldham
    Hollinwood Works
    Greater Manchester
    United Kingdom
    Director
    Manchester Road
    OL9 7AA Oldham
    Hollinwood Works
    Greater Manchester
    United Kingdom
    EnglandBritish194884480001
    PARKIN, Steven Nicholas
    Gelderd Road
    LS12 6LT Leeds
    C/O Clipper Logistics Plc
    West Yorkshire
    England
    Director
    Gelderd Road
    LS12 6LT Leeds
    C/O Clipper Logistics Plc
    West Yorkshire
    England
    EnglandBritish45572630013
    PARKINSON, Simon Brian
    Manchester Road
    Hollinwood
    OL9 7AA Oldham
    Greater Manchester
    Director
    Manchester Road
    Hollinwood
    OL9 7AA Oldham
    Greater Manchester
    EnglandBritish208891060001
    RAFFERTY, Lewis John
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish324516980001
    THOMAS, David James
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish147800590002
    VAN DALEN, Rinus
    Geeneindse Kerkweg 26
    Helmond
    Noord Brabant 5708 Cn
    Holland
    Director
    Geeneindse Kerkweg 26
    Helmond
    Noord Brabant 5708 Cn
    Holland
    Dutch77762040001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GXO SERVICETECH UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    Apr 06, 2016
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3042024
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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