GXO SERVICETECH UK LIMITED
Overview
| Company Name | GXO SERVICETECH UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03024924 |
| 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 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 Address | No |
What were the previous names of GXO SERVICETECH UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SERVICECARE SUPPORT SERVICES LIMITED | May 22, 1995 | May 22, 1995 |
| PERMITMATCH LIMITED | Feb 22, 1995 | Feb 22, 1995 |
What are the latest accounts for GXO SERVICETECH UK 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 GXO SERVICETECH UK LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for GXO SERVICETECH UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 202 pages | AA | ||||||||||
Satisfaction of charge 030249240005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 030249240006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 030249240007 in full | 1 pages | MR04 | ||||||||||
Change of details for Gxo Logistics Uk Ii Limited as a person with significant control on Jan 24, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Mr James Edward Gill as a director on Jan 13, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lewis John Rafferty as a director on Jan 13, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 18, 2024
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Appointment of Mr Lewis John Rafferty as a director on Jun 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Thomas as a director on Jun 14, 2024 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed servicecare support services LIMITED\certificate issued on 04/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 116 pages | AA | ||||||||||
Full accounts made up to Apr 30, 2022 | 35 pages | AA | ||||||||||
Change of details for Clipper Logistics Plc as a person with significant control on Jan 12, 2023 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Previous accounting period shortened from Apr 30, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Marianne Hodgkiss as a secretary on Jan 09, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Antony Gerard Mannix as a director on Jan 09, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Arthur Hodkin as a director on Jan 09, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Nicholas Parkin as a director on Jan 09, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of GXO SERVICETECH UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACGREGOR, Stuart | Secretary | Nunn Mills Road NN1 5GE Northampton Lancaster House | 303983810001 | |||||||
| CAWSTON, Richard | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 191782740001 | |||||
| COSTELLO, Richard David | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 69669640003 | |||||
| GILL, James Edward | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House England | England | British | 165998750001 | |||||
| MARTIN, Jayne | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 229305990001 | |||||
| COOK, Simon | Secretary | 5 Holgrave Close High Legh WA16 6TX Knutsford Cheshire | British | 69520460001 | ||||||
| DAY, Dawn | Secretary | Manchester Road Hollinwood OL9 7AA Oldham Greater Manchester | British | 67330710001 | ||||||
| FURNESS, Lynne | Secretary | Manchester Road Hollinwood OL9 7AA Oldham Greater Manchester | British | 67330560002 | ||||||
| HODGKISS, Marianne | Secretary | Gelderd Road LS12 6LT Leeds C/O Clipper Logistics Group United Kingdom | 239840780001 | |||||||
| HODKIN, David Arthur | Secretary | Gelderd Road LS12 6LT Leeds C/O Clipper Logistics Plc West Yorkshire England | 193369070001 | |||||||
| JACKSON, Guy | Secretary | c/o Clipper Logistics Plc Brown Lane West LS12 6LT Leeds Carlton Court United Kingdom | 195632560001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ASPIN, David Andrew | Director | Manchester Road Hollinwood OL9 7AA Oldham Greater Manchester | England | British | 48610670005 | |||||
| COOK, Simon | Director | 5 Holgrave Close High Legh WA16 6TX Knutsford Cheshire | British | 69520460001 | ||||||
| DAY, Jeremy Mark | Director | Manchester Road Hollinwood OL9 7AA Oldham Greater Manchester | United Kingdom | British | 42594150003 | |||||
| FAHEY, Sean Eugene | Director | Gelderd Road LS12 6LT Leeds C/O Clipper Logistics Plc West Yorkshire England | England | British | 29250170012 | |||||
| FURNESS, Gary Martin | Director | Manchester Road Hollinwood OL9 7AA Oldham Greater Manchester | United Kingdom | British | 8782280003 | |||||
| HODKIN, David Arthur | Director | Gelderd Road LS12 6LT Leeds C/O Clipper Logistics Plc West Yorkshire England | England | British | 40702370003 | |||||
| MANNIX, Antony Gerard | Director | Gelderd Road LS12 6LT Leeds C/O Clipper Logistics Plc West Yorkshire England | England | British | 45894250003 | |||||
| MCMANUS, Michael Alan | Director | Manchester Road OL9 7AA Oldham Hollinwood Works Greater Manchester United Kingdom | England | British | 194884480001 | |||||
| PARKIN, Steven Nicholas | Director | Gelderd Road LS12 6LT Leeds C/O Clipper Logistics Plc West Yorkshire England | England | British | 45572630013 | |||||
| PARKINSON, Simon Brian | Director | Manchester Road Hollinwood OL9 7AA Oldham Greater Manchester | England | British | 208891060001 | |||||
| RAFFERTY, Lewis John | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 324516980001 | |||||
| THOMAS, David James | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 147800590002 | |||||
| VAN DALEN, Rinus | Director | Geeneindse Kerkweg 26 Helmond Noord Brabant 5708 Cn Holland | Dutch | 77762040001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GXO SERVICETECH UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gxo Logistics Uk Ii Limited | Apr 06, 2016 | Nunn Mills Road NN1 5GE Northampton Lancaster 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