GXO SERVICETECH UK II LIMITED

GXO SERVICETECH UK II LIMITED

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

    Company NameGXO SERVICETECH UK II LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03899678
    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 II LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GXO SERVICETECH UK II 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 II LIMITED?

    Previous Company Names
    Company NameFromUntil
    REPAIRTECH LIMITEDDec 24, 1999Dec 24, 1999

    What are the latest accounts for GXO SERVICETECH UK II 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 II 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 II LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Edward Gill as a director on Mar 09, 2026

    1 pagesTM01

    Appointment of Mr Lewis John Rafferty as a director on Mar 09, 2026

    2 pagesAP01

    Appointment of Paul Andrew Durkin as a director on Mar 09, 2026

    2 pagesAP01

    Termination of appointment of Richard David Costello as a director on Mar 06, 2026

    1 pagesTM01

    Termination of appointment of Richard Cawston as a director on Mar 06, 2026

    1 pagesTM01

    Confirmation statement made on Dec 31, 2025 with updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    33 pagesAA

    Satisfaction of charge 038996780003 in full

    1 pagesMR04

    Satisfaction of charge 038996780002 in full

    1 pagesMR04

    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 no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    30 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 repairtech 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

    Accounts for a small company made up to Dec 31, 2022

    109 pagesAA

    Accounts for a small company made up to Apr 30, 2022

    29 pagesAA

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

    2 pagesPSC05

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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 David Arthur Hodkin as a director on Jan 09, 2023

    1 pagesTM01

    Who are the officers of GXO SERVICETECH UK II 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
    303997750001
    DURKIN, Paul Andrew
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish346249430001
    MARTIN, Jayne
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish229305990001
    RAFFERTY, Lewis John
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish324516980001
    COSTELLO, Richard David
    Westfield Road
    Kineton Industrial Estate
    CV47 0JH Southam
    Unit 4b
    United Kingdom
    Secretary
    Westfield Road
    Kineton Industrial Estate
    CV47 0JH Southam
    Unit 4b
    United Kingdom
    British69669640002
    HODGKISS, Marianne
    Unit 1, Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    Clipper Logistics Plc
    England
    Secretary
    Unit 1, Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    Clipper Logistics Plc
    England
    234410320001
    WAKEHAM, Rachel Anne
    4 Huntley Down
    Milborne St. Andrew
    DT11 0LN Blandford Forum
    Dorset
    Secretary
    4 Huntley Down
    Milborne St. Andrew
    DT11 0LN Blandford Forum
    Dorset
    British67790840001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    CAWSTON, Richard
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish191782740001
    COSTELLO, Rachael Elizabeth
    Westfield Road
    Kineton Industrial Estate
    CV47 0JH Southam
    4b
    Warwickshire
    England
    Director
    Westfield Road
    Kineton Industrial Estate
    CV47 0JH Southam
    4b
    Warwickshire
    England
    EnglandBritish98574880003
    COSTELLO, Rachael Elizabeth
    Frythe Close
    CV8 2SY Kenilworth
    30
    Warwickshire
    Great Britain
    Director
    Frythe Close
    CV8 2SY Kenilworth
    30
    Warwickshire
    Great Britain
    EnglandBritish98574880003
    COSTELLO, Richard David
    Westfield Road
    Kineton Industrial Estate
    CV47 0JH Southam
    Unit 4b
    United Kingdom
    Director
    Westfield Road
    Kineton Industrial Estate
    CV47 0JH Southam
    Unit 4b
    United Kingdom
    United KingdomBritish69669640004
    DEMPSEY, Emma
    Unit 1, Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    Clipper Logistics Plc
    England
    Director
    Unit 1, Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    Clipper Logistics Plc
    England
    EnglandBritish232971680001
    GILL, James Edward
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    EnglandBritish165998750001
    HODKIN, David Arthur
    Unit 1, Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    Clipper Logistics Plc
    England
    Director
    Unit 1, Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    Clipper Logistics Plc
    England
    United KingdomBritish231203600001
    HOWELL, Leigh Curtis
    Willow House
    Frog Lane, Upper Boddington
    NN11 6DJ Daventry
    Northamptonshire
    Director
    Willow House
    Frog Lane, Upper Boddington
    NN11 6DJ Daventry
    Northamptonshire
    British82885790003
    HOWELL, Rachel Anne
    Willow House
    Frog Lane, Upper Boddington
    NN11 6DJ Daventry
    Northants
    Director
    Willow House
    Frog Lane, Upper Boddington
    NN11 6DJ Daventry
    Northants
    EnglandBritish109580720001
    MANNIX, Antony Gerard
    Unit 1, Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    Clipper Logistics Plc
    England
    Director
    Unit 1, Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    Clipper Logistics Plc
    England
    EnglandBritish45894250003
    PARKIN, Steven Nicholas
    Unit 1, Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    Clipper Logistics Plc
    England
    Director
    Unit 1, Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    Clipper Logistics Plc
    England
    EnglandBritish45572630013
    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
    WAKEHAM, Rachel Anne
    4 Huntley Down
    Milborne St. Andrew
    DT11 0LN Blandford Forum
    Dorset
    Director
    4 Huntley Down
    Milborne St. Andrew
    DT11 0LN Blandford Forum
    Dorset
    British67790840001
    WAKEHAM, Shelia
    29 Quarry Road
    Kingswood
    BS15 8PA Bristol
    Avon
    Director
    29 Quarry Road
    Kingswood
    BS15 8PA Bristol
    Avon
    British67791280001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Gxo Logistics Uk Ii Limited
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    Jun 15, 2017
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number03042024
    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.
    Mr Richard Costello
    Westfield Road
    Kineton Industrial Estate
    CV47 0JH Southam
    4b
    Warwickshire
    England
    Apr 06, 2016
    Westfield Road
    Kineton Industrial Estate
    CV47 0JH Southam
    4b
    Warwickshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Rachael Costello
    Westfield Road
    Kineton Industrial Estate
    CV47 0JH Southam
    4b
    Warwickshire
    England
    Apr 06, 2016
    Westfield Road
    Kineton Industrial Estate
    CV47 0JH Southam
    4b
    Warwickshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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