GXO SERVICETECH UK II LIMITED
Overview
| Company Name | GXO SERVICETECH UK II LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03899678 |
| 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 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 Address | No |
What were the previous names of GXO SERVICETECH UK II LIMITED?
| Company Name | From | Until |
|---|---|---|
| REPAIRTECH LIMITED | Dec 24, 1999 | Dec 24, 1999 |
What are the latest accounts for GXO SERVICETECH UK II 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 II 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 II LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of James Edward Gill as a director on Mar 09, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Lewis John Rafferty as a director on Mar 09, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Paul Andrew Durkin as a director on Mar 09, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard David Costello as a director on Mar 06, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Cawston as a director on Mar 06, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2025 with updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Satisfaction of charge 038996780003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 038996780002 in full | 1 pages | MR04 | ||||||||||
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 no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 30 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 repairtech LIMITED\certificate issued on 04/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 109 pages | AA | ||||||||||
Accounts for a small company made up to Apr 30, 2022 | 29 pages | AA | ||||||||||
Change of details for Clipper Logistics Plc as a person with significant control on Jan 12, 2023 | 2 pages | PSC05 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 David Arthur Hodkin as a director on Jan 09, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of GXO SERVICETECH UK II 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 | 303997750001 | |||||||
| DURKIN, Paul Andrew | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 346249430001 | |||||
| MARTIN, Jayne | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 229305990001 | |||||
| RAFFERTY, Lewis John | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 324516980001 | |||||
| COSTELLO, Richard David | Secretary | Westfield Road Kineton Industrial Estate CV47 0JH Southam Unit 4b United Kingdom | British | 69669640002 | ||||||
| HODGKISS, Marianne | Secretary | Unit 1, Carlton Court Brown Lane West LS12 6LT Leeds Clipper Logistics Plc England | 234410320001 | |||||||
| WAKEHAM, Rachel Anne | Secretary | 4 Huntley Down Milborne St. Andrew DT11 0LN Blandford Forum Dorset | British | 67790840001 | ||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| CAWSTON, Richard | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 191782740001 | |||||
| COSTELLO, Rachael Elizabeth | Director | Westfield Road Kineton Industrial Estate CV47 0JH Southam 4b Warwickshire England | England | British | 98574880003 | |||||
| COSTELLO, Rachael Elizabeth | Director | Frythe Close CV8 2SY Kenilworth 30 Warwickshire Great Britain | England | British | 98574880003 | |||||
| COSTELLO, Richard David | Director | Westfield Road Kineton Industrial Estate CV47 0JH Southam Unit 4b United Kingdom | United Kingdom | British | 69669640004 | |||||
| DEMPSEY, Emma | Director | Unit 1, Carlton Court Brown Lane West LS12 6LT Leeds Clipper Logistics Plc England | England | British | 232971680001 | |||||
| GILL, James Edward | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House England | England | British | 165998750001 | |||||
| HODKIN, David Arthur | Director | Unit 1, Carlton Court Brown Lane West LS12 6LT Leeds Clipper Logistics Plc England | United Kingdom | British | 231203600001 | |||||
| HOWELL, Leigh Curtis | Director | Willow House Frog Lane, Upper Boddington NN11 6DJ Daventry Northamptonshire | British | 82885790003 | ||||||
| HOWELL, Rachel Anne | Director | Willow House Frog Lane, Upper Boddington NN11 6DJ Daventry Northants | England | British | 109580720001 | |||||
| MANNIX, Antony Gerard | Director | Unit 1, Carlton Court Brown Lane West LS12 6LT Leeds Clipper Logistics Plc England | England | British | 45894250003 | |||||
| PARKIN, Steven Nicholas | Director | Unit 1, Carlton Court Brown Lane West LS12 6LT Leeds Clipper Logistics Plc England | England | British | 45572630013 | |||||
| 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 | |||||
| WAKEHAM, Rachel Anne | Director | 4 Huntley Down Milborne St. Andrew DT11 0LN Blandford Forum Dorset | British | 67790840001 | ||||||
| WAKEHAM, Shelia | Director | 29 Quarry Road Kingswood BS15 8PA Bristol Avon | British | 67791280001 | ||||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of GXO SERVICETECH UK II LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gxo Logistics Uk Ii Limited | Jun 15, 2017 | Nunn Mills Road NN1 5GE Northampton Lancaster House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Costello | Apr 06, 2016 | Westfield Road Kineton Industrial Estate CV47 0JH Southam 4b Warwickshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Rachael Costello | Apr 06, 2016 | Westfield Road Kineton Industrial Estate CV47 0JH Southam 4b Warwickshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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