Background WavePink WaveYellow Wave

XPO TRANSPORT SOLUTIONS UK LIMITED (06634081)

XPO TRANSPORT SOLUTIONS UK LIMITED (06634081) is an active UK company. incorporated on 1 July 2008. with registered office in Northampton. The company operates in the Transportation and Storage sector, engaged in freight transport by road. XPO TRANSPORT SOLUTIONS UK LIMITED has been registered for 17 years.

Company Number
06634081
Status
active
Type
ltd
Incorporated
1 July 2008
Age
17 years
Address
Distribution House Eldon Way, Northampton, NN6 7SL
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPO TRANSPORT SOLUTIONS UK LIMITED

XPO TRANSPORT SOLUTIONS UK LIMITED is an active company incorporated on 1 July 2008 with the registered office located in Northampton. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. XPO TRANSPORT SOLUTIONS UK LIMITED was registered 17 years ago.(SIC: 49410)

Status

active

Active since 17 years ago

Company No

06634081

LTD Company

Age

17 Years

Incorporated 1 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

NORBERT DENTRESSANGLE TRANSPORT UK LIMITED
From: 30 December 2013To: 1 December 2015
NORBERT DENTRESSANGLE TRANSPORT SERVICES LIMITED
From: 26 September 2008To: 30 December 2013
INTERCEDE 2291 LIMITED
From: 1 July 2008To: 26 September 2008
Contact
Address

Distribution House Eldon Way Crick Northampton, NN6 7SL,

Previous Addresses

Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom
From: 26 June 2015To: 1 July 2021
Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL
From: 1 July 2008To: 26 June 2015
Timeline

34 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Apr 11
Director Joined
May 11
Director Left
May 11
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Oct 11
Director Left
May 12
Director Joined
May 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Mar 15
Director Left
Oct 15
Director Left
Dec 15
Director Left
Dec 15
Funding Round
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Cleared
Oct 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Mar 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Aug 21
Director Left
Jan 23
Director Joined
Feb 26
2
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Resolution
10 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Resolution
26 June 2017
RESOLUTIONSResolutions
Resolution
16 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Secretary Company With Change Date
10 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Certificate Change Of Name Company
1 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Auditors Resignation Company
15 October 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
30 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 December 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Memorandum Articles
4 May 2012
MEM/ARTSMEM/ARTS
Resolution
4 May 2012
RESOLUTIONSResolutions
Auditors Resignation Company
24 November 2011
AUDAUD
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Statement Of Companys Objects
13 October 2011
CC04CC04
Resolution
13 October 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Legacy
30 April 2011
MG01MG01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Auditors Resignation Company
10 August 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Auditors Resignation Company
23 July 2010
AUDAUD
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
13 August 2009
225Change of Accounting Reference Date
Legacy
14 July 2009
363aAnnual Return
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
88(2)Return of Allotment of Shares
Legacy
31 December 2008
123Notice of Increase in Nominal Capital
Resolution
31 December 2008
RESOLUTIONSResolutions
Resolution
31 December 2008
RESOLUTIONSResolutions
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
225Change of Accounting Reference Date
Legacy
17 October 2008
287Change of Registered Office
Memorandum Articles
17 October 2008
MEM/ARTSMEM/ARTS
Resolution
17 October 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 September 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 July 2008
NEWINCIncorporation