XANTHOUS 8 LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
XANTHOUS 8 LIMITED is a Private Limited Company from NORTHAMPTON and has the status: Active.
XANTHOUS 8 LIMITED was incorporated 39 years ago on 11/01/1985 and has the registered number: 01876354. The accounts status is DORMANT and accounts are next due on 30/09/2024.
XANTHOUS 8 LIMITED was incorporated 39 years ago on 11/01/1985 and has the registered number: 01876354. The accounts status is DORMANT and accounts are next due on 30/09/2024.
XANTHOUS 8 LIMITED - NORTHAMPTON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LANCASTER HOUSE
NORTHAMPTON
NN1 5GE
This Company Originates in : United Kingdom
Previous trading names include:
DTS LOGISTICS LIMITED (until 10/01/2023)
DTS LOGISTICS LIMITED (until 10/01/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JAMES THOMAS | Jan 1962 | British | Director | 2023-01-09 | CURRENT |
MR STUART MACGREGOR | Secretary | 2023-01-09 | CURRENT | ||
MR STUART ROBERT MACGREGOR | Jun 1972 | British | Director | 2023-01-09 | CURRENT |
MR STEVEN NICHOLAS PARKIN | Dec 1960 | British | Director | 2004-09-28 UNTIL 2023-01-09 | RESIGNED |
PETER ALASTAIR WOODROW | Jun 1936 | British | Director | 1996-11-29 UNTIL 1997-07-28 | RESIGNED |
MS MARIANNE HODGKISS | Secretary | 2019-06-30 UNTIL 2023-01-09 | RESIGNED | ||
ANGELA JUDITH HANSON | Secretary | 2005-08-01 UNTIL 2006-03-31 | RESIGNED | ||
MR TIMOTHY HOWARD RAYNER | Mar 1952 | British | Secretary | RESIGNED | |
GEORGE ANNAN HEGGIE | Feb 1946 | British | Director | RESIGNED | |
MR JOHN CHARLES ROBB | Nov 1960 | British | Director | 2006-11-01 UNTIL 2007-05-14 | RESIGNED |
MR PAUL GERARD WHITE | May 1961 | British | Secretary | 2006-09-01 UNTIL 2019-06-30 | RESIGNED |
MR TIMOTHY HOWARD RAYNER | Mar 1952 | British | Director | RESIGNED | |
MICHAEL JOHN BURBAGE | May 1944 | British | Director | 2000-06-14 UNTIL 2003-09-30 | RESIGNED |
MR ANDREW JAMES PALMER | Sep 1948 | British | Director | 2001-09-24 UNTIL 2005-01-31 | RESIGNED |
MR DAVID ARTHUR HODKIN | Feb 1961 | British | Director | 2004-09-28 UNTIL 2023-01-09 | RESIGNED |
MRS MONICA DALY | Mar 1955 | British | Director | RESIGNED | |
MICHAEL HEAVEY | Jan 1950 | British | Director | 1998-04-20 UNTIL 2004-09-28 | RESIGNED |
MR SEAN EUGENE FAHEY | Mar 1970 | British | Director | 2004-09-28 UNTIL 2017-04-28 | RESIGNED |
MICHAEL DAVID BADROCK | Jun 1959 | British | Director | 2004-09-28 UNTIL 2014-05-13 | RESIGNED |
MICHAEL JOHN DALY | Sep 1958 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gxo Logistics Uk Ii Limited | 2016-04-06 | Northampton | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - DTS LOGISTICS LIMITED | 2022-01-14 | 30-04-2021 | £282,066 equity |
Micro-entity Accounts - DTS LOGISTICS LIMITED | 2021-01-22 | 30-04-2020 | £282,066 equity |
Micro-entity Accounts - DTS LOGISTICS LIMITED | 2020-01-28 | 30-04-2019 | £282,066 equity |
Micro-entity Accounts - DTS LOGISTICS LIMITED | 2019-01-05 | 30-04-2018 | £282,066 equity |
Micro-entity Accounts - DTS LOGISTICS LIMITED | 2018-01-04 | 30-04-2017 | £282,066 equity |
Micro-entity Accounts - DTS LOGISTICS LIMITED | 2017-01-19 | 30-04-2016 | £282,066 equity |
Abbreviated Company Accounts - DTS LOGISTICS LIMITED | 2015-10-08 | 30-04-2015 | £282,066 equity |
Abbreviated Company Accounts - DTS LOGISTICS LIMITED | 2015-01-28 | 30-04-2014 | £282,066 equity |