Xanthous 8 Limited NORTHAMPTON


Xanthous 8 started in year 1985 as Private Limited Company with registration number 01876354. The Xanthous 8 company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Northampton at Lancaster House. Postal code: NN1 5GE. Since Tuesday 10th January 2023 Xanthous 8 Limited is no longer carrying the name Dts Logistics.

Currently there are 2 directors in the the company, namely David T. and Stuart M.. In addition one secretary - Stuart M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Xanthous 8 Limited Address / Contact

Office Address Lancaster House
Office Address2 Nunn Mills Road
Town Northampton
Post code NN1 5GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01876354
Date of Incorporation Fri, 11th Jan 1985
Industry Dormant Company
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David T.

Position: Director

Appointed: 09 January 2023

Stuart M.

Position: Director

Appointed: 09 January 2023

Stuart M.

Position: Secretary

Appointed: 09 January 2023

Marianne H.

Position: Secretary

Appointed: 30 June 2019

Resigned: 09 January 2023

John R.

Position: Director

Appointed: 01 November 2006

Resigned: 14 May 2007

Paul W.

Position: Secretary

Appointed: 01 September 2006

Resigned: 30 June 2019

Angela H.

Position: Secretary

Appointed: 01 August 2005

Resigned: 31 March 2006

David H.

Position: Director

Appointed: 28 September 2004

Resigned: 09 January 2023

Steven P.

Position: Director

Appointed: 28 September 2004

Resigned: 09 January 2023

Michael B.

Position: Director

Appointed: 28 September 2004

Resigned: 13 May 2014

Sean F.

Position: Director

Appointed: 28 September 2004

Resigned: 28 April 2017

Andrew P.

Position: Director

Appointed: 24 September 2001

Resigned: 31 January 2005

Michael B.

Position: Director

Appointed: 14 June 2000

Resigned: 30 September 2003

Michael H.

Position: Director

Appointed: 20 April 1998

Resigned: 28 September 2004

Peter W.

Position: Director

Appointed: 29 November 1996

Resigned: 28 July 1997

Timothy R.

Position: Director

Appointed: 24 May 1991

Resigned: 22 July 2005

Monica D.

Position: Director

Appointed: 24 May 1991

Resigned: 17 June 1994

Michael D.

Position: Director

Appointed: 24 May 1991

Resigned: 31 December 2006

George H.

Position: Director

Appointed: 24 May 1991

Resigned: 31 January 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Gxo Logistics Uk Ii Limited from Northampton, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Gxo Logistics Uk Ii Limited

Lancaster House Nunn Mills Road, Northampton, NN1 5GE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 3042024
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dts Logistics January 10, 2023
Daly Transport Services PLC November 21, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth282 066282 066282 066282 066282 066282 066282 066    
Balance Sheet
Current Assets281 976281 976281 976281 976281 976281 976281 976281 976281 976281 976281 976
Debtors281 976281 976281 976281 976281 976281 976     
Net Assets Liabilities Including Pension Asset Liability282 066282 066282 066282 066282 066282 066282 066    
Net Assets Liabilities      282 066282 066282 066282 066282 066
Reserves/Capital
Called Up Share Capital58 18458 18458 18458 18458 18458 18458 184    
Profit Loss Account Reserve-214 854-214 854-214 854-214 854-214 854-214 854-214 854    
Shareholder Funds282 066282 066282 066282 066282 066282 066282 066    
Other
Fixed Assets9090909090909090909090
Net Current Assets Liabilities281 976281 976281 976281 976281 976281 976281 976281 976281 976281 976281 976
Other Aggregate Reserves25 06625 06625 06625 06625 06625 06625 066    
Share Premium Account413 670413 670413 670413 670413 670413 670413 670    
Total Assets Less Current Liabilities282 066282 066282 066282 066282 066282 066282 066282 066282 066282 066282 066
Total Investments Fixed Assets9090         
Investments Fixed Assets 909090909090    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 13th, February 2024
Free Download (7 pages)

Company search