You are here: bizstats.co.uk > a-z index > X list > XP list

Xpo Bulk Uk Limited NORTHAMPTON


Xpo Bulk Uk started in year 1994 as Private Limited Company with registration number 02974193. The Xpo Bulk Uk company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Northampton at Distribution House Eldon Way. Postal code: NN6 7SL. Since Tue, 1st Dec 2015 Xpo Bulk Uk Limited is no longer carrying the name Norbert Dentressangle Tankers.

At present there are 2 directors in the the firm, namely Simon E. and Daniel M.. In addition one secretary - Remi D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NN6 7SL postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1147074 . It is located at Bp Oil Uk Ltd, Airport Road West, Belfast with a total of 3 carsand 3 trailers.

Xpo Bulk Uk Limited Address / Contact

Office Address Distribution House Eldon Way
Office Address2 Crick
Town Northampton
Post code NN6 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02974193
Date of Incorporation Thu, 6th Oct 1994
Industry Freight transport by road
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Remi D.

Position: Secretary

Appointed: 25 May 2022

Simon E.

Position: Director

Appointed: 01 April 2019

Daniel M.

Position: Director

Appointed: 30 November 2015

Alexandra R.

Position: Secretary

Appointed: 30 July 2021

Resigned: 25 May 2022

Karlis K.

Position: Secretary

Appointed: 15 October 2019

Resigned: 30 July 2021

Georgina G.

Position: Director

Appointed: 01 February 2018

Resigned: 27 September 2019

Ann D.

Position: Director

Appointed: 24 February 2017

Resigned: 31 December 2017

Georgina G.

Position: Secretary

Appointed: 20 February 2017

Resigned: 27 September 2019

Nicolas R.

Position: Director

Appointed: 30 November 2015

Resigned: 24 February 2017

Anthony T.

Position: Director

Appointed: 01 February 2013

Resigned: 30 November 2016

David L.

Position: Director

Appointed: 23 May 2012

Resigned: 01 February 2013

Gaultier D.

Position: Director

Appointed: 22 September 2011

Resigned: 29 September 2015

Patrick B.

Position: Director

Appointed: 22 September 2011

Resigned: 27 November 2015

Lyndsay N.

Position: Director

Appointed: 22 September 2011

Resigned: 19 January 2018

Lyndsay N.

Position: Secretary

Appointed: 01 August 2011

Resigned: 17 February 2017

Richard M.

Position: Director

Appointed: 01 May 2011

Resigned: 30 April 2012

Sebastien D.

Position: Director

Appointed: 11 October 2010

Resigned: 30 March 2016

David L.

Position: Secretary

Appointed: 01 July 2009

Resigned: 01 August 2011

David L.

Position: Director

Appointed: 08 December 2008

Resigned: 01 May 2011

Ian R.

Position: Secretary

Appointed: 01 November 2008

Resigned: 30 June 2009

David W.

Position: Director

Appointed: 10 November 2003

Resigned: 11 October 2010

Arnaud A.

Position: Secretary

Appointed: 23 May 2002

Resigned: 31 October 2008

Patrice S.

Position: Secretary

Appointed: 01 January 2002

Resigned: 23 May 2002

Gilles L.

Position: Director

Appointed: 01 February 2001

Resigned: 29 May 2012

Jerome B.

Position: Director

Appointed: 26 May 2000

Resigned: 10 November 2003

Thiery D.

Position: Director

Appointed: 11 August 1998

Resigned: 26 May 2000

Philippe B.

Position: Secretary

Appointed: 01 May 1998

Resigned: 01 October 2001

Petar C.

Position: Director

Appointed: 01 May 1998

Resigned: 28 February 2001

Raymond M.

Position: Secretary

Appointed: 16 October 1996

Resigned: 01 May 1998

Luc T.

Position: Director

Appointed: 14 November 1994

Resigned: 15 November 1994

Phillip B.

Position: Secretary

Appointed: 26 October 1994

Resigned: 16 October 1996

Robert D.

Position: Director

Appointed: 26 October 1994

Resigned: 01 May 1998

Phillip B.

Position: Director

Appointed: 26 October 1994

Resigned: 10 September 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 October 1994

Resigned: 26 October 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1994

Resigned: 26 October 1994

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Xpo Transport Solutions Uk Limited from Northampton, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Xpo Transport Solutions Uk Limited

Xpo House Lodge Way, New Duston, Northampton, NN5 7SL, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 6634081
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Norbert Dentressangle Tankers December 1, 2015
Professional Tanker Services July 21, 1997
Linkplaza December 2, 1994

Transport Operator Data

Bp Oil Uk Ltd
Address Airport Road West
City Belfast
Post code BT3 9EA
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, October 2023
Free Download (40 pages)

Company search