Xanthous 6 Limited NORTHAMPTON


Xanthous 6 started in year 1983 as Private Limited Company with registration number 01708646. The Xanthous 6 company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Northampton at Lancaster House. Postal code: NN1 5GE. Since January 9, 2023 Xanthous 6 Limited is no longer carrying the name Tesam Distribution.

At present there are 2 directors in the the company, namely Gavin W. and Stuart M.. In addition one secretary - Stuart M. - is with the firm. At present 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.

This company operates within the PE2 6SF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1082708 . It is located at Ivatt Way, Westwood, Peterborough with a total of 3 carsand 6 trailers. It has two locations in the UK.

Xanthous 6 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 01708646
Date of Incorporation Tue, 22nd Mar 1983
Industry Non-trading company
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (9 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

Gavin W.

Position: Director

Appointed: 25 April 2024

Stuart M.

Position: Secretary

Appointed: 09 January 2023

Stuart M.

Position: Director

Appointed: 09 January 2023

Stephen S.

Position: Director

Resigned: 01 May 2018

David T.

Position: Director

Appointed: 09 January 2023

Resigned: 24 April 2024

Marianne H.

Position: Secretary

Appointed: 06 July 2017

Resigned: 09 January 2023

Antony M.

Position: Director

Appointed: 24 May 2017

Resigned: 09 January 2023

David H.

Position: Director

Appointed: 24 May 2017

Resigned: 09 January 2023

Emma D.

Position: Director

Appointed: 24 May 2017

Resigned: 20 November 2019

Guy J.

Position: Secretary

Appointed: 24 May 2017

Resigned: 06 July 2017

Steven P.

Position: Director

Appointed: 24 May 2017

Resigned: 09 January 2023

Austen S.

Position: Director

Appointed: 12 April 2016

Resigned: 01 May 2018

Andrew W.

Position: Director

Appointed: 01 July 2010

Resigned: 02 May 2018

Martin E.

Position: Director

Appointed: 01 July 2005

Resigned: 24 May 2017

Ronald R.

Position: Director

Appointed: 01 July 2005

Resigned: 01 May 2018

Judy D.

Position: Secretary

Appointed: 01 July 2005

Resigned: 24 May 2017

Antony G.

Position: Director

Appointed: 29 April 2004

Resigned: 06 September 2005

Ronald R.

Position: Director

Appointed: 01 January 2002

Resigned: 07 October 2004

Ian C.

Position: Director

Appointed: 06 February 1996

Resigned: 28 May 2005

Stephen S.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 June 2005

Stephen M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Gxo Logistics Uk Ii Limited from Northampton, England. The abovementioned PSC is classified as "a private company 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. Another entity in the PSC register is Stephen S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Gxo Logistics Uk Ii Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Companies Registry
Registration number 03042024
Notified on 24 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen S.

Notified on 6 April 2016
Ceased on 24 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Tesam Distribution January 9, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-30
Balance Sheet
Current Assets339 000339 000339 000
Net Assets Liabilities339 000339 000339 000
Other
Net Current Assets Liabilities339 000339 000339 000
Total Assets Less Current Liabilities339 000339 000339 000

Transport Operator Data

Ivatt Way
Address Westwood
City Peterborough
Post code PE3 7HA
Vehicles 2
Trailers 3
Tesam Distribution Ltd
Address Gateway Park , Newcombe Way , Orton , Southgate
City Peterborough
Post code PE2 6SF
Vehicles 1
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2023
filed on: 13th, February 2024
Free Download (9 pages)

Company search