Gxo Servicetech Uk Limited

DataGardener
gxo servicetech uk limited
live
Medium

Gxo Servicetech Uk Limited

03024924Private Limited With Share Capital

Lancaster House Nunn Mills Road, Northampton, NN15GE
Incorporated

22/02/1995

Company Age

31 years

Directors

5

Employees

498

SIC Code

47430

Risk

very low risk

Company Overview

Registration, classification & business activity

Gxo Servicetech Uk Limited (03024924) is a private limited with share capital incorporated on 22/02/1995 (31 years old) and registered in northampton, NN15GE. The company operates under SIC code 47430 - retail sale of audio and video equipment in specialised stores.

Servicecare support services limited, a division of clipper logistics plc, is the uk's leading b2b and consumer electronics repair, refurbishment and return-to-market, service company. our business model is based upon supporting major manufacturers and retailers who need to maximise revenue from ret...

Private Limited With Share Capital
SIC: 47430
Medium
Incorporated 22/02/1995
NN15GE
498 employees

Financial Overview

Total Assets

£16.83M

Liabilities

£7.83M

Net Assets

£9.01M

Turnover

£36.80M

Cash

£3.15M

Key Metrics

498

Employees

5

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2025
Capital Allotment Shares
Category:Capital
Date:13-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:18-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:04-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:10-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2023
Resolution
Category:Resolution
Date:14-01-2023
Memorandum Articles
Category:Incorporation
Date:14-01-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:22-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:16-11-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:26-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2016
Auditors Resignation Company
Category:Auditors
Date:22-03-2016
Auditors Resignation Company
Category:Auditors
Date:17-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2015
Auditors Resignation Company
Category:Auditors
Date:19-06-2015
Accounts With Accounts Type Group
Category:Accounts
Date:18-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Move Registers To Sail Company With New Address
Category:Address
Date:07-04-2015
Change Sail Address Company With New Address
Category:Address
Date:07-04-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:25-03-2015
Capital Name Of Class Of Shares
Category:Capital
Date:25-03-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:25-03-2015
Resolution
Category:Resolution
Date:25-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:12-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-02-2015
Capital Name Of Class Of Shares
Category:Capital
Date:22-12-2014
Capital Allotment Shares
Category:Capital
Date:22-12-2014
Resolution
Category:Resolution
Date:22-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2014
Legacy
Category:Capital
Date:04-12-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:04-12-2014
Legacy
Category:Insolvency
Date:04-12-2014
Resolution
Category:Resolution
Date:04-12-2014
Accounts With Accounts Type Group
Category:Accounts
Date:02-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2014
Accounts With Accounts Type Group
Category:Accounts
Date:03-07-2013

Import / Export

Imports
12 Months9
60 Months32
Exports
12 Months9
60 Months54

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date03/10/2025
Latest Accounts31/12/2024

Trading Addresses

Lancaster House, Nunn Mills Road, Northampton, NN15GERegistered
Manchester Road, Hollinwood, Oldham, Lancashire, OL97AA

Contact

01616881999
www.servicecare.co.uk
Lancaster House Nunn Mills Road, Northampton, NN15GE