ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gxo Servicetech UK Limited

Gxo Servicetech UK Limited is an active company incorporated on 22 February 1995 with the registered office located in . Gxo Servicetech UK Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03024924
Private limited company
Age
30 years
Incorporated 22 February 1995
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 31 December 2024 (9 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Lancaster House
Nunn Mills Road
Northampton
NN1 5GE
Address changed on 9 Jan 2023 (2 years 9 months ago)
Previous address was Manchester Road Hollinwood Oldham Greater Manchester OL9 7AA
Telephone
01616881999
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1972
Director • Finance Director • British • Lives in England • Born in May 1972
Director • Managing Director • British • Lives in England • Born in May 1973
Director • Finance Director • British • Lives in England • Born in Nov 1976
Director • Finance Director • British • Lives in England • Born in Jan 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gxo Servicetech UK Ii Limited
Mrs Jayne Martin, Mr Richard David Costello, and 4 more are mutual people.
Active
Northern Commercials (Mirfield) Limited
David James Thomas, Richard Cawston, and 2 more are mutual people.
Active
Gxo Logistics UK Ii Limited
David James Thomas, Richard Cawston, and 2 more are mutual people.
Active
Gxo Logistics Drinks Limited
David James Thomas, Richard Cawston, and 2 more are mutual people.
Active
Gxo Logistics FST Limited
David James Thomas, Richard Cawston, and 2 more are mutual people.
Active
Gxo Logistics UK Limited
David James Thomas, Richard Cawston, and 2 more are mutual people.
Active
Gxo Logistics Services UK Limited
David James Thomas, Richard Cawston, and 1 more are mutual people.
Active
PFS Global Services UK Limited
David James Thomas and James Edward Gill are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.15M
Increased by £1.89M (+150%)
Turnover
£36.8M
Increased by £3.58M (+11%)
Employees
498
Increased by 51 (+11%)
Total Assets
£16.83M
Increased by £3.45M (+26%)
Total Liabilities
-£7.83M
Increased by £754K (+11%)
Net Assets
£9.01M
Increased by £2.7M (+43%)
Debt Ratio (%)
47%
Decreased by 6.36% (-12%)
Latest Activity
Full Accounts Submitted
14 Days Ago on 8 Oct 2025
Charge Satisfied
3 Months Ago on 10 Jul 2025
Charge Satisfied
3 Months Ago on 10 Jul 2025
Charge Satisfied
3 Months Ago on 10 Jul 2025
Mr James Edward Gill Appointed
9 Months Ago on 13 Jan 2025
Lewis John Rafferty Resigned
9 Months Ago on 13 Jan 2025
Confirmation Submitted
9 Months Ago on 13 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 18 Jul 2024
Mr Lewis John Rafferty Appointed
1 Year 3 Months Ago on 25 Jun 2024
Gxo Logistics Uk Ii Limited (PSC) Details Changed
1 Year 9 Months Ago on 24 Jan 2024
Get Credit Report
Discover Gxo Servicetech UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 8 Oct 2025
Satisfaction of charge 030249240006 in full
Submitted on 10 Jul 2025
Satisfaction of charge 030249240007 in full
Submitted on 10 Jul 2025
Satisfaction of charge 030249240005 in full
Submitted on 10 Jul 2025
Change of details for Gxo Logistics Uk Ii Limited as a person with significant control on 24 January 2024
Submitted on 5 Feb 2025
Termination of appointment of Lewis John Rafferty as a director on 13 January 2025
Submitted on 14 Jan 2025
Appointment of Mr James Edward Gill as a director on 13 January 2025
Submitted on 14 Jan 2025
Statement of capital following an allotment of shares on 18 December 2024
Submitted on 13 Jan 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 13 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 18 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year