Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GXO SERVICETECH UK II LIMITED
Company Information for

GXO SERVICETECH UK II LIMITED

LANCASTER HOUSE, NUNN MILLS ROAD, NORTHAMPTON, NN1 5GE,
Company Registration Number
03899678
Private Limited Company
Active

Company Overview

About Gxo Servicetech Uk Ii Ltd
GXO SERVICETECH UK II LIMITED was founded on 1999-12-24 and has its registered office in Northampton. The organisation's status is listed as "Active". Gxo Servicetech Uk Ii Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GXO SERVICETECH UK II LIMITED
 
Legal Registered Office
LANCASTER HOUSE
NUNN MILLS ROAD
NORTHAMPTON
NN1 5GE
Other companies in CV8
 
Previous Names
REPAIRTECH LIMITED04/01/2024
Filing Information
Company Number 03899678
Company ID Number 03899678
Date formed 1999-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB748212336  
Last Datalog update: 2024-03-06 08:24:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GXO SERVICETECH UK II LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GXO SERVICETECH UK II LIMITED

Current Directors
Officer Role Date Appointed
MARIANNE HODGKISS
Company Secretary 2017-06-15
RACHAEL ELIZABETH COSTELLO
Director 2017-06-15
RICHARD DAVID COSTELLO
Director 2000-04-02
EMMA DEMPSEY
Director 2017-06-15
DAVID ARTHUR HODKIN
Director 2017-06-15
ANTONY GERARD MANNIX
Director 2017-06-15
STEVEN NICHOLAS PARKIN
Director 2017-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID COSTELLO
Company Secretary 2000-04-02 2017-06-15
RACHAEL ELIZABETH COSTELLO
Director 2004-05-24 2017-06-15
LEIGH CURTIS HOWELL
Director 2000-04-02 2005-04-21
RACHEL ANNE HOWELL
Director 2004-05-24 2005-04-21
RACHEL ANNE WAKEHAM
Company Secretary 1999-12-24 2000-04-02
RACHEL ANNE WAKEHAM
Director 1999-12-24 2000-04-02
SHELIA WAKEHAM
Director 1999-12-24 2000-04-02
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1999-12-24 1999-12-24
WILDMAN & BATTELL LIMITED
Nominated Director 1999-12-24 1999-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA DEMPSEY XANTHOUS 6 LIMITED Director 2017-05-24 CURRENT 1983-03-22 Active
DAVID ARTHUR HODKIN HAMSARD 3476 LIMITED Director 2018-01-31 CURRENT 2017-10-16 Active
DAVID ARTHUR HODKIN TRUST ELECTRIC HEATING LTD Director 2017-10-30 CURRENT 2014-04-30 Active
DAVID ARTHUR HODKIN MEADOWGREEN DEVELOPMENTS LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
DAVID ARTHUR HODKIN XANTHOUS 6 LIMITED Director 2017-05-24 CURRENT 1983-03-22 Active
DAVID ARTHUR HODKIN TINELLO LIMITED Director 2017-05-13 CURRENT 2017-05-13 Active - Proposal to Strike off
DAVID ARTHUR HODKIN KNARESBOROUGH INVESTMENTS (VC2) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
ANTONY GERARD MANNIX XANTHOUS 6 LIMITED Director 2017-05-24 CURRENT 1983-03-22 Active
ANTONY GERARD MANNIX XANTHOUS 14 LIMITED Director 2017-04-28 CURRENT 2002-03-14 Active
ANTONY GERARD MANNIX CLICKLINK LOGISTICS LIMITED Director 2016-11-01 CURRENT 2016-04-18 Active
ANTONY GERARD MANNIX XANTHOUS 9 LIMITED Director 2014-12-03 CURRENT 1987-07-27 Active
ANTONY GERARD MANNIX GXO SERVICETECH UK LIMITED Director 2014-12-03 CURRENT 1995-02-22 Active
ANTONY GERARD MANNIX XANTHOUS 5 LIMITED Director 2014-05-13 CURRENT 1986-05-02 Active
ANTONY GERARD MANNIX XANTHOUS 12 LIMITED Director 2014-05-13 CURRENT 1998-03-17 Active
ANTONY GERARD MANNIX KEXBY INVESTMENTS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
ANTONY GERARD MANNIX GXO LOGISTICS UK II LIMITED Director 2006-05-01 CURRENT 1995-04-04 Active
STEVEN NICHOLAS PARKIN XANTHOUS 6 LIMITED Director 2017-05-24 CURRENT 1983-03-22 Active
STEVEN NICHOLAS PARKIN KNARESBOROUGH INVESTMENTS (VC2) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
STEVEN NICHOLAS PARKIN XANTHOUS 9 LIMITED Director 2014-12-03 CURRENT 1987-07-27 Active
STEVEN NICHOLAS PARKIN GXO SERVICETECH UK LIMITED Director 2014-12-03 CURRENT 1995-02-22 Active
STEVEN NICHOLAS PARKIN BRANTON COURT STABLES LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
STEVEN NICHOLAS PARKIN KNARESBOROUGH REAL ESTATE LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
STEVEN NICHOLAS PARKIN CARLTON COURT INVESTMENTS LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
STEVEN NICHOLAS PARKIN SOUTH ACRE AVIATION LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
STEVEN NICHOLAS PARKIN XANTHOUS 7 LIMITED Director 2007-12-17 CURRENT 2001-03-07 Active
STEVEN NICHOLAS PARKIN XANTHOUS 13 LIMITED Director 2005-12-20 CURRENT 1974-01-31 Active
STEVEN NICHOLAS PARKIN NORTHERN COMMERCIALS (MIRFIELD) LIMITED Director 2005-12-20 CURRENT 1971-03-25 Active
STEVEN NICHOLAS PARKIN XANTHOUS 8 LIMITED Director 2004-09-28 CURRENT 1985-01-11 Active
STEVEN NICHOLAS PARKIN XANTHOUS 10 LIMITED Director 2001-09-14 CURRENT 1966-04-21 Active
STEVEN NICHOLAS PARKIN NORMAN GROUP LIMITED Director 2001-08-03 CURRENT 1986-04-17 Active
STEVEN NICHOLAS PARKIN KNARESBOROUGH INVESTMENTS LIMITED Director 2001-07-31 CURRENT 2001-01-10 Active
STEVEN NICHOLAS PARKIN XANTHOUS 1 LIMITED Director 1995-08-21 CURRENT 1992-08-10 Active
STEVEN NICHOLAS PARKIN XANTHOUS 3 LIMITED Director 1995-08-21 CURRENT 1993-03-12 Active
STEVEN NICHOLAS PARKIN XANTHOUS 2 LIMITED Director 1995-08-21 CURRENT 1994-02-25 Active
STEVEN NICHOLAS PARKIN GXO LOGISTICS UK II LIMITED Director 1995-06-12 CURRENT 1995-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04Company name changed repairtech LIMITED\certificate issued on 04/01/24
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-10SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-23Change of details for Clipper Logistics Plc as a person with significant control on 2023-01-12
2023-01-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-14Memorandum articles filed
2023-01-14MEM/ARTSARTICLES OF ASSOCIATION
2023-01-14RES01ADOPT ARTICLES 14/01/23
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM 4B Westfield Road Kineton Industrial Estate Southam Warwickshire CV47 0JH England
2023-01-09DIRECTOR APPOINTED MR DAVID JAMES THOMAS
2023-01-09DIRECTOR APPOINTED MR RICHARD CAWSTON
2023-01-09Appointment of Mr Stuart Macgregor as company secretary on 2023-01-09
2023-01-09APPOINTMENT TERMINATED, DIRECTOR STEVEN NICHOLAS PARKIN
2023-01-09APPOINTMENT TERMINATED, DIRECTOR ANTONY GERARD MANNIX
2023-01-09APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR HODKIN
2023-01-09Termination of appointment of Marianne Hodgkiss on 2023-01-09
2023-01-09Previous accounting period shortened from 30/04/23 TO 31/12/22
2023-01-09AA01Previous accounting period shortened from 30/04/23 TO 31/12/22
2023-01-09TM02Termination of appointment of Marianne Hodgkiss on 2023-01-09
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NICHOLAS PARKIN
2023-01-09AP03Appointment of Mr Stuart Macgregor as company secretary on 2023-01-09
2023-01-09AP01DIRECTOR APPOINTED MR DAVID JAMES THOMAS
2023-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/23 FROM 4B Westfield Road Kineton Industrial Estate Southam Warwickshire CV47 0JH England
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-28DIRECTOR APPOINTED MRS JAYNE MARTIN
2022-01-28AP01DIRECTOR APPOINTED MRS JAYNE MARTIN
2022-01-27CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR EMMA DEMPSEY
2019-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL ELIZABETH COSTELLO
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-01-09AD02Register inspection address changed from Unit 4B Westfield Road Kineton Road Industrial Estate Southam Warwickshire CV47 0JH England to Clipper Logistics Group Gelderd Road Leeds LS12 6LT
2018-01-08AA01Current accounting period extended from 31/03/18 TO 30/04/18
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-08AD03Registers moved to registered inspection location of Unit 4B Westfield Road Kineton Road Industrial Estate Southam Warwickshire CV47 0JH
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 038996780003
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038996780002
2017-07-06PSC07CESSATION OF RICHARD COSTELLO AS A PSC
2017-07-06PSC07CESSATION OF RACHAEL COSTELLO AS A PSC
2017-07-06PSC02Notification of Clipper Logistics Plc as a person with significant control on 2017-06-15
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/17 FROM Bank Gallery High Street Kenilworth Warwickshire CV8 1LY
2017-07-03RES13Resolutions passed:
  • That, for the purposes of section 190 of the companies act 2006 15/06/2017
  • ADOPT ARTICLES
2017-07-03RES01ADOPT ARTICLES 15/06/2017
2017-06-27AP01DIRECTOR APPOINTED RACHAEL ELIZABETH COSTELLO
2017-06-27AP03Appointment of Marianne Hodgkiss as company secretary on 2017-06-15
2017-06-27AP01DIRECTOR APPOINTED MR ANTONY GERARD MANNIX
2017-06-27AP01DIRECTOR APPOINTED MR DAVID ARTHUR HODKIN
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL ELIZABETH COSTELLO
2017-06-27AP01DIRECTOR APPOINTED MR STEVEN NICHOLAS PARKIN
2017-06-27TM02Termination of appointment of Richard David Costello on 2017-06-15
2017-06-27AP01DIRECTOR APPOINTED EMMA DEMPSEY
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-09-06AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-05AR0124/12/15 FULL LIST
2015-12-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-10AR0124/12/14 FULL LIST
2015-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2015-02-10AD02SAIL ADDRESS CREATED
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID COSTELLO / 04/03/2014
2014-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVID COSTELLO / 04/03/2014
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-20AR0124/12/13 FULL LIST
2013-10-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-18AR0124/12/12 FULL LIST
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-17AR0124/12/11 FULL LIST
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID COSTELLO / 29/09/2011
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL ELIZABETH COSTELLO / 29/09/2011
2011-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVID COSTELLO / 29/09/2011
2011-08-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-10AR0124/12/10 FULL LIST
2010-10-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-04AR0124/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID COSTELLO / 24/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL ELIZABETH COSTELLO / 24/12/2009
2009-07-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-07-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-09363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-03363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-27288bDIRECTOR RESIGNED
2005-04-27288bDIRECTOR RESIGNED
2005-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-18287REGISTERED OFFICE CHANGED ON 18/06/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2004-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-30363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-02363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-01-08123£ NC 1000/2000 23/10/01
2002-01-08RES04NC INC ALREADY ADJUSTED 23/10/01
2001-12-24363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-04395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-10-19225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-08-04288cDIRECTOR'S PARTICULARS CHANGED
2000-06-16287REGISTERED OFFICE CHANGED ON 16/06/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2000-06-02288bDIRECTOR RESIGNED
2000-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-18287REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 29 QUARRY ROAD KINGSWOOD BRISTOL AVON BS15 8PA
2000-05-03288aNEW DIRECTOR APPOINTED
2000-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-2688(2)RAD 02/04/00--------- £ SI 998@1=998 £ IC 2/1000
2000-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-10288aNEW DIRECTOR APPOINTED
2000-01-10288bDIRECTOR RESIGNED
2000-01-10287REGISTERED OFFICE CHANGED ON 10/01/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2000-01-10288bSECRETARY RESIGNED
1999-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
95 - Repair of computers and personal and household goods
952 - Repair of personal and household goods
95210 - Repair of consumer electronics




Licences & Regulatory approval
We could not find any licences issued to GXO SERVICETECH UK II LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GXO SERVICETECH UK II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-04-04 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 7,174
Creditors Due After One Year 2012-03-31 £ 23,483
Creditors Due Within One Year 2013-03-31 £ 409,876
Creditors Due Within One Year 2012-03-31 £ 454,577
Provisions For Liabilities Charges 2013-03-31 £ 3,043
Provisions For Liabilities Charges 2012-03-31 £ 3,173

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GXO SERVICETECH UK II LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 75,689
Cash Bank In Hand 2012-03-31 £ 227,129
Current Assets 2013-03-31 £ 532,013
Current Assets 2012-03-31 £ 577,260
Debtors 2013-03-31 £ 432,029
Debtors 2012-03-31 £ 327,880
Secured Debts 2013-03-31 £ 59,971
Secured Debts 2012-03-31 £ 39,483
Shareholder Funds 2013-03-31 £ 176,136
Shareholder Funds 2012-03-31 £ 171,649
Stocks Inventory 2013-03-31 £ 24,295
Stocks Inventory 2012-03-31 £ 22,251
Tangible Fixed Assets 2013-03-31 £ 64,216
Tangible Fixed Assets 2012-03-31 £ 75,622

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GXO SERVICETECH UK II LIMITED registering or being granted any patents
Domain Names

GXO SERVICETECH UK II LIMITED owns 6 domain names.

dsxl-repair.co.uk   dsi-repair.co.uk   ds-repair.co.uk   dsixl-repair.co.uk   laptop-repair.co.uk   repairtech.co.uk  

Trademarks
We have not found any records of GXO SERVICETECH UK II LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GXO SERVICETECH UK II LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-07-22 GBP £10 Computing Purchase
Worcestershire County Council 2015-06-25 GBP £10 Computing Purchase
Worcestershire County Council 2015-05-27 GBP £10 Computing Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GXO SERVICETECH UK II LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GXO SERVICETECH UK II LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2018-12-0085229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2018-10-0085229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2018-10-0085229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2018-08-0085229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2018-08-0085229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2018-04-0085229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2018-04-0085229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2018-03-0084141015
2018-03-0084141015
2018-02-0085229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2018-02-0085229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2016-10-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2016-06-0085229080Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, n.e.s.
2015-03-0185258091Video camera recorders only able to record sound and images taken by the television camera
2015-03-0085258091Video camera recorders only able to record sound and images taken by the television camera
2014-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-06-0185372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV
2010-12-0185299020Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies)
2010-09-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2010-05-0190139090Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s.
2010-04-0185372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV
2010-01-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GXO SERVICETECH UK II LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GXO SERVICETECH UK II LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.