CEVA LOGISTICS LIMITED
Overview
Company Name | CEVA LOGISTICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01291251 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CEVA LOGISTICS LIMITED?
- Other transportation support activities (52290) / Transportation and storage
Where is CEVA LOGISTICS LIMITED located?
Registered Office Address | Ceva House Excelsior Road LE65 9BA Ashby De La Zouch Leicestershire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CEVA LOGISTICS LIMITED?
Company Name | From | Until |
---|---|---|
TNT LOGISTICS UK LIMITED | Feb 13, 2002 | Feb 13, 2002 |
TAYLOR BARNARD LIMITED | Feb 26, 1992 | Feb 26, 1992 |
TAYLOR BARNARD TRANSPORT SERVICES LIMITED | Dec 17, 1976 | Dec 17, 1976 |
What are the latest accounts for CEVA LOGISTICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CEVA LOGISTICS LIMITED?
Last Confirmation Statement Made Up To | Dec 15, 2025 |
---|---|
Next Confirmation Statement Due | Dec 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 15, 2024 |
Overdue | No |
What are the latest filings for CEVA LOGISTICS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 012912510023 in full | 1 pages | MR04 | ||
Satisfaction of charge 012912510024 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||
Registered office address changed from PO Box 8663, Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA to Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA on Feb 23, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||
Termination of appointment of Christopher Gareth Walton as a director on May 09, 2023 | 1 pages | TM01 | ||
Appointment of Mr Paul Andrew Farr as a director on May 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Huw Russell Jenkins as a director on May 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||
Director's details changed for Mr Christopher Gareth Walton on Jan 05, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 40 pages | AA | ||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||
Appointment of Ms Tracy Amanda Moore as a secretary on Jul 27, 2020 | 2 pages | AP03 | ||
Termination of appointment of Dawn Amanda Wetherall as a secretary on Jul 22, 2020 | 1 pages | TM02 | ||
Termination of appointment of James Edward Gill as a director on Jul 21, 2020 | 1 pages | TM01 | ||
Appointment of Mr David Alun Jones as a director on Jul 20, 2020 | 2 pages | AP01 | ||
Appointment of Mr Christopher Gareth Walton as a director on Feb 10, 2020 | 2 pages | AP01 | ||
Termination of appointment of Edward Aston as a director on Feb 07, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 15, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 42 pages | AA | ||
Who are the officers of CEVA LOGISTICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOORE, Tracy Amanda | Secretary | Excelsior Road LE65 9BA Ashby De La Zouch Ceva House Leicestershire England | 272626720001 | |||||||
FARR, Paul Andrew | Director | Excelsior Road LE65 9BA Ashby De La Zouch Ceva House Leicestershire England | England | British | Product Head Ground And Rail | 308573920001 | ||||
JENKINS, Huw Russell | Director | Excelsior Road LE65 9BA Ashby De La Zouch Ceva House Leicestershire England | England | British | Product Head Cl | 258399470001 | ||||
JONES, David Alun | Director | Excelsior Road LE65 9BA Ashby De La Zouch Ceva House Leicestershire England | United Kingdom | British | Finance Director | 272304810001 | ||||
CARTER, Andrew Lawrence Kennedy | Secretary | Brambles Stonham Road Mickfield IP14 5LR Stowmarket Suffolk | British | 14808400001 | ||||||
GARRAWAY, Wendy Anne | Secretary | Warren Lane Bythorn PE28 0QU Huntingdon Hayrick House Cambridgeshire | British | 128067090001 | ||||||
GINTY, Gerard Francis | Secretary | PO BOX 99 Railway Street Ramsbottom BL8 9BF Bury Lancashire | British | 23277180002 | ||||||
NICHOLS, Rupert Henry Conquest | Secretary | P O Box 8663 Ceva House Excelsior Road LE65 9BA Ashby De La Zouch Leicestershire | British | Solicitor | 59884950004 | |||||
WETHERALL, Dawn Amanda | Secretary | PO BOX 8663, Ceva House Excelsior Road LE65 9BA Ashby De La Zouch Leicestershire | British | Solicitor | 137110590001 | |||||
ASTON, Edward | Director | PO BOX 8663, Ceva House Excelsior Road LE65 9BA Ashby De La Zouch Leicestershire | England | British | Managing Director | 243581330001 | ||||
BARNARD, Harley John | Director | Green Farm Stonham Aspal IP14 6AW Stowmarket Suffolk | British | Company Director | 13988810001 | |||||
BARNARD, Jack Oakley | Director | Oak House 13 Temple Road IP14 1AX Stowmarket Suffolk | British | Company Director | 14145790001 | |||||
BARNARD, Philip James | Director | Beech House Tyndale Gardens IP11 9UG Felixstowe Suffolk | British | Company Director | 35542120003 | |||||
BOSTOCK, Paul | Director | P O Box 8663 Ceva House Excelsior Road LE65 9BA Ashby De La Zouch Leicestershire | British | Company Director | 72281240003 | |||||
CARTER, Andrew Lawrence Kennedy | Director | Brambles Stonham Road Mickfield IP14 5LR Stowmarket Suffolk | British | Finance Director | 14808400001 | |||||
CARTER, Peter Charles | Director | Beacons Hazelnut Close Rushmere St Andrew IP5 7BT Ipswich Suffolk | British | Company Director | 13988800001 | |||||
CROSSTHWAITE, Neil | Director | P O Box 8663 Ceva House Excelsior Road LE65 9BA Ashby De La Zouch Leicestershire | British | Company Director | 72280740003 | |||||
CULLEN, Nicholas John | Director | Excelsior Road LE65 1NU Ashby-De-La-Zouch Ceva House Leicestershire | British | Managing Director | 131998700001 | |||||
DEGNAN, Ian Alan | Director | PO BOX 8663, Ceva House Excelsior Road LE65 9BA Ashby De La Zouch Leicestershire | England | English | Deputy Chief Financial Officer | 172889330001 | ||||
DOUBLE, Richard John | Director | 85 York Crescent Claydon IP6 0DR Ipswich Suffolk | British | Company Director | 14341110001 | |||||
GILL, James Edward | Director | PO BOX 8663, Ceva House Excelsior Road LE65 9BA Ashby De La Zouch Leicestershire | England | British | Finance Director | 165998750001 | ||||
GREENWOOD, Daivd | Director | 2 Bury Road SG17 5AP Shefford Bedfordshire | British | Company Director | 14341120001 | |||||
HONOR, Philip | Director | Horse Shoe House Otley IP6 9NR Ipswich | British | Commercial Director | 61842740002 | |||||
KING, Stephen Roy | Director | PO BOX 8663, Ceva House Excelsior Road LE65 9BA Ashby De La Zouch Leicestershire | United Kingdom | British | Finance Director | 155425340001 | ||||
KING, Stephen Roy | Director | Excelsior Road LE65 1NU Ashby De La Zouch Ceva House Leicestershire | United Kingdom | British | Finance Director | 155425340001 | ||||
LOCKWOOD, Graham Malta | Director | Robin Hall Chapel Road Mendlesham IP14 5SQ Stowmarket Suffolk | British | Company Director | 45181990001 | |||||
MCDOUGAL, Rubin J | Director | PO BOX 8663, Ceva House Excelsior Road LE65 9BA Ashby De La Zouch Leicestershire | Netherlands | American | Chief Financial Officer | 151516540001 | ||||
NICHOLS, Rupert Henry Conquest | Director | P O Box 8663 Ceva House Excelsior Road LE65 9BA Ashby De La Zouch Leicestershire | United Kingdom | British | Solicitor | 59884950004 | ||||
O'DONOGHUE, Michael | Director | PO BOX 8663, Ceva House Excelsior Road LE65 9BA Ashby De La Zouch Leicestershire | Ireland | Irish | Evp Uk, Ireland And Nordics | 190624190001 | ||||
POMLETT, Leigh Martin | Director | Excelsior Road LE65 1NU Ashby-De-La-Zouch Ceva House Leicestershire | United Kingdom | United Kingdom | Executive Vice President | 141155560001 | ||||
SENDEN, Raphael Maria Karel Eugene | Director | Van Der Vlugtpark 5 Lisse 2163 Netherlands | Netherlands | Dutch | Finance Director | 127185400001 | ||||
SEYMOUR, Christopher Alan | Director | 14 Glebe Way Mendlesham IP14 5TL Stowmarket Suffolk | British | Director | 62647730001 | |||||
TINDALL, Richard Edward | Director | 41 Old Street Haughley IP14 3NT Stowmarket Suffolk | British | Divisional Director | 61830700001 | |||||
WALTON, Christopher Gareth | Director | PO BOX 8663, Ceva House Excelsior Road LE65 9BA Ashby De La Zouch Leicestershire | United Kingdom | British | Managing Director | 267176260002 | ||||
WARDLAW, Stuart Charles | Director | Thatch Cottage Mendlesham Green IP14 Stowmarket Suffolk | British | Company Director | 14341100001 |
Who are the persons with significant control of CEVA LOGISTICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ceva Supply Chain Solutions Limited | Apr 06, 2016 | Excelsior Road 8663 LE65 9BA Ashby-De-La-Zouch Ceva House Leicestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ceva Container Logistics Limited | Apr 06, 2016 | Excelsior Road 8663 LE65 9BA Ashby-De-La-Zouch Ceva House Leicestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0