NEOVIA LOGISTICS SERVICES (U.K.) LIMITED

NEOVIA LOGISTICS SERVICES (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEOVIA LOGISTICS SERVICES (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02136514
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEOVIA LOGISTICS SERVICES (U.K.) LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is NEOVIA LOGISTICS SERVICES (U.K.) LIMITED located?

    Registered Office Address
    Unit 4 Logix Park Industrial Estate
    Watling Street
    LE10 3BQ Hinckley
    Leicestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NEOVIA LOGISTICS SERVICES (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATERPILLAR LOGISTICS SERVICES (UK) LIMITEDJul 16, 1997Jul 16, 1997
    ALL WHEEL DRIVE (MANUFACTURING) LIMITEDSep 15, 1987Sep 15, 1987
    SACREDGULF LIMITEDJun 02, 1987Jun 02, 1987

    What are the latest accounts for NEOVIA LOGISTICS SERVICES (U.K.) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NEOVIA LOGISTICS SERVICES (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToOct 13, 2026
    Next Confirmation Statement DueOct 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2025
    OverdueNo

    What are the latest filings for NEOVIA LOGISTICS SERVICES (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 13, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Director's details changed for Mr Fernando Anibal Martinez on May 01, 2024

    2 pagesCH01

    Registered office address changed from Peckleton Lane Desford Leicester LE9 9BZ to Unit 4 Logix Park Industrial Estate Watling Street Hinckley Leicestershire LE10 3BQ on Feb 27, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Appointment of Mr Fernando Anibal Martinez as a director on Dec 12, 2023

    2 pagesAP01

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Robert Synek as a director on Mar 14, 2023

    1 pagesTM01

    Appointment of Mr Michael Shawn Foss as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Akif Ahmad as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 021365140003, created on Dec 16, 2022

    8 pagesMR01

    Registration of charge 021365140004, created on Dec 16, 2022

    49 pagesMR01

    Registration of charge 021365140005, created on Dec 16, 2022

    29 pagesMR01

    Satisfaction of charge 021365140002 in full

    1 pagesMR04

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Zach Green as a director on Apr 21, 2022

    1 pagesTM01

    Appointment of Mr Christopher Robert Synek as a director on Apr 21, 2022

    2 pagesAP01

    Appointment of Mr Akif Ahmad as a director on Apr 21, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Termination of appointment of Craig Edward Holmes as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Oct 13, 2021 with no updates

    3 pagesCS01

    Who are the officers of NEOVIA LOGISTICS SERVICES (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSS, Michael Shawn
    Logix Park Industrial Estate
    Watling Street
    LE10 3BQ Hinckley
    Unit 4
    Leicestershire
    England
    Director
    Logix Park Industrial Estate
    Watling Street
    LE10 3BQ Hinckley
    Unit 4
    Leicestershire
    England
    United StatesAmerican304296700001
    MARTINEZ, Fernando Anibal
    Logix Park Industrial Estate
    Watling Street
    LE10 3BQ Hinckley
    Unit 4
    Leicestershire
    England
    Director
    Logix Park Industrial Estate
    Watling Street
    LE10 3BQ Hinckley
    Unit 4
    Leicestershire
    England
    United StatesAmerican317205370001
    DICKSON, James
    10 Brancepeth Chare
    Oakerside Park
    SR8 1LU Peterlee
    County Durham
    Secretary
    10 Brancepeth Chare
    Oakerside Park
    SR8 1LU Peterlee
    County Durham
    British40413540001
    KALAWSKI, Eva Monica
    Bedford Row
    WC1R 4JS London
    20-22
    Secretary
    Bedford Row
    WC1R 4JS London
    20-22
    British171291490001
    NICHOLLS, Janette Margaret
    6 Clay Lane
    Castor
    PE5 7AT Peterborough
    Cambridgeshire
    Secretary
    6 Clay Lane
    Castor
    PE5 7AT Peterborough
    Cambridgeshire
    British72483630001
    RUPAREL, Anila
    69 Daventry Road
    CV3 5DH Coventry
    West Midlands
    Secretary
    69 Daventry Road
    CV3 5DH Coventry
    West Midlands
    British101487010001
    AHMAD, Akif
    161, Suite 700
    75038 Irving
    6363 North State Highway
    Texas, 75038
    United States
    Director
    161, Suite 700
    75038 Irving
    6363 North State Highway
    Texas, 75038
    United States
    United StatesAmerican295532310001
    ANDERSON, Mark Keefe
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Director
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    BelgiumAmerican153022610001
    BARTSCH, Torsten
    51 Avenue De L'Helice 51
    1150 Brussels
    1150
    Belgium
    Director
    51 Avenue De L'Helice 51
    1150 Brussels
    1150
    Belgium
    BelgiumGerman122682360001
    BIESEMANS, Christiaan
    Geerakker 4
    Londerzeel 1840
    FOREIGN Belgium
    Director
    Geerakker 4
    Londerzeel 1840
    FOREIGN Belgium
    Belgian53803480001
    BOEHM, James Edward
    93 Forest House Lane
    LE3 3NU Leicester Forest East
    Leicestershire
    Director
    93 Forest House Lane
    LE3 3NU Leicester Forest East
    Leicestershire
    American82450280001
    BROWN, David Patrick
    Thimbleby Hall
    Thimbleby
    DL6 3PY Northallerton
    North Yorkshire
    Director
    Thimbleby Hall
    Thimbleby
    DL6 3PY Northallerton
    North Yorkshire
    EnglandBritish16814540001
    BROWN, David John Bowes
    Ravensthorpe Manor
    Boltby
    YO7 2DX Thirsk
    North Yorkshire
    Director
    Ravensthorpe Manor
    Boltby
    YO7 2DX Thirsk
    North Yorkshire
    British8215210001
    BURROUGHS, Nigel John
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Director
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    EnglandBritish61945760002
    CADMAN, Granville
    1 Cedar Avenue
    Birstall
    LE4 3DA Leicester
    Leicestershire
    Director
    1 Cedar Avenue
    Birstall
    LE4 3DA Leicester
    Leicestershire
    British80300010001
    CARROLL, John Ellis
    5 Blundell Close
    Unsworth
    BL9 8LH Bury
    Director
    5 Blundell Close
    Unsworth
    BL9 8LH Bury
    British92456080001
    CHAMBERS, Brad
    Old Mill Road
    Broughton Astley
    LE9 6PQ Leicester
    Millbeck House
    Leicestershire
    United Kingdom
    Director
    Old Mill Road
    Broughton Astley
    LE9 6PQ Leicester
    Millbeck House
    Leicestershire
    United Kingdom
    United KingdomUnited States136145190001
    COTTERELL, Richard Paul
    Woodbank
    North Road
    LE17 6DR South Kilworth
    Leicestershire
    Director
    Woodbank
    North Road
    LE17 6DR South Kilworth
    Leicestershire
    British91111150001
    CUNNINGHAM, Michael Lawson
    Adriaanstraat 75
    Overijse 3090
    FOREIGN Flanders Belgium
    Director
    Adriaanstraat 75
    Overijse 3090
    FOREIGN Flanders Belgium
    Australian65890030001
    DAWSON, Howard
    1 Hunters Ride
    Appleton Wiske
    DL6 2BD Northallerton
    North Yorkshire
    Director
    1 Hunters Ride
    Appleton Wiske
    DL6 2BD Northallerton
    North Yorkshire
    EnglandBritish42020810001
    DELANEY, Michael James
    Butterfield Road
    Suite 1400
    Downers Grove
    2001
    Il 60515
    Usa
    Director
    Butterfield Road
    Suite 1400
    Downers Grove
    2001
    Il 60515
    Usa
    UsaAmerican/British181957840001
    DORSETT, Mark Clinton Albert
    131 Birmingham Road
    Wylde Green
    B72 1LX Sutton Coldfield
    West Midlands
    Director
    131 Birmingham Road
    Wylde Green
    B72 1LX Sutton Coldfield
    West Midlands
    British108449590001
    DOWNIE, Ian Michael Stuart
    Bedford Row
    WC1R 4JS London
    20-22
    Director
    Bedford Row
    WC1R 4JS London
    20-22
    United KingdomBritish81327720001
    ECKLUND, David Kent
    De Quirinilaan 7
    Hoeilaart 1560
    FOREIGN Belgium
    Director
    De Quirinilaan 7
    Hoeilaart 1560
    FOREIGN Belgium
    Us39140510001
    EHRSHAM, Scott Paul
    Lodge Farm
    Broad Lane
    LE67 9TB Markfield
    Leicestershire
    Director
    Lodge Farm
    Broad Lane
    LE67 9TB Markfield
    Leicestershire
    Us105948980001
    FISCHBACH, Roger
    4405 City Of Oaks Wynd
    27612 Raleigh
    North Carolina
    Usa
    Director
    4405 City Of Oaks Wynd
    27612 Raleigh
    North Carolina
    Usa
    U S19996910002
    GHAFFARI, Azizeh
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    Director
    Peckleton Lane
    Desford
    LE9 9JT Leicester
    United KingdomBritish153804470002
    GREEN, Zach
    6363 N.State Highway 161 Ste 700
    Irving
    Texas 75038
    United States
    Director
    6363 N.State Highway 161 Ste 700
    Irving
    Texas 75038
    United States
    United StatesAmerican204035470001
    HERROELEN, Pascal
    Chemin Des Cavaliers 44
    Wemmel
    B-1780
    Belgium
    Director
    Chemin Des Cavaliers 44
    Wemmel
    B-1780
    Belgium
    Belgian79894700001
    HOFFMAN, David Lee
    Zum Quellenpark 38
    Bad Soden
    65812
    Germay
    Director
    Zum Quellenpark 38
    Bad Soden
    65812
    Germay
    American103069060001
    HOLMES, Craig Edward
    North State Highway 161
    Suite 700
    Irving
    6363
    Texas 75038
    United States
    Director
    North State Highway 161
    Suite 700
    Irving
    6363
    Texas 75038
    United States
    United StatesAmerican274536070001
    KONRATH, Richard Patrick
    Hyacintenlaan 1 A
    Hoeilaart
    1560
    Belgium
    Director
    Hyacintenlaan 1 A
    Hoeilaart
    1560
    Belgium
    American103562920001
    KRUSE, Ronald Paul
    4505 N.Knoxville Avenue
    Peoria
    Il 61614 Illinois
    Us
    Director
    4505 N.Knoxville Avenue
    Peoria
    Il 61614 Illinois
    Us
    American86100080001
    KUCHARNOWSKY, Joerg
    Rodenbek
    24247 Schleswig-Holstein
    Petersburger Weg 7
    Germany
    Director
    Rodenbek
    24247 Schleswig-Holstein
    Petersburger Weg 7
    Germany
    GermanyGerman135081040001
    MARTIN, Steven David
    53 Arnold Road
    Stoke Golding
    CV13 6JG Nuneaton
    Warwickshire
    Director
    53 Arnold Road
    Stoke Golding
    CV13 6JG Nuneaton
    Warwickshire
    United KingdomBritish120016650001

    Who are the persons with significant control of NEOVIA LOGISTICS SERVICES (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spl Logistics Uk Holdings Limited
    Peckleton Lane
    Desford
    LE9 9JU Leicester
    Spl Logistics Uk Holdings Limited
    United Kingdom
    Apr 06, 2016
    Peckleton Lane
    Desford
    LE9 9JU Leicester
    Spl Logistics Uk Holdings Limited
    United Kingdom
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number08080485
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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