NEOVIA LOGISTICS SERVICES (U.K.) LIMITED
Overview
| Company Name | NEOVIA LOGISTICS SERVICES (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02136514 |
| 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 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 Address | No |
What were the previous names of NEOVIA LOGISTICS SERVICES (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CATERPILLAR LOGISTICS SERVICES (UK) LIMITED | Jul 16, 1997 | Jul 16, 1997 |
| ALL WHEEL DRIVE (MANUFACTURING) LIMITED | Sep 15, 1987 | Sep 15, 1987 |
| SACREDGULF LIMITED | Jun 02, 1987 | Jun 02, 1987 |
What are the latest accounts for NEOVIA LOGISTICS SERVICES (U.K.) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NEOVIA LOGISTICS SERVICES (U.K.) LIMITED?
| Last Confirmation Statement Made Up To | Oct 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 13, 2025 |
| Overdue | No |
What are the latest filings for NEOVIA LOGISTICS SERVICES (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Director's details changed for Mr Fernando Anibal Martinez on May 01, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Appointment of Mr Fernando Anibal Martinez as a director on Dec 12, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Robert Synek as a director on Mar 14, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Shawn Foss as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Akif Ahmad as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 021365140003, created on Dec 16, 2022 | 8 pages | MR01 | ||||||||||
Registration of charge 021365140004, created on Dec 16, 2022 | 49 pages | MR01 | ||||||||||
Registration of charge 021365140005, created on Dec 16, 2022 | 29 pages | MR01 | ||||||||||
Satisfaction of charge 021365140002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Zach Green as a director on Apr 21, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Robert Synek as a director on Apr 21, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Akif Ahmad as a director on Apr 21, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Termination of appointment of Craig Edward Holmes as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of NEOVIA LOGISTICS SERVICES (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSS, Michael Shawn | Director | Logix Park Industrial Estate Watling Street LE10 3BQ Hinckley Unit 4 Leicestershire England | United States | American | 304296700001 | |||||
| MARTINEZ, Fernando Anibal | Director | Logix Park Industrial Estate Watling Street LE10 3BQ Hinckley Unit 4 Leicestershire England | United States | American | 317205370001 | |||||
| DICKSON, James | Secretary | 10 Brancepeth Chare Oakerside Park SR8 1LU Peterlee County Durham | British | 40413540001 | ||||||
| KALAWSKI, Eva Monica | Secretary | Bedford Row WC1R 4JS London 20-22 | British | 171291490001 | ||||||
| NICHOLLS, Janette Margaret | Secretary | 6 Clay Lane Castor PE5 7AT Peterborough Cambridgeshire | British | 72483630001 | ||||||
| RUPAREL, Anila | Secretary | 69 Daventry Road CV3 5DH Coventry West Midlands | British | 101487010001 | ||||||
| AHMAD, Akif | Director | 161, Suite 700 75038 Irving 6363 North State Highway Texas, 75038 United States | United States | American | 295532310001 | |||||
| ANDERSON, Mark Keefe | Director | Peckleton Lane Desford LE9 9JT Leicester | Belgium | American | 153022610001 | |||||
| BARTSCH, Torsten | Director | 51 Avenue De L'Helice 51 1150 Brussels 1150 Belgium | Belgium | German | 122682360001 | |||||
| BIESEMANS, Christiaan | Director | Geerakker 4 Londerzeel 1840 FOREIGN Belgium | Belgian | 53803480001 | ||||||
| BOEHM, James Edward | Director | 93 Forest House Lane LE3 3NU Leicester Forest East Leicestershire | American | 82450280001 | ||||||
| BROWN, David Patrick | Director | Thimbleby Hall Thimbleby DL6 3PY Northallerton North Yorkshire | England | British | 16814540001 | |||||
| BROWN, David John Bowes | Director | Ravensthorpe Manor Boltby YO7 2DX Thirsk North Yorkshire | British | 8215210001 | ||||||
| BURROUGHS, Nigel John | Director | Peckleton Lane Desford LE9 9JT Leicester | England | British | 61945760002 | |||||
| CADMAN, Granville | Director | 1 Cedar Avenue Birstall LE4 3DA Leicester Leicestershire | British | 80300010001 | ||||||
| CARROLL, John Ellis | Director | 5 Blundell Close Unsworth BL9 8LH Bury | British | 92456080001 | ||||||
| CHAMBERS, Brad | Director | Old Mill Road Broughton Astley LE9 6PQ Leicester Millbeck House Leicestershire United Kingdom | United Kingdom | United States | 136145190001 | |||||
| COTTERELL, Richard Paul | Director | Woodbank North Road LE17 6DR South Kilworth Leicestershire | British | 91111150001 | ||||||
| CUNNINGHAM, Michael Lawson | Director | Adriaanstraat 75 Overijse 3090 FOREIGN Flanders Belgium | Australian | 65890030001 | ||||||
| DAWSON, Howard | Director | 1 Hunters Ride Appleton Wiske DL6 2BD Northallerton North Yorkshire | England | British | 42020810001 | |||||
| DELANEY, Michael James | Director | Butterfield Road Suite 1400 Downers Grove 2001 Il 60515 Usa | Usa | American/British | 181957840001 | |||||
| DORSETT, Mark Clinton Albert | Director | 131 Birmingham Road Wylde Green B72 1LX Sutton Coldfield West Midlands | British | 108449590001 | ||||||
| DOWNIE, Ian Michael Stuart | Director | Bedford Row WC1R 4JS London 20-22 | United Kingdom | British | 81327720001 | |||||
| ECKLUND, David Kent | Director | De Quirinilaan 7 Hoeilaart 1560 FOREIGN Belgium | Us | 39140510001 | ||||||
| EHRSHAM, Scott Paul | Director | Lodge Farm Broad Lane LE67 9TB Markfield Leicestershire | Us | 105948980001 | ||||||
| FISCHBACH, Roger | Director | 4405 City Of Oaks Wynd 27612 Raleigh North Carolina Usa | U S | 19996910002 | ||||||
| GHAFFARI, Azizeh | Director | Peckleton Lane Desford LE9 9JT Leicester | United Kingdom | British | 153804470002 | |||||
| GREEN, Zach | Director | 6363 N.State Highway 161 Ste 700 Irving Texas 75038 United States | United States | American | 204035470001 | |||||
| HERROELEN, Pascal | Director | Chemin Des Cavaliers 44 Wemmel B-1780 Belgium | Belgian | 79894700001 | ||||||
| HOFFMAN, David Lee | Director | Zum Quellenpark 38 Bad Soden 65812 Germay | American | 103069060001 | ||||||
| HOLMES, Craig Edward | Director | North State Highway 161 Suite 700 Irving 6363 Texas 75038 United States | United States | American | 274536070001 | |||||
| KONRATH, Richard Patrick | Director | Hyacintenlaan 1 A Hoeilaart 1560 Belgium | American | 103562920001 | ||||||
| KRUSE, Ronald Paul | Director | 4505 N.Knoxville Avenue Peoria Il 61614 Illinois Us | American | 86100080001 | ||||||
| KUCHARNOWSKY, Joerg | Director | Rodenbek 24247 Schleswig-Holstein Petersburger Weg 7 Germany | Germany | German | 135081040001 | |||||
| MARTIN, Steven David | Director | 53 Arnold Road Stoke Golding CV13 6JG Nuneaton Warwickshire | United Kingdom | British | 120016650001 |
Who are the persons with significant control of NEOVIA LOGISTICS SERVICES (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spl Logistics Uk Holdings Limited | Apr 06, 2016 | Peckleton Lane Desford LE9 9JU Leicester Spl Logistics Uk Holdings Limited United Kingdom | 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