UKBizDB.co.uk

CEVA AUTOMOTIVE LOGISTICS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ceva Automotive Logistics Uk Limited. The company was founded 49 years ago and was given the registration number 01197546. The firm's registered office is in ASHBY DE LA ZOUCH. You can find them at Po Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:CEVA AUTOMOTIVE LOGISTICS UK LIMITED
Company Number:01197546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1975
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Po Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Secretary27 July 2020Active
PO BOX 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Director20 July 2020Active
PO BOX 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Director10 February 2020Active
PO BOX 99 Railway Street, Ramsbottom, Bury, BL8 9BF

Secretary-Active
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Secretary01 January 2003Active
PO BOX 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Secretary05 October 2010Active
PO BOX 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Director17 January 2005Active
PO BOX 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Director12 February 2018Active
Via Santa Lucia 107, Napoli, Italy,

Director30 January 2004Active
Strada Guardia 66, Cumiana, Italy, 10060

Director04 August 1995Active
Via Aldo Moto 15, None To, Italy,

Director11 March 2005Active
Long Farling, Down Lane Frant, Tunbridge Wells, TN3 9HP

Director26 October 1994Active
82 Leam Terrace, Leamington Spa, CV31 1DE

Director26 October 1994Active
Via Avigliana 15, Buttigliera Alta Torino 10050, Italy,

Director04 August 1995Active
PO BOX 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Director03 September 2019Active
PO BOX 99 Railway Street, Ramsbottom, Bury, BL8 9BF

Director27 August 1997Active
PO BOX 99 Railway Street, Ramsbottom, Bury, BL8 9BF

Director-Active
10 Mere Close, Newport, TF10 7SL

Director11 March 2005Active
The Knowle Farmhouse, North Newington, Banbury, OX15 6AN

Director-Active
PO BOX 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Director05 October 2010Active
PO BOX 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Director28 August 2014Active
PO BOX 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Director05 October 2010Active
Via S Maria Mazzarello 34, Torino Piemonte 10142, Italy,

Director26 October 1994Active
11 Friary Avenue, Lichfield, WS13 6QQ

Director27 August 1997Active
11 Friary Avenue, Lichfield, WS13 6QQ

Director-Active
Via A Dante, Basiglo, Italy,

Director04 February 2008Active

People with Significant Control

Ceva Supply Chain Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ceva House, Excelsior Road, Ashby De La Zouch, United Kingdom, LE65 9BA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-11Dissolution

Dissolution application strike off company.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type dormant.

Download
2020-07-31Officers

Appoint person secretary company with name date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Termination secretary company with name termination date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-07-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-07-15Accounts

Legacy.

Download
2019-07-15Other

Legacy.

Download
2019-07-15Other

Legacy.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-07-27Accounts

Legacy.

Download
2018-07-27Other

Legacy.

Download

Copyright © 2024. All rights reserved.