UKBizDB.co.uk

CEVA FREIGHT (UK) HOLDING COMPANY LIMITED

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

This company is commonly known as Ceva Freight (uk) Holding Company Limited. The company was founded 25 years ago and was given the registration number 03610568. 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 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:CEVA FREIGHT (UK) HOLDING COMPANY LIMITED
Company Number:03610568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

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
Ceva House, Excelsior Road, Ashby De La Zouch, England, LE65 9BA

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

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

Director10 February 2020Active
58 Squires Bridge Road, Shepperton, TW17 0QA

Secretary21 June 2005Active
56 Cranston Close, Hounslow, TW3 3DQ

Secretary01 September 2002Active
Hayrick House, Warren Lane, Bythorn, Huntingdon, PE28 0QU

Secretary31 March 2008Active
Brookside, Ascot Road, Holyport, Maidenhead, SL6 2HY

Secretary30 May 2000Active
5 Greenways Drive, Sunningdale, Ascot, SL5 9QS

Secretary05 August 1998Active
13271 Overlook Court, Conroe, Usa,

Secretary27 April 2005Active
PO BOX 8663, Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Secretary31 August 2008Active
31 Newark Road, Windlesham, GU20 6NE

Secretary20 April 2007Active
PO BOX 8663, Ceva House, Excelsior Road, Ashby De La Zouch, England, LE65 9BA

Secretary23 December 2009Active
PO BOX 8663, Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Director12 February 2018Active
58 Squires Bridge Road, Shepperton, TW17 0QA

Director21 June 2005Active
56 Cranston Close, Hounslow, TW3 3DQ

Director01 September 2002Active
Lancaster House, 137 Fairmile Lane, Cobham, KT11 2BU

Director01 August 2003Active
Ceva House, Excelsior Road, Ashby-De-La-Zouch, LE65 1NU

Director14 July 2009Active
9800 Pagewood, Suite 3206, Houston, Usa,

Director01 August 2005Active
PO BOX 8663, Ceva House, Excelsior Road, Ashby De La Zouch, England, LE65 9BA

Director05 March 2013Active
PO BOX 8663, Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Director03 September 2019Active
Brookside, Ascot Road, Holyport, Maidenhead, SL6 2HY

Director30 May 2000Active
5 Greenways Drive, Sunningdale, Ascot, SL5 9QS

Director29 October 1998Active
Bontiuslaan 1a, Wassenaar, Netherlands,

Director01 August 2005Active
28 Ennismore Avenue, Flat 3 Chiswick, London, W4 1SF

Director01 November 2002Active
30 Hanken Drive, Kentfeild 94905, California Usa, FOREIGN

Director04 September 1998Active
PO BOX 8663, Ceva House, Excelsior Road, Ashby De La Zouch, England, LE65 9BA

Director05 November 2013Active
Ceva House, Excelsior Road, Ashby De La Zouch, LE65 1NU

Director23 December 2009Active
3022 Tangley, Houston, U.S.A.,

Director23 October 2006Active
13271 Overlook Court, Conroe, Usa,

Director27 April 2005Active
PO BOX 8663, Ceva House, Excelsior Road, Ashby De La Zouch, England, LE65 9BA

Director05 March 2013Active
4 Pinel Close, Virginia Park, Virginia Water, GU25 4SP

Director17 August 2001Active
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Director10 August 2007Active
PO BOX 8663, Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA

Director28 August 2014Active
2 Meadow View, Church Crookham, Fleet, GU52 0TF

Director01 December 2003Active
Ceva House, Excelsior Road, Ashby-De-La-Zouch, LE65 1NU

Director09 September 2009Active

People with Significant Control

Ceva Freight Holdings Luxembourg Sarl
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:5, Rue Guillaume Kroll, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Address

Change registered office address company with date old address new address.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-01Accounts

Legacy.

Download
2021-10-01Other

Legacy.

Download
2021-10-01Other

Legacy.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-11Accounts

Legacy.

Download
2020-12-18Other

Legacy.

Download
2020-10-01Other

Legacy.

Download
2020-10-01Other

Legacy.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Appoint person secretary company with name date.

Download
2020-07-23Officers

Termination secretary company with name termination date.

Download
2020-07-23Officers

Termination director 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
2019-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-06Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.