UKBizDB.co.uk

CEVA LOGISTICS NI LIMITED

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

This company is commonly known as Ceva Logistics Ni Limited. The company was founded 53 years ago and was given the registration number NI008218. The firm's registered office is in BELFAST. You can find them at 1 West Bank Road, , Belfast, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:CEVA LOGISTICS NI LIMITED
Company Number:NI008218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1971
End of financial year:31 December 2020
Jurisdiction:Northern - Ireland
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:1 West Bank Road, Belfast, Northern Ireland, BT3 9JL
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, West Bank Road, Belfast, Northern Ireland, BT3 9JL

Secretary27 July 2020Active
Ceva House, Ceva Logistics Limited, 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
PO BOX 8663, Ceva House, Excelsor Road, LE65 9BA

Secretary21 April 1971Active
Ceva House, Excelsior Road, Ashby De La Zouch, United Kingdom, LE65 1NU

Secretary23 December 2009Active
1, West Bank Road, Belfast, Northern Ireland, BT3 9JL

Director12 February 2018Active
PO BOX 8663, Ceva House, Excelsor Road, CE65 9BA

Director01 January 2003Active
PO BOX 8663, Ceva House, Excelsor Road, CE65 9BA

Director01 January 2003Active
Ceva House, Excelsior Road, Ashby De La Zouch, LE65 1WU

Director17 June 2008Active
1, West Bank Road, Belfast, Northern Ireland, BT3 9JL

Director03 September 2019Active
Halfacre, 4 Horrocks Fold, Belmont Road, BL1 7BX

Director21 April 1971Active
Cherwell House, Little Tew, Chipping Norton, OX7 4JE

Director21 April 1971Active
Ceva House, Excelsior Road, Ashby De La Zouch, Uk, LE65 1NU

Director23 December 2009Active
PO BOX 8663, Ceva House, Excelsor Road, LE65 9BA

Director09 February 2005Active
Unit 16, Westbank Road, Belfast, BT3 9LJ

Director28 August 2014Active
Ceva House, Excelsior Road, Ashby Dela Zouch, LE65 1NU

Director14 October 2009Active
Ceva House, Excelsior Road, Ashby De La Zouch, LE65 1NU

Director04 July 2008Active
Tnt House, Holly Lane, Atherstone, CV9 2YN

Director21 April 1971Active

People with Significant Control

Ceva Supply Chain Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ceva House, Excelsior Road, Ashby-De-La-Zouch, England, 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-20Dissolution

Dissolution application strike off company.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2020-12-30Confirmation 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
2020-06-22Accounts

Accounts with accounts type dormant.

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

Appoint person director company with name date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-06-07Accounts

Accounts with accounts type dormant.

Download
2019-03-12Address

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

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type dormant.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.