This company is commonly known as Ceva Network Logistics Limited. The company was founded 25 years ago and was given the registration number 03723307. The firm's registered office is in ASHBY DE LA ZOUCH. You can find them at P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire. This company's SIC code is 52290 - Other transportation support activities.
Name | : | CEVA NETWORK LOGISTICS LIMITED |
---|---|---|
Company Number | : | 03723307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ceva House, Excelsior Road, Ashby De La Zouch, England, LE65 9BA | Secretary | 27 July 2020 | Active |
Ceva House, Excelsior Road, Ashby De La Zouch, England, LE65 9BA | Director | 20 July 2020 | Active |
Ceva House, Excelsior Road, Ashby De La Zouch, England, LE65 9BA | Director | 10 February 2020 | Active |
Brambles Stonham Road, Mickfield, Stowmarket, IP14 5LR | Secretary | 25 February 1999 | Active |
Hayrick House, Warren Lane, Bythorn, Huntingdon, PE28 0QU | Secretary | 02 April 2008 | Active |
PO BOX 99 Railway Street, Ramsbottom, Bury, BL8 9BF | Secretary | 21 February 2001 | Active |
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA | Secretary | 01 January 2003 | Active |
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA | Secretary | 23 December 2009 | Active |
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA | Director | 12 February 2018 | Active |
Green Farm, Stonham Aspal, Stowmarket, IP14 6AW | Director | 25 February 1999 | Active |
Oak House 13 Temple Road, Stowmarket, IP14 1AX | Director | 31 March 1999 | Active |
Beech House Tyndale Gardens, Felixstowe, IP11 9UG | Director | 31 March 1999 | Active |
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA | Director | 16 September 2000 | Active |
Brambles Stonham Road, Mickfield, Stowmarket, IP14 5LR | Director | 31 March 1999 | Active |
Beacons, Hazelnut Close Rushmere St Andrew, Ipswich, IP5 7BT | Director | 31 March 1999 | Active |
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA | Director | 16 September 2000 | Active |
Ceva House, Excelsior Road, Ashby-De-La-Zouch, LE65 1NU | Director | 17 June 2008 | Active |
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA | Director | 05 March 2013 | Active |
6 Edith Terrace, Chelsea, London, SW10 0TQ | Director | 31 March 1999 | Active |
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA | Director | 03 September 2019 | Active |
Dowsing Farm Cake Street, Laxfield, Woodbridge, IP13 8EW | Director | 31 March 1999 | Active |
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA | Director | 05 November 2013 | Active |
Ceva House, Excelsior Road, Ashby De La Zouch, LE65 1NU | Director | 23 December 2009 | Active |
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA | Director | 05 March 2013 | Active |
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA | Director | 09 February 2005 | Active |
P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, LE65 9BA | Director | 28 August 2014 | Active |
Ceva House, Excelsior Road, Ashby-De-La-Zouch, LE65 1NU | Director | 09 September 2009 | Active |
Van Der Vlugtpark 5, Lisse, Netherlands, | Director | 02 April 2008 | Active |
Tnt House, Holly Lane, Atherstone, CV9 2YN | Director | 16 September 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-23 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-05 | Officers | Change person director company with change date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Officers | Appoint person secretary company with name date. | Download |
2020-07-23 | Officers | Appoint person director company with name date. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Officers | Termination secretary company with name termination date. | Download |
2020-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-16 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.