CEVA CONTAINER LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

CEVA CONTAINER LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00718421

Incorporation date

20/03/1962

Size

Full

Contacts

Registered address

Registered address

Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire LE65 9BACopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1962)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon25/02/2026
Application to strike the company off the register
dot icon06/01/2026
Confirmation statement made on 2025-12-15 with updates
dot icon21/12/2025
Memorandum and Articles of Association
dot icon21/12/2025
Resolutions
dot icon20/12/2025
Change of share class name or designation
dot icon20/12/2025
Particulars of variation of rights attached to shares
dot icon15/12/2025
Statement of capital following an allotment of shares on 2025-12-15
dot icon15/12/2025
Resolutions
dot icon15/12/2025
Solvency Statement dated 15/12/25
dot icon15/12/2025
Statement of capital on 2025-12-15
dot icon15/12/2025
Statement by Directors
dot icon27/08/2025
Full accounts made up to 2024-12-31
dot icon18/12/2024
Satisfaction of charge 007184210036 in full
dot icon18/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon29/05/2024
Full accounts made up to 2023-12-31
dot icon23/02/2024
Registered office address changed from PO Box 8663 Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA to Ceva House Excelsior Road Ashby Leicestershire LE65 9BA on 2024-02-23
dot icon23/02/2024
Registered office address changed from Ceva House Excelsior Road Ashby Leicestershire LE65 9BA United Kingdom to Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA on 2024-02-23
dot icon20/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon28/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon05/01/2022
Director's details changed for Mr Christopher Gareth Walton on 2022-01-05
dot icon20/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon01/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon01/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon01/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon11/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon23/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon18/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon01/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon31/07/2020
Appointment of Ms Tracy Amanda Moore as a secretary on 2020-07-27
dot icon23/07/2020
Termination of appointment of Dawn Amanda Wetherall as a secretary on 2020-07-22
dot icon23/07/2020
Termination of appointment of James Edward Gill as a director on 2020-07-21
dot icon23/07/2020
Appointment of Mr David Alun Jones as a director on 2020-07-20
dot icon14/02/2020
Appointment of Mr Christopher Gareth Walton as a director on 2020-02-10
dot icon07/02/2020
Termination of appointment of Edward Aston as a director on 2020-02-07
dot icon27/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon16/09/2019
Termination of appointment of Leigh Martin Pomlett as a director on 2019-09-06
dot icon16/09/2019
Appointment of Mr James Edward Gill as a director on 2019-09-03
dot icon15/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon15/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon15/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon15/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon25/09/2018
Satisfaction of charge 20 in full
dot icon01/09/2018
Satisfaction of charge 007184210035 in full
dot icon01/09/2018
Satisfaction of charge 25 in full
dot icon01/09/2018
Satisfaction of charge 26 in full
dot icon01/09/2018
Satisfaction of charge 24 in full
dot icon01/09/2018
Satisfaction of charge 21 in full
dot icon01/09/2018
Satisfaction of charge 007184210033 in full
dot icon01/09/2018
Satisfaction of charge 007184210031 in full
dot icon01/09/2018
Satisfaction of charge 007184210032 in full
dot icon01/09/2018
Satisfaction of charge 007184210028 in full
dot icon01/09/2018
Satisfaction of charge 27 in full
dot icon01/09/2018
Satisfaction of charge 007184210034 in full
dot icon01/09/2018
Satisfaction of charge 19 in full
dot icon09/08/2018
Registration of charge 007184210036, created on 2018-08-03
dot icon27/07/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon27/07/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon27/07/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon27/07/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon22/03/2018
Registration of charge 007184210035, created on 2018-03-19
dot icon27/02/2018
Appointment of Mr Edward Aston as a director on 2018-02-12
dot icon26/02/2018
Termination of appointment of Michael O'donoghue as a director on 2018-02-14
dot icon27/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon12/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon12/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon14/07/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon14/07/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon12/04/2017
Satisfaction of charge 007184210029 in full
dot icon12/04/2017
Satisfaction of charge 007184210030 in full
dot icon11/04/2017
Registration of charge 007184210034, created on 2017-04-07
dot icon19/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon12/07/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon12/07/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon11/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon11/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon31/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon22/06/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon22/06/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon22/06/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon22/06/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon29/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon05/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon05/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon05/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon05/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon03/09/2014
Appointment of Mr Michael O'donoghue as a director on 2014-08-28
dot icon02/09/2014
Termination of appointment of Stephen Roy King as a director on 2014-08-28
dot icon01/05/2014
All of the property or undertaking has been released from charge 26
dot icon01/05/2014
All of the property or undertaking has been released from charge 24
dot icon01/05/2014
All of the property or undertaking has been released from charge 27
dot icon27/03/2014
Registration of charge 007184210031
dot icon27/03/2014
Registration of charge 007184210032
dot icon27/03/2014
Registration of charge 007184210033
dot icon17/03/2014
Resolutions
dot icon03/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon14/11/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon14/11/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon14/11/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon06/11/2013
Appointment of Mr Stephen Roy King as a director
dot icon06/11/2013
Termination of appointment of Ian Degnan as a director
dot icon06/11/2013
Termination of appointment of Rubin Mcdougal as a director
dot icon04/10/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon12/08/2013
Resolutions
dot icon07/08/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon25/07/2013
Registration of charge 007184210030
dot icon25/05/2013
All of the property or undertaking has been released from charge 25
dot icon14/05/2013
Resolutions
dot icon13/05/2013
Registration of charge 007184210029
dot icon13/05/2013
Registration of charge 007184210028
dot icon07/03/2013
Appointment of Mr Rubin J Mcdougal as a director
dot icon07/03/2013
Appointment of Mr Ian Alan Degnan as a director
dot icon07/03/2013
Termination of appointment of Stephen King as a director
dot icon10/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon23/05/2012
Full accounts made up to 2011-12-31
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 27
dot icon28/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon06/01/2011
Director's details changed for Stephen Roy King on 2011-01-04
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 26
dot icon30/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon23/07/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Particulars of a mortgage or charge / charge no: 25
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon16/02/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon26/01/2010
Appointment of Stephen Roy King as a director
dot icon26/01/2010
Termination of appointment of Raphael Senden as a director
dot icon30/12/2009
Appointment of Dawn Amanda Wetherall as a secretary
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon27/10/2009
Termination of appointment of Nicholas Cullen as a director
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 24
dot icon02/10/2009
Director appointed leigh martin pomlett
dot icon03/08/2009
Particulars of a mortgage or charge / charge no: 23
dot icon15/05/2009
Appointment terminated director and secretary rupert nichols
dot icon09/02/2009
Return made up to 15/12/08; full list of members
dot icon09/12/2008
Appointment terminated secretary wendy garraway
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon21/07/2008
Director appointed nicholas john cullen
dot icon24/04/2008
Appointment terminated director paul bostock
dot icon24/04/2008
Appointment terminated director neil crossthwaite
dot icon15/04/2008
Secretary appointed wendy anne garraway
dot icon15/04/2008
Director appointed raphael maria karel eugene senden
dot icon08/02/2008
Return made up to 15/12/07; full list of members
dot icon08/02/2008
Location of register of members
dot icon02/11/2007
Full accounts made up to 2006-12-30
dot icon31/08/2007
Particulars of mortgage/charge
dot icon29/08/2007
Resolutions
dot icon29/08/2007
Resolutions
dot icon21/08/2007
Particulars of mortgage/charge
dot icon25/07/2007
Secretary's particulars changed;director's particulars changed
dot icon24/07/2007
Registered office changed on 24/07/07 from: p o box 8663 ceva house excelsior road ashby de la zouch leicestershire LE65 9BA
dot icon23/07/2007
Registered office changed on 23/07/07 from: p o box 3599 tnt house holly lane atherstone warwickshire CV9 2YN
dot icon23/07/2007
Director's particulars changed
dot icon23/07/2007
Director's particulars changed
dot icon23/07/2007
Director's particulars changed
dot icon23/07/2007
Director's particulars changed
dot icon23/07/2007
Secretary's particulars changed;director's particulars changed
dot icon17/02/2007
Return made up to 15/12/06; full list of members
dot icon06/02/2007
Particulars of mortgage/charge
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon18/12/2006
Memorandum and Articles of Association
dot icon13/12/2006
Particulars of mortgage/charge
dot icon11/12/2006
Certificate of change of name
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
Director resigned
dot icon28/04/2006
Full accounts made up to 2005-01-01
dot icon05/01/2006
Return made up to 15/12/05; full list of members
dot icon10/11/2005
Director's particulars changed
dot icon10/11/2005
Director's particulars changed
dot icon10/11/2005
Director's particulars changed
dot icon10/11/2005
Secretary's particulars changed;director's particulars changed
dot icon04/03/2005
New director appointed
dot icon05/01/2005
Return made up to 15/12/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-27
dot icon18/02/2004
Registered office changed on 18/02/04 from: railway street ramsbottom bury lancashire BL0 9AL
dot icon17/01/2004
Return made up to 15/12/03; full list of members
dot icon07/06/2003
Full accounts made up to 2002-12-28
dot icon21/03/2003
Auditor's resignation
dot icon30/01/2003
New secretary appointed
dot icon30/01/2003
Secretary resigned
dot icon07/01/2003
Return made up to 15/12/02; full list of members
dot icon13/11/2002
Director resigned
dot icon16/10/2002
Full accounts made up to 2001-12-29
dot icon27/07/2002
Director resigned
dot icon03/07/2002
Return made up to 08/06/02; full list of members
dot icon20/05/2002
Director resigned
dot icon20/05/2002
Director resigned
dot icon04/10/2001
Director's particulars changed
dot icon06/08/2001
Full accounts made up to 2000-12-30
dot icon02/07/2001
Return made up to 08/06/01; full list of members
dot icon27/03/2001
Registered office changed on 27/03/01 from: norwich road mendlesham suffolk
dot icon16/03/2001
New secretary appointed
dot icon16/03/2001
Secretary resigned
dot icon29/01/2001
Auditor's resignation
dot icon24/10/2000
Resolutions
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New director appointed
dot icon05/10/2000
Director resigned
dot icon05/10/2000
Director resigned
dot icon05/10/2000
Director resigned
dot icon25/09/2000
Return made up to 08/06/00; full list of members
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon02/07/1999
Return made up to 08/06/99; full list of members
dot icon29/06/1999
Full group accounts made up to 1998-12-31
dot icon14/12/1998
New director appointed
dot icon27/07/1998
Full group accounts made up to 1997-12-31
dot icon27/07/1998
Memorandum and Articles of Association
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon08/07/1998
Return made up to 08/06/98; change of members
dot icon03/07/1998
Director resigned
dot icon10/05/1998
Ad 29/04/98--------- £ si 11500@1=11500 £ ic 840000/851500
dot icon15/07/1997
Full group accounts made up to 1996-12-31
dot icon09/07/1997
Return made up to 08/06/97; no change of members
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon01/05/1997
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Return made up to 08/06/96; full list of members
dot icon14/06/1996
Full group accounts made up to 1995-12-31
dot icon17/07/1995
Full group accounts made up to 1994-12-31
dot icon07/07/1995
Return made up to 08/06/95; change of members
dot icon20/04/1995
Declaration of satisfaction of mortgage/charge
dot icon20/04/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Particulars of mortgage/charge
dot icon16/08/1994
Particulars of mortgage/charge
dot icon07/07/1994
Return made up to 08/06/94; no change of members
dot icon09/06/1994
Full group accounts made up to 1993-12-31
dot icon01/02/1994
New director appointed
dot icon29/07/1993
Return made up to 08/06/93; full list of members
dot icon15/06/1993
Full group accounts made up to 1992-12-31
dot icon21/07/1992
Return made up to 08/06/92; change of members
dot icon08/06/1992
Full group accounts made up to 1991-12-31
dot icon25/02/1992
Certificate of change of name
dot icon08/08/1991
Return made up to 08/06/91; change of members
dot icon19/07/1991
Full group accounts made up to 1990-12-31
dot icon05/06/1991
Particulars of mortgage/charge
dot icon23/10/1990
Return made up to 28/08/90; full list of members
dot icon06/09/1990
Full group accounts made up to 1989-12-31
dot icon31/08/1989
Full group accounts made up to 1988-12-31
dot icon31/08/1989
Return made up to 08/06/89; full list of members
dot icon09/01/1989
Director resigned;new director appointed
dot icon31/10/1988
Return made up to 09/06/88; full list of members
dot icon15/09/1988
Full group accounts made up to 1987-12-31
dot icon06/04/1988
Declaration of satisfaction of mortgage/charge
dot icon06/04/1988
Declaration of satisfaction of mortgage/charge
dot icon08/12/1987
New director appointed
dot icon26/08/1987
Return made up to 07/07/87; full list of members
dot icon07/08/1987
Resolutions
dot icon30/07/1987
Full group accounts made up to 1986-12-31
dot icon22/10/1986
Return made up to 08/07/86; full list of members
dot icon02/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon17/02/1977
Certificate of change of name
dot icon01/01/1977
Certificate of change of name
dot icon20/03/1962
Incorporation
dot icon20/03/1962
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, David Alun
Director
20/07/2020 - Present
27
Gill, James Edward
Director
03/09/2019 - 21/07/2020
123
Walton, Christopher Gareth
Director
10/02/2020 - Present
31
King, Stephen Roy
Director
23/12/2009 - 06/03/2013
32
King, Stephen Roy
Director
05/11/2013 - 28/08/2014
32

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEVA CONTAINER LOGISTICS LIMITED

CEVA CONTAINER LOGISTICS LIMITED is an(a) Active company incorporated on 20/03/1962 with the registered office located at Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire LE65 9BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEVA CONTAINER LOGISTICS LIMITED?

toggle

CEVA CONTAINER LOGISTICS LIMITED is currently Active. It was registered on 20/03/1962 .

Where is CEVA CONTAINER LOGISTICS LIMITED located?

toggle

CEVA CONTAINER LOGISTICS LIMITED is registered at Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire LE65 9BA.

What does CEVA CONTAINER LOGISTICS LIMITED do?

toggle

CEVA CONTAINER LOGISTICS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CEVA CONTAINER LOGISTICS LIMITED?

toggle

The latest filing was on 10/03/2026: First Gazette notice for voluntary strike-off.