CEVA FREIGHT (UK) HOLDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CEVA FREIGHT (UK) HOLDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03610568

Incorporation date

05/08/1998

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 05/08/1998)
dot icon17/03/2026
Notification of Paul Andrew Farr as a person with significant control on 2026-03-16
dot icon17/03/2026
Termination of appointment of David Alun Jones as a director on 2026-03-17
dot icon17/03/2026
Termination of appointment of Christopher Gareth Walton as a director on 2026-03-17
dot icon16/03/2026
Appointment of Mr Paul Andrew Farr as a director on 2026-03-16
dot icon16/03/2026
Appointment of Mr Michael Philip Weaver as a director on 2026-03-16
dot icon16/03/2026
Cessation of Ceva Coop Holdco Bv as a person with significant control on 2026-03-16
dot icon16/03/2026
Notification of Michael Philip Weaver as a person with significant control on 2026-03-16
dot icon15/12/2025
Resolutions
dot icon15/12/2025
Solvency Statement dated 15/12/25
dot icon15/12/2025
Statement by Directors
dot icon15/12/2025
Statement of capital on 2025-12-15
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon05/08/2024
Cessation of Ceva Freight Holdings Luxembourg Sarl as a person with significant control on 2024-03-15
dot icon05/08/2024
Notification of Ceva Coop Holdco Bv as a person with significant control on 2024-03-15
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with updates
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 De La Zouch Leicestershire LE65 9BA on 2024-02-23
dot icon29/12/2023
Full accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon05/01/2022
Director's details changed for Mr Christopher Gareth Walton on 2022-01-05
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 icon17/08/2021
Confirmation statement made on 2021-08-05 with no updates
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 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 icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
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 icon06/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon06/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon06/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon06/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
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 icon08/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon02/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon02/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon02/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon01/09/2018
Satisfaction of charge 036105680028 in full
dot icon01/09/2018
Satisfaction of charge 036105680030 in full
dot icon01/09/2018
Satisfaction of charge 036105680029 in full
dot icon01/09/2018
Satisfaction of charge 036105680031 in full
dot icon01/09/2018
Satisfaction of charge 036105680032 in full
dot icon01/09/2018
Satisfaction of charge 036105680033 in full
dot icon01/09/2018
Satisfaction of charge 036105680034 in full
dot icon01/09/2018
Satisfaction of charge 036105680036 in full
dot icon01/09/2018
Satisfaction of charge 036105680035 in full
dot icon01/09/2018
Satisfaction of charge 2 in full
dot icon01/09/2018
Satisfaction of charge 9 in full
dot icon01/09/2018
Satisfaction of charge 11 in full
dot icon01/09/2018
Satisfaction of charge 12 in full
dot icon01/09/2018
Satisfaction of charge 16 in full
dot icon01/09/2018
Satisfaction of charge 10 in full
dot icon01/09/2018
Satisfaction of charge 17 in full
dot icon01/09/2018
Satisfaction of charge 14 in full
dot icon01/09/2018
Satisfaction of charge 13 in full
dot icon01/09/2018
Satisfaction of charge 15 in full
dot icon01/09/2018
Satisfaction of charge 18 in full
dot icon01/09/2018
Satisfaction of charge 036105680021 in full
dot icon01/09/2018
Satisfaction of charge 036105680020 in full
dot icon01/09/2018
Satisfaction of charge 036105680026 in full
dot icon01/09/2018
Satisfaction of charge 036105680023 in full
dot icon01/09/2018
Satisfaction of charge 036105680027 in full
dot icon13/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon07/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon22/03/2018
Registration of charge 036105680036, 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 icon16/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon16/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon16/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon16/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon08/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon12/04/2017
Satisfaction of charge 036105680022 in full
dot icon12/04/2017
Satisfaction of charge 036105680019 in full
dot icon12/04/2017
Satisfaction of charge 036105680025 in full
dot icon12/04/2017
Satisfaction of charge 036105680024 in full
dot icon11/04/2017
Registration of charge 036105680033, created on 2017-04-07
dot icon11/04/2017
Registration of charge 036105680034, created on 2017-04-07
dot icon11/04/2017
Registration of charge 036105680035, created on 2017-04-07
dot icon01/11/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon01/11/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon13/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon13/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon17/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon16/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon16/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon16/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon16/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon08/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon04/11/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon20/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon03/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon03/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon04/09/2014
Termination of appointment of Stephen Roy King as a director on 2014-08-28
dot icon04/09/2014
Appointment of Mr Michael O'donoghue as a director on 2014-08-28
dot icon12/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon01/05/2014
All of the property or undertaking has been released from charge 9
dot icon01/05/2014
All of the property or undertaking has been released from charge 15
dot icon01/05/2014
All of the property or undertaking has been released from charge 18
dot icon27/03/2014
Registration of charge 036105680026
dot icon27/03/2014
Registration of charge 036105680028
dot icon27/03/2014
Registration of charge 036105680030
dot icon27/03/2014
Registration of charge 036105680027
dot icon27/03/2014
Registration of charge 036105680029
dot icon27/03/2014
Registration of charge 036105680031
dot icon27/03/2014
Registration of charge 036105680032
dot icon17/03/2014
Resolutions
dot icon28/11/2013
Full accounts made up to 2012-12-31
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 icon06/11/2013
Appointment of Mr Stephen Roy King as a director
dot icon04/10/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon21/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon21/08/2013
Registered office address changed from Po Box 8663 Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA on 2013-08-21
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 036105680025
dot icon25/05/2013
All of the property or undertaking has been released from charge 12
dot icon14/05/2013
Registration of charge 036105680022
dot icon14/05/2013
Registration of charge 036105680021
dot icon14/05/2013
Registration of charge 036105680023
dot icon14/05/2013
Registration of charge 036105680024
dot icon13/05/2013
Registration of charge 036105680019
dot icon13/05/2013
Registration of charge 036105680020
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 icon11/12/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 18
dot icon30/08/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon15/01/2011
Compulsory strike-off action has been discontinued
dot icon14/01/2011
Full accounts made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
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: 15
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 16
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 17
dot icon18/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 14
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 13
dot icon06/04/2010
Particulars of a mortgage or charge / charge no: 12
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/01/2010
Appointment of Stephen Roy King as a director
dot icon26/01/2010
Termination of appointment of Bruno Sidler as a director
dot icon26/01/2010
Rectified TM01 was removed from the public register on 28TH april 2010 as it was factually inaccurate.
dot icon30/12/2009
Appointment of Dawn Amanda Wetherall as a secretary
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon27/10/2009
Termination of appointment of Nicholas Cullen as a director
dot icon23/10/2009
Particulars of a mortgage or charge / charge no: 10
dot icon23/10/2009
Particulars of a mortgage or charge / charge no: 11
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 9
dot icon09/10/2009
Annual return made up to 2009-08-05 with full list of shareholders
dot icon02/10/2009
Director appointed leigh martin pomlett
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon03/08/2009
Particulars of a mortgage or charge / charge no: 8
dot icon28/07/2009
Director appointed nicholas john cullen
dot icon04/06/2009
Appointment terminate, director and secretary rupert henry conquest nichols logged form
dot icon16/01/2009
Appointment terminated director and secretary gerard ryan
dot icon12/01/2009
Full accounts made up to 2007-12-31
dot icon11/12/2008
Secretary appointed rupert henry conquest nichols
dot icon08/09/2008
Return made up to 05/08/08; full list of members
dot icon05/09/2008
Appointment terminated secretary wendy garraway
dot icon16/04/2008
Registered office changed on 16/04/2008 from heathrow gateway godfrey way hounslow middlesex TW4 5SY
dot icon15/04/2008
Secretary appointed wendy anne garraway
dot icon03/03/2008
Full accounts made up to 2006-12-31
dot icon17/12/2007
Return made up to 05/08/07; full list of members
dot icon11/12/2007
Memorandum and Articles of Association
dot icon11/12/2007
Memorandum and Articles of Association
dot icon30/11/2007
Certificate of change of name
dot icon04/09/2007
New director appointed
dot icon31/08/2007
Particulars of mortgage/charge
dot icon29/08/2007
Resolutions
dot icon22/08/2007
Resolutions
dot icon22/08/2007
Resolutions
dot icon21/08/2007
Particulars of mortgage/charge
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Director resigned
dot icon08/08/2007
Full accounts made up to 2005-12-31
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
Director resigned
dot icon12/06/2007
New secretary appointed;new director appointed
dot icon09/05/2007
Secretary resigned;director resigned
dot icon05/01/2007
New director appointed
dot icon07/11/2006
Full accounts made up to 2004-12-31
dot icon12/09/2006
Return made up to 05/08/06; full list of members
dot icon12/09/2006
Director resigned
dot icon28/12/2005
Return made up to 05/08/05; full list of members
dot icon07/12/2005
Ad 01/01/02-31/12/02 £ si 7918@1
dot icon07/12/2005
Full accounts made up to 2003-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon19/09/2005
New director appointed
dot icon19/09/2005
New secretary appointed;new director appointed
dot icon19/09/2005
New director appointed
dot icon31/08/2005
Secretary resigned;director resigned
dot icon20/05/2005
New secretary appointed;new director appointed
dot icon29/03/2005
Director resigned
dot icon11/03/2005
Return made up to 05/08/04; full list of members
dot icon24/12/2004
Group of companies' accounts made up to 2002-12-31
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/01/2004
New director appointed
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Group of companies' accounts made up to 2001-12-31
dot icon01/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon02/09/2003
Return made up to 05/08/03; full list of members
dot icon14/08/2003
Director resigned
dot icon14/08/2003
New director appointed
dot icon10/07/2003
Resolutions
dot icon06/05/2003
Director resigned
dot icon10/04/2003
Secretary resigned;director resigned
dot icon10/04/2003
New secretary appointed;new director appointed
dot icon22/03/2003
Auditor's resignation
dot icon20/12/2002
New director appointed
dot icon31/10/2002
Director resigned
dot icon27/09/2002
Secretary resigned;director resigned
dot icon27/09/2002
New secretary appointed;new director appointed
dot icon19/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/09/2002
Registered office changed on 10/09/02 from: 2 rubastic road southall middlesex UB2 5UP
dot icon23/08/2002
Return made up to 05/08/02; full list of members
dot icon17/07/2002
Group of companies' accounts made up to 2000-12-31
dot icon20/04/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
Statement of affairs
dot icon11/01/2002
Ad 22/11/00--------- £ si 218@1
dot icon29/11/2001
Particulars of mortgage/charge
dot icon27/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon31/08/2001
Group of companies' accounts made up to 1999-12-31
dot icon29/08/2001
New director appointed
dot icon17/08/2001
Return made up to 05/08/01; full list of members
dot icon01/08/2001
Director resigned
dot icon27/07/2001
Certificate of change of name
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon25/01/2001
Statement of affairs
dot icon25/01/2001
Ad 02/01/01--------- £ si 5088@1=5088 £ ic 29310/34398
dot icon30/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon18/08/2000
Return made up to 05/08/00; full list of members
dot icon09/06/2000
New director appointed
dot icon09/06/2000
Secretary resigned
dot icon09/06/2000
Director resigned
dot icon09/06/2000
New secretary appointed
dot icon10/02/2000
Statement of affairs
dot icon10/02/2000
Ad 28/01/00--------- £ si 100@1=100 £ ic 36910/37010
dot icon12/01/2000
Statement of affairs
dot icon12/01/2000
Ad 13/12/99--------- £ si 640@1=640 £ ic 36270/36910
dot icon21/11/1999
Accounts made up to 1998-12-31
dot icon21/11/1999
Resolutions
dot icon21/11/1999
Accounting reference date shortened from 31/08/99 to 31/12/98
dot icon25/10/1999
Statement of affairs
dot icon25/10/1999
Ad 28/09/99--------- £ si 7700@1=7700 £ ic 28570/36270
dot icon25/10/1999
Ad 28/09/99--------- £ si 7700@1=7700 £ ic 20870/28570
dot icon30/09/1999
Statement of affairs
dot icon30/09/1999
Ad 16/09/99--------- £ si 130@1=130 £ ic 20740/20870
dot icon20/09/1999
Statement of affairs
dot icon20/09/1999
Ad 23/08/99--------- £ si 50@1=50 £ ic 20690/20740
dot icon20/09/1999
Statement of affairs
dot icon20/09/1999
Ad 23/08/99--------- £ si 770@1=770 £ ic 19920/20690
dot icon20/09/1999
Statement of affairs
dot icon20/09/1999
Ad 23/08/99--------- £ si 60@1=60 £ ic 19860/19920
dot icon24/08/1999
Return made up to 05/08/99; full list of members
dot icon03/08/1999
Statement of affairs
dot icon03/08/1999
Ad 06/07/99--------- £ si 2770@1=2770 £ ic 17090/19860
dot icon06/07/1999
Statement of affairs
dot icon06/07/1999
Ad 04/05/99--------- £ si 11600@1=11600 £ ic 5490/17090
dot icon30/06/1999
Statement of affairs
dot icon30/06/1999
Ad 14/06/99--------- £ si 55@1=55 £ ic 5435/5490
dot icon23/04/1999
Statement of affairs
dot icon23/04/1999
Ad 15/03/99--------- £ si 1540@1=1540 £ ic 3895/5435
dot icon16/03/1999
Statement of affairs
dot icon16/03/1999
Ad 26/02/99--------- £ si 3894@1=3894 £ ic 1/3895
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon05/11/1998
New director appointed
dot icon10/09/1998
New director appointed
dot icon05/08/1998
Incorporation

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
05/08/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, James Edward
Director
03/09/2019 - 21/07/2020
123
Slaughter, Michael David
Director
09/03/2007 - 02/08/2007
5
Mr Paul Andrew Farr
Director
16/03/2026 - Present
10
Weaver, Michael
Director
16/03/2026 - Present
9
Walton, Christopher Gareth
Director
10/02/2020 - 17/03/2026
31

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 FREIGHT (UK) HOLDING COMPANY LIMITED

CEVA FREIGHT (UK) HOLDING COMPANY LIMITED is an(a) Active company incorporated on 05/08/1998 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 FREIGHT (UK) HOLDING COMPANY LIMITED?

toggle

CEVA FREIGHT (UK) HOLDING COMPANY LIMITED is currently Active. It was registered on 05/08/1998 .

Where is CEVA FREIGHT (UK) HOLDING COMPANY LIMITED located?

toggle

CEVA FREIGHT (UK) HOLDING COMPANY LIMITED is registered at Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire LE65 9BA.

What does CEVA FREIGHT (UK) HOLDING COMPANY LIMITED do?

toggle

CEVA FREIGHT (UK) HOLDING COMPANY LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for CEVA FREIGHT (UK) HOLDING COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Notification of Paul Andrew Farr as a person with significant control on 2026-03-16.