CEVA FREIGHT (UK) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CEVA FREIGHT (UK) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04310476

Incorporation date

24/10/2001

Size

Dormant

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 24/10/2001)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon26/02/2026
Application to strike the company off the register
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 icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon20/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/12/2024
Satisfaction of charge 043104760017 in full
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon05/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/02/2024
Registered office address changed from PO Box Po 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 icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon02/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/01/2022
Director's details changed for Mr Christopher Gareth Walton on 2022-01-05
dot icon01/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon26/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-24 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 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 icon23/07/2020
Termination of appointment of Dawn Amanda Wetherall as a secretary on 2020-07-22
dot icon22/06/2020
Accounts for a dormant company made up to 2019-12-31
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 icon24/10/2019
Confirmation statement made on 2019-10-24 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 icon11/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/03/2019
Satisfaction of charge 2 in full
dot icon26/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon01/09/2018
Satisfaction of charge 043104760016 in full
dot icon01/09/2018
Satisfaction of charge 043104760015 in full
dot icon01/09/2018
Satisfaction of charge 5 in full
dot icon01/09/2018
Satisfaction of charge 043104760013 in full
dot icon01/09/2018
Satisfaction of charge 7 in full
dot icon01/09/2018
Satisfaction of charge 6 in full
dot icon01/09/2018
Satisfaction of charge 043104760010 in full
dot icon01/09/2018
Satisfaction of charge 8 in full
dot icon01/09/2018
Satisfaction of charge 043104760012 in full
dot icon01/09/2018
Satisfaction of charge 043104760014 in full
dot icon09/08/2018
Registration of charge 043104760017, created on 2018-08-03
dot icon13/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/03/2018
Registration of charge 043104760016, 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 icon26/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon12/04/2017
Satisfaction of charge 043104760011 in full
dot icon12/04/2017
Satisfaction of charge 043104760009 in full
dot icon11/04/2017
Registration of charge 043104760015, created on 2017-04-07
dot icon28/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon13/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon19/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
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 icon01/05/2014
All of the property or undertaking has been released from charge 7
dot icon01/05/2014
All of the property or undertaking has been released from charge 5
dot icon01/05/2014
All of the property or undertaking has been released from charge 8
dot icon27/03/2014
Registration of charge 043104760012
dot icon27/03/2014
Registration of charge 043104760013
dot icon27/03/2014
Registration of charge 043104760014
dot icon25/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/03/2014
Resolutions
dot icon13/12/2013
Appointment of Mr Stephen Roy King as a director
dot icon13/12/2013
Termination of appointment of Rubin Mcdougal as a director
dot icon13/12/2013
Termination of appointment of Ian Degnan as a director
dot icon11/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-10-24
dot icon07/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon07/11/2013
Appointment of Mr Rubin J Mcdougal as a director
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/08/2013
Resolutions
dot icon25/07/2013
Registration of charge 043104760011
dot icon25/05/2013
All of the property or undertaking has been released from charge 6
dot icon13/05/2013
Registration of charge 043104760010
dot icon13/05/2013
Registration of charge 043104760009
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 icon16/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon16/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 8
dot icon09/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon26/08/2011
Accounts for a dormant company 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: 7
dot icon16/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon28/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/04/2010
Particulars of a mortgage or charge / 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 4
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
Director's details changed for Leigh Martin Pomlett on 2009-12-30
dot icon30/12/2009
Appointment of Dawn Amanda Wetherall as a secretary
dot icon30/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon30/12/2009
Registered office address changed from Po Box 8663 Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA on 2009-12-30
dot icon02/11/2009
Accounts for a dormant company 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: 5
dot icon02/10/2009
Director appointed leigh martin pomlett
dot icon03/08/2009
Particulars of a mortgage or charge / charge no: 4
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 icon09/02/2009
Return made up to 24/10/08; full list of members
dot icon16/01/2009
Appointment terminated director and secretary gerard ryan
dot icon16/01/2009
Accounts for a dormant company made up to 2007-12-31
dot icon16/01/2009
Accounts for a dormant company made up to 2006-12-31
dot icon11/12/2008
Secretary appointed rupert henry conquest nichols
dot icon09/12/2008
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 icon17/12/2007
Return made up to 24/10/07; no change of members
dot icon11/12/2007
Memorandum and Articles of Association
dot icon03/12/2007
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 icon29/08/2007
Resolutions
dot icon21/08/2007
Particulars of mortgage/charge
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Director resigned
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 icon28/12/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/11/2006
Return made up to 24/10/06; full list of members
dot icon13/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/12/2005
Accounts for a dormant company made up to 2003-12-31
dot icon30/11/2005
New secretary appointed;new director appointed
dot icon30/11/2005
Secretary resigned;director resigned
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Return made up to 24/10/05; full list of members
dot icon19/09/2005
New director appointed
dot icon20/05/2005
New secretary appointed;new director appointed
dot icon29/03/2005
Director resigned
dot icon17/12/2004
Return made up to 24/10/04; full list of members
dot icon03/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/01/2004
New director appointed
dot icon06/01/2004
Director resigned
dot icon03/12/2003
Miscellaneous
dot icon25/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon24/11/2003
Return made up to 24/10/03; full list of members
dot icon14/08/2003
Director resigned
dot icon14/08/2003
New director appointed
dot icon10/07/2003
Resolutions
dot icon10/04/2003
Secretary resigned;director resigned
dot icon10/04/2003
Director resigned
dot icon10/04/2003
New secretary appointed;new director appointed
dot icon20/12/2002
New director appointed
dot icon19/12/2002
Miscellaneous
dot icon06/12/2002
Return made up to 24/10/02; full list of members
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon27/09/2002
Secretary resigned;director resigned
dot icon27/09/2002
Director resigned
dot icon27/09/2002
New secretary appointed;new director appointed
dot icon10/09/2002
Registered office changed on 10/09/02 from: 2 rubastic road southall middlesex UB2 5UP
dot icon20/04/2002
Declaration of satisfaction of mortgage/charge
dot icon15/03/2002
Statement of affairs
dot icon15/03/2002
Ad 09/11/01--------- £ si 99999@1=99999 £ ic 1/100000
dot icon04/02/2002
Director resigned
dot icon04/02/2002
Secretary resigned
dot icon14/12/2001
Resolutions
dot icon29/11/2001
Particulars of mortgage/charge
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New secretary appointed;new director appointed
dot icon22/11/2001
New secretary appointed;new director appointed
dot icon22/11/2001
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon25/10/2001
Certificate of change of name
dot icon24/10/2001
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
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aston, Edward
Director
12/02/2018 - 07/02/2020
56
Nichols, Rupert Henry Conquest
Director
10/08/2007 - 08/05/2009
86
Sidler, Bruno
Director
09/03/2007 - 30/12/2009
17
O'donoghue, Michael
Director
28/08/2014 - 14/02/2018
20
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/10/2001 - 24/10/2001
99600

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 FREIGHT (UK) HOLDINGS LIMITED

CEVA FREIGHT (UK) HOLDINGS LIMITED is an(a) Active company incorporated on 24/10/2001 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) HOLDINGS LIMITED?

toggle

CEVA FREIGHT (UK) HOLDINGS LIMITED is currently Active. It was registered on 24/10/2001 .

Where is CEVA FREIGHT (UK) HOLDINGS LIMITED located?

toggle

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

What does CEVA FREIGHT (UK) HOLDINGS LIMITED do?

toggle

CEVA FREIGHT (UK) HOLDINGS LIMITED operates in the Cargo handling for water transport activities (52.24/1 - SIC 2007) sector.

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

toggle

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