CEVA LOGISTICS CFS (UK) LIMITED

Register to unlock more data on OkredoRegister

CEVA LOGISTICS CFS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06473914

Incorporation date

15/01/2008

Size

Small

Contacts

Registered address

Registered address

Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2008)
dot icon03/09/2025
Final Gazette dissolved following liquidation
dot icon03/06/2025
Return of final meeting in a members' voluntary winding up
dot icon21/08/2024
Appointment of a voluntary liquidator
dot icon21/08/2024
Declaration of solvency
dot icon21/08/2024
Resolutions
dot icon21/08/2024
Registered office address changed from Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA England to Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on 2024-08-21
dot icon09/04/2024
Confirmation statement made on 2023-01-31 with no updates
dot icon09/04/2024
Confirmation statement made on 2024-01-31 with updates
dot icon03/04/2024
Appointment of Mr Huw Russell Jenkins as a director on 2024-03-28
dot icon03/04/2024
Termination of appointment of James Edward Gill as a director on 2024-03-29
dot icon23/02/2024
Registered office address changed from PO Box 8663 Ceva House Excelsior Road Ashby-De-La-Zouch Leicestershire LE65 9BA England to Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA on 2024-02-23
dot icon18/12/2023
Cessation of Ingram Micro Services Holding Bv as a person with significant control on 2022-04-04
dot icon18/12/2023
Notification of Ceva Logistics Headoffice Bv as a person with significant control on 2022-04-04
dot icon22/11/2023
Compulsory strike-off action has been discontinued
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon19/09/2023
Termination of appointment of Jack Heijkans as a director on 2023-09-19
dot icon19/09/2023
Termination of appointment of Robin Neizing as a director on 2023-09-19
dot icon11/10/2022
Registered office address changed from Unit Dc1 Nasmyth Road Daventry NN11 8NF England to PO Box 8663 Ceva House Excelsior Road Ashby-De-La-Zouch Leicestershire LE65 9BA on 2022-10-11
dot icon28/09/2022
Certificate of change of name
dot icon26/04/2022
Termination of appointment of Richard David Hammond as a secretary on 2022-04-04
dot icon20/04/2022
Appointment of Mr Jack Heijkans as a director on 2022-04-04
dot icon20/04/2022
Termination of appointment of Karel Victor Hubert Gabrielle Maria Everaet as a director on 2022-04-04
dot icon20/04/2022
Termination of appointment of Arie Oudshoorn as a director on 2022-04-04
dot icon20/04/2022
Appointment of Mr Robin Neizing as a director on 2022-04-04
dot icon20/04/2022
Appointment of Mr James Edward Gill as a director on 2022-04-04
dot icon05/04/2022
Satisfaction of charge 064739140001 in full
dot icon04/04/2022
Termination of appointment of Kevin Coleman as a director on 2022-04-04
dot icon01/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2021-01-02
dot icon31/08/2021
Resolutions
dot icon28/08/2021
Memorandum and Articles of Association
dot icon23/08/2021
Registration of charge 064739140001, created on 2021-08-17
dot icon05/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon10/02/2021
Appointment of Mr Richard David Hammond as a secretary on 2021-02-08
dot icon10/02/2021
Appointment of Mr Arie Oudshoorn as a director on 2021-02-08
dot icon10/02/2021
Termination of appointment of Karel Victor Hubert Gabrielle Maria Everaet as a secretary on 2021-02-08
dot icon10/02/2021
Termination of appointment of Kris Emile Paul Mees as a director on 2021-02-08
dot icon02/11/2020
Accounts for a small company made up to 2019-12-28
dot icon15/06/2020
Change of details for Ingram Micro Services Bv as a person with significant control on 2018-07-11
dot icon15/06/2020
Cessation of Ingram Micro Cfs Holding Limited as a person with significant control on 2018-07-11
dot icon15/06/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon09/09/2019
Accounts for a small company made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-01-31 with updates
dot icon08/03/2019
Notification of Ingram Micro Services Bv as a person with significant control on 2018-06-29
dot icon29/01/2019
Appointment of Mr Karel Victor Hubert Gabrielle Maria Everaet as a secretary on 2019-01-28
dot icon29/01/2019
Appointment of Mr Kevin Coleman as a director on 2019-01-28
dot icon28/01/2019
Termination of appointment of Karen Denise Mapstone as a director on 2019-01-28
dot icon04/09/2018
Registered office address changed from Building 3, Windrush Park Burford Road Witney Oxfordshire OX29 7EW to Unit Dc1 Nasmyth Road Daventry NN11 8NF on 2018-09-04
dot icon17/08/2018
Accounts for a small company made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon02/08/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Termination of appointment of Nigel Paterson as a secretary on 2017-04-10
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon03/01/2017
Appointment of Mr Kris Emile Paul Mees as a director on 2017-01-03
dot icon03/01/2017
Appointment of Mr Karel Victor Hubert Gabrielle Maria Everaet as a director on 2017-01-03
dot icon29/12/2016
Resolutions
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon22/12/2015
Termination of appointment of Stephen Toms as a director on 2015-12-22
dot icon21/12/2015
Auditor's resignation
dot icon17/12/2015
Auditor's resignation
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon16/07/2015
Appointment of Mrs Karen Denise Mapstone as a director on 2015-07-13
dot icon23/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon12/01/2015
Appointment of Mr Stephen Toms as a director on 2015-01-06
dot icon12/01/2015
Termination of appointment of Laura Wilkinson-Lough as a director on 2015-01-06
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon15/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon29/10/2012
Termination of appointment of Stephanie Nichols as a director
dot icon27/07/2012
Full accounts made up to 2011-12-31
dot icon09/07/2012
Director's details changed for Ms Laura Wilkinson-Lough on 2012-07-02
dot icon06/07/2012
Appointment of Mr Nigel Paterson as a secretary
dot icon30/04/2012
Appointment of Ms Laura Wilkinson-Lough as a director
dot icon30/03/2012
Termination of appointment of Simon Smith as a director
dot icon30/03/2012
Termination of appointment of Simon Smith as a secretary
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon12/01/2012
Appointment of Stephanie Nichols as a director
dot icon12/01/2012
Termination of appointment of Jacobus Heijkans as a director
dot icon12/01/2012
Termination of appointment of Johannes Van Heumen as a director
dot icon21/12/2011
Full accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon14/01/2011
Appointment of Simon Smith as a director
dot icon14/01/2011
Appointment of Simon Smith as a secretary
dot icon14/01/2011
Termination of appointment of Arthur Pitt as a secretary
dot icon14/01/2011
Termination of appointment of Arthur Pitt as a director
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Appointment of Johannes Cornelis Van Heumen as a director
dot icon05/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon16/11/2009
Full accounts made up to 2008-12-31
dot icon16/11/2009
Previous accounting period shortened from 2009-01-31 to 2008-12-31
dot icon30/03/2009
Appointment terminated director andrew reedman
dot icon30/03/2009
Director appointed jacobus adrianus johannes heijkans
dot icon30/03/2009
Director and secretary appointed arthur ronald john pitt
dot icon23/02/2009
Appointment terminated director and secretary paul crotty
dot icon07/02/2009
Return made up to 15/01/09; full list of members
dot icon24/01/2008
Director's particulars changed
dot icon15/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/01/2021
dot iconNext confirmation date
31/01/2025
dot iconLast change occurred
02/01/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
02/01/2021
dot iconNext account date
02/01/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Simon Michael
Director
23/12/2010 - 01/02/2012
7
Heijkans, Jack
Director
04/04/2022 - 19/09/2023
-
Gill, James Edward
Director
04/04/2022 - 29/03/2024
123
Jenkins, Huw Russell
Director
28/03/2024 - Present
9
Neizing, Robin
Director
04/04/2022 - 19/09/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEVA LOGISTICS CFS (UK) LIMITED

CEVA LOGISTICS CFS (UK) LIMITED is an(a) Dissolved company incorporated on 15/01/2008 with the registered office located at Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB. There is currently 1 active director 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 LOGISTICS CFS (UK) LIMITED?

toggle

CEVA LOGISTICS CFS (UK) LIMITED is currently Dissolved. It was registered on 15/01/2008 and dissolved on 03/09/2025.

Where is CEVA LOGISTICS CFS (UK) LIMITED located?

toggle

CEVA LOGISTICS CFS (UK) LIMITED is registered at Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB.

What does CEVA LOGISTICS CFS (UK) LIMITED do?

toggle

CEVA LOGISTICS CFS (UK) LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for CEVA LOGISTICS CFS (UK) LIMITED?

toggle

The latest filing was on 03/09/2025: Final Gazette dissolved following liquidation.