CEVA LOGISTICS - THE CHILL HUB LIMITED

Register to unlock more data on OkredoRegister

CEVA LOGISTICS - THE CHILL HUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11769389

Incorporation date

16/01/2019

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 16/01/2019)
dot icon21/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon23/12/2025
Notification of Ceva Limited as a person with significant control on 2025-12-15
dot icon23/12/2025
Cessation of Ceva Supply Chain Solutions Limited as a person with significant control on 2025-12-15
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon01/08/2025
Termination of appointment of Huw Russell Jenkins as a director on 2025-08-01
dot icon02/07/2025
Appointment of Michael Weaver as a director on 2025-07-01
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon04/10/2024
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 England to Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA on 2024-02-23
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon09/05/2023
Termination of appointment of Christopher Gareth Walton as a director on 2023-05-09
dot icon03/05/2023
Appointment of Mr Huw Russell Jenkins as a director on 2023-05-01
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon04/01/2023
Full accounts made up to 2021-12-31
dot icon28/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon05/01/2022
Director's details changed for Mr Christopher Gareth Walton on 2022-01-05
dot icon14/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/02/2021
Audit exemption subsidiary accounts made up to 2020-01-31
dot icon21/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/01/20
dot icon11/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/01/20
dot icon22/01/2021
Notification of Ceva Supply Chain Solutions Limited as a person with significant control on 2019-09-27
dot icon15/01/2021
Withdrawal of a person with significant control statement on 2021-01-15
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon06/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/01/20
dot icon04/09/2020
Termination of appointment of Joel Gentil as a director on 2020-09-01
dot icon10/08/2020
Current accounting period shortened from 2021-01-31 to 2020-12-31
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 icon21/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon27/11/2019
Registered office address changed from 1st Floor 12 Princes Parade Liverpool L3 1BG United Kingdom to PO Box 8663 Ceva House Excelsior Road Ashby-De-La-Zouch Leicestershire LE65 9BA on 2019-11-27
dot icon27/11/2019
Resolutions
dot icon22/11/2019
Appointment of Ms Dawn Amanda Wetherall as a secretary on 2019-11-22
dot icon30/10/2019
Appointment of Mr Edward Aston as a director on 2019-10-30
dot icon30/10/2019
Termination of appointment of Robert Waterman as a director on 2019-10-30
dot icon30/10/2019
Appointment of Mr James Edward Gill as a director on 2019-10-30
dot icon11/09/2019
Termination of appointment of Lee Ward as a director on 2019-09-11
dot icon11/09/2019
Termination of appointment of Lee Ward as a secretary on 2019-09-11
dot icon16/01/2019
Director's details changed for Mr Lee Anthony Ward on 2019-01-16
dot icon16/01/2019
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
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
Jenkins, Huw Russell
Director
01/05/2023 - 01/08/2025
9
Gill, James Edward
Director
30/10/2019 - 21/07/2020
123
Weaver, Michael
Director
01/07/2025 - Present
10
Jones, David Alun
Director
20/07/2020 - Present
27
Walton, Christopher Gareth
Director
10/02/2020 - 09/05/2023
31

Persons with Significant Control

3
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 LOGISTICS - THE CHILL HUB LIMITED

CEVA LOGISTICS - THE CHILL HUB LIMITED is an(a) Active company incorporated on 16/01/2019 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 LOGISTICS - THE CHILL HUB LIMITED?

toggle

CEVA LOGISTICS - THE CHILL HUB LIMITED is currently Active. It was registered on 16/01/2019 .

Where is CEVA LOGISTICS - THE CHILL HUB LIMITED located?

toggle

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

What does CEVA LOGISTICS - THE CHILL HUB LIMITED do?

toggle

CEVA LOGISTICS - THE CHILL HUB LIMITED operates in the Operation of warehousing and storage facilities for water transport activities (52.10/1 - SIC 2007) sector.

What is the latest filing for CEVA LOGISTICS - THE CHILL HUB LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-15 with updates.