You are here: bizstats.co.uk > a-z index > C list > CE list

Ceva Freight (UK) Holdings Limited ASHBY DE LA ZOUCH


Founded in 2001, Ceva Freight (UK) Holdings, classified under reg no. 04310476 is an active company. Currently registered at Ceva House LE65 9BA, Ashby De La Zouch the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2007-12-03 Ceva Freight (UK) Holdings Limited is no longer carrying the name Egl (UK) Holdings.

At the moment there are 2 directors in the the company, namely David J. and Christopher W.. In addition one secretary - Tracy M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ceva Freight (UK) Holdings Limited Address / Contact

Office Address Ceva House
Office Address2 Excelsior Road
Town Ashby De La Zouch
Post code LE65 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04310476
Date of Incorporation Wed, 24th Oct 2001
Industry Cargo handling for water transport activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Tracy M.

Position: Secretary

Appointed: 27 July 2020

David J.

Position: Director

Appointed: 20 July 2020

Christopher W.

Position: Director

Appointed: 10 February 2020

James G.

Position: Director

Appointed: 03 September 2019

Resigned: 21 July 2020

Edward A.

Position: Director

Appointed: 12 February 2018

Resigned: 07 February 2020

Michael O.

Position: Director

Appointed: 28 August 2014

Resigned: 14 February 2018

Stephen K.

Position: Director

Appointed: 05 November 2013

Resigned: 28 August 2014

Rubin M.

Position: Director

Appointed: 05 March 2013

Resigned: 06 November 2013

Ian D.

Position: Director

Appointed: 05 March 2013

Resigned: 06 November 2013

Stephen K.

Position: Director

Appointed: 23 December 2009

Resigned: 06 March 2013

Dawn W.

Position: Secretary

Appointed: 23 December 2009

Resigned: 22 July 2020

Leigh P.

Position: Director

Appointed: 09 September 2009

Resigned: 06 September 2019

Nicholas C.

Position: Director

Appointed: 14 July 2009

Resigned: 30 September 2009

Rupert N.

Position: Secretary

Appointed: 31 August 2008

Resigned: 08 May 2009

Wendy G.

Position: Secretary

Appointed: 31 March 2008

Resigned: 31 August 2008

Rupert N.

Position: Director

Appointed: 10 August 2007

Resigned: 08 May 2009

Gerard R.

Position: Secretary

Appointed: 20 April 2007

Resigned: 16 December 2008

Gerard R.

Position: Director

Appointed: 20 April 2007

Resigned: 16 December 2008

Bruno S.

Position: Director

Appointed: 09 March 2007

Resigned: 30 December 2009

Michael S.

Position: Director

Appointed: 09 March 2007

Resigned: 02 August 2007

Charles L.

Position: Director

Appointed: 23 October 2006

Resigned: 09 March 2007

Winters K.

Position: Director

Appointed: 01 August 2005

Resigned: 02 August 2007

Anthony B.

Position: Director

Appointed: 21 June 2005

Resigned: 20 April 2007

Anthony B.

Position: Secretary

Appointed: 21 June 2005

Resigned: 20 April 2007

Martin M.

Position: Secretary

Appointed: 27 April 2005

Resigned: 21 June 2005

Martin M.

Position: Director

Appointed: 27 April 2005

Resigned: 21 June 2005

Jignesh P.

Position: Director

Appointed: 01 December 2003

Resigned: 02 March 2005

Patrick C.

Position: Director

Appointed: 01 August 2003

Resigned: 19 July 2005

Declan K.

Position: Director

Appointed: 01 November 2002

Resigned: 01 December 2003

Yamila B.

Position: Director

Appointed: 01 September 2002

Resigned: 28 April 2005

Yamila B.

Position: Secretary

Appointed: 01 September 2002

Resigned: 28 April 2005

Steve M.

Position: Director

Appointed: 24 October 2001

Resigned: 01 September 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 October 2001

Resigned: 24 October 2001

Steven H.

Position: Director

Appointed: 24 October 2001

Resigned: 01 September 2002

Steven H.

Position: Secretary

Appointed: 24 October 2001

Resigned: 01 September 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 2001

Resigned: 24 October 2001

Steve M.

Position: Secretary

Appointed: 24 October 2001

Resigned: 31 July 2002

Timothy S.

Position: Director

Appointed: 24 October 2001

Resigned: 01 August 2003

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Ceva Freight (Uk) Holding Company Limited from Ashby-De-La-Zouch, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ceva Freight (Uk) Holding Company Limited

Ceva House Ceva House, Excelsior Road, Ashby-De-La-Zouch, Leicestershire, LE65 9BA, PO Box 8663, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 03610568
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Egl (UK) Holdings December 3, 2007
Egl (UK) Sub Holding Company October 25, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 2nd, August 2023
Free Download (7 pages)

Company search

Advertisements