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

Ceva Freight (UK) Limited ASHBY DE LA ZOUCH


Founded in 1973, Ceva Freight (UK), classified under reg no. 01146292 is an active company. Currently registered at Po Box 8663 LE65 9BA, Ashby De La Zouch the company has been in the business for fifty one years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 3rd Dec 2007 Ceva Freight (UK) Limited is no longer carrying the name Egl Eagle Global Logistics (UK).

At present there are 5 directors in the the firm, namely Tharshana N., Huw J. and Deborah G. and others. In addition one secretary - Tracy M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ceva Freight (UK) Limited Address / Contact

Office Address Po Box 8663
Office Address2 Ceva House
Town Ashby De La Zouch
Post code LE65 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01146292
Date of Incorporation Mon, 19th Nov 1973
Industry Cargo handling for water transport activities
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (155 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

Tharshana N.

Position: Director

Appointed: 01 May 2023

Huw J.

Position: Director

Appointed: 01 May 2023

Deborah G.

Position: Director

Appointed: 01 May 2023

Paul F.

Position: Director

Appointed: 01 May 2023

Tracy M.

Position: Secretary

Appointed: 27 July 2020

David J.

Position: Director

Appointed: 20 July 2020

Christopher W.

Position: Director

Appointed: 10 February 2020

Resigned: 09 May 2023

James G.

Position: Director

Appointed: 23 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

Leigh P.

Position: Director

Appointed: 09 September 2009

Resigned: 11 October 2019

Dawn W.

Position: Secretary

Appointed: 07 January 2009

Resigned: 22 July 2020

Nicholas C.

Position: Director

Appointed: 17 December 2008

Resigned: 30 September 2009

Raphael S.

Position: Director

Appointed: 17 December 2008

Resigned: 30 December 2009

Rupert N.

Position: Secretary

Appointed: 31 August 2008

Resigned: 08 May 2009

Deborah C.

Position: Director

Appointed: 04 July 2008

Resigned: 10 December 2008

Wendy G.

Position: Secretary

Appointed: 31 March 2008

Resigned: 31 August 2008

David C.

Position: Director

Appointed: 12 November 2007

Resigned: 04 April 2008

Rupert N.

Position: Director

Appointed: 10 August 2007

Resigned: 08 May 2009

Gerard R.

Position: Director

Appointed: 01 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: Secretary

Appointed: 21 June 2005

Resigned: 20 April 2007

Tony B.

Position: Director

Appointed: 01 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

John S.

Position: Director

Appointed: 01 January 2005

Resigned: 01 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

John M.

Position: Director

Appointed: 01 November 2002

Resigned: 31 December 2004

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

Steven H.

Position: Director

Appointed: 17 August 2001

Resigned: 01 September 2002

Steve M.

Position: Director

Appointed: 07 March 2001

Resigned: 01 September 2002

Elijio S.

Position: Director

Appointed: 07 March 2001

Resigned: 10 February 2006

Steven H.

Position: Secretary

Appointed: 07 March 2001

Resigned: 01 September 2002

Robert K.

Position: Secretary

Appointed: 29 October 1998

Resigned: 07 March 2001

Robert K.

Position: Director

Appointed: 29 October 1998

Resigned: 07 March 2001

David B.

Position: Director

Appointed: 29 October 1998

Resigned: 31 May 2000

Anthony H.

Position: Director

Appointed: 29 October 1998

Resigned: 07 March 2001

Zaryab S.

Position: Secretary

Appointed: 01 September 1994

Resigned: 29 October 1998

Timothy S.

Position: Director

Appointed: 01 October 1993

Resigned: 01 August 2003

Keith O.

Position: Director

Appointed: 25 October 1992

Resigned: 21 January 1994

Kenneth T.

Position: Director

Appointed: 25 October 1992

Resigned: 28 October 1993

Wayne F.

Position: Secretary

Appointed: 25 October 1992

Resigned: 31 August 1994

Zaryab S.

Position: Director

Appointed: 25 October 1992

Resigned: 29 October 1998

Peter G.

Position: Director

Appointed: 25 October 1992

Resigned: 29 October 1998

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Ceva Freight (Uk) Holdings 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) Holdings Limited

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 04310476
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Egl Eagle Global Logistics (UK) December 3, 2007
Egl Eagle Global Logistics November 27, 2000
Circle International October 17, 2000
Harper Freight International March 15, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, October 2023
Free Download

Company search

Advertisements