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

Ceva Logistics Limited ASHBY DE LA ZOUCH


Ceva Logistics started in year 1976 as Private Limited Company with registration number 01291251. The Ceva Logistics company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Ashby De La Zouch at Po Box 8663, Ceva House. Postal code: LE65 9BA. Since Mon, 11th Dec 2006 Ceva Logistics Limited is no longer carrying the name Tnt Logistics Uk.

At present there are 3 directors in the the firm, namely Paul F., Huw J. and David J.. 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.

This company operates within the LE65 1NU postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1121791 . It is located at Stena Line Freight, Princes Dock, Belfast with a total of 16 carsand 16 trailers. It has three locations in the UK.

Ceva Logistics Limited Address / Contact

Office Address Po Box 8663, 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 01291251
Date of Incorporation Fri, 17th Dec 1976
Industry Other transportation support activities
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Paul F.

Position: Director

Appointed: 01 May 2023

Huw J.

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 June 2008

Resigned: 30 September 2009

Wendy G.

Position: Secretary

Appointed: 23 February 2008

Resigned: 31 August 2008

Raphael S.

Position: Director

Appointed: 10 January 2008

Resigned: 30 December 2009

Rupert N.

Position: Director

Appointed: 09 February 2005

Resigned: 08 May 2009

Rupert N.

Position: Secretary

Appointed: 01 January 2003

Resigned: 08 May 2009

Andrew C.

Position: Director

Appointed: 14 May 2001

Resigned: 09 April 2002

Gerard G.

Position: Secretary

Appointed: 21 February 2001

Resigned: 01 January 2003

John Y.

Position: Director

Appointed: 16 September 2000

Resigned: 30 June 2006

Neil C.

Position: Director

Appointed: 16 September 2000

Resigned: 25 March 2008

Paul B.

Position: Director

Appointed: 16 September 2000

Resigned: 25 March 2008

Philip H.

Position: Director

Appointed: 12 October 1998

Resigned: 28 January 1999

Richard T.

Position: Director

Appointed: 12 October 1998

Resigned: 09 April 2002

Christopher S.

Position: Director

Appointed: 30 September 1996

Resigned: 27 November 1998

Graham L.

Position: Director

Appointed: 04 October 1995

Resigned: 09 April 2002

Jack B.

Position: Director

Appointed: 08 June 1991

Resigned: 16 September 2000

Philip B.

Position: Director

Appointed: 08 June 1991

Resigned: 17 July 2002

Andrew C.

Position: Secretary

Appointed: 08 June 1991

Resigned: 21 February 2001

Richard D.

Position: Director

Appointed: 08 June 1991

Resigned: 30 September 1995

Peter C.

Position: Director

Appointed: 08 June 1991

Resigned: 09 April 2002

Daivd G.

Position: Director

Appointed: 08 June 1991

Resigned: 05 July 1991

Stuart W.

Position: Director

Appointed: 08 June 1991

Resigned: 09 April 2002

Harley B.

Position: Director

Appointed: 08 June 1991

Resigned: 31 October 2002

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Ceva Container Logistics Limited from Ashby-De-La-Zouch, England. The abovementioned PSC is classified as "a private limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Ceva Supply Chain Solutions Limited that entered Ashby-De-La-Zouch, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Ceva Container Logistics Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 00718421
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Ceva Supply Chain Solutions Limited

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

Legal authority Companies Act 2016
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 01190596
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Tnt Logistics Uk December 11, 2006
Taylor Barnard February 13, 2002

Transport Operator Data

Stena Line Freight
Address Princes Dock , 14 Clarendon Road
City Belfast
Post code BT1 3BG
Vehicles 4
Trailers 4
Unit 16
Address Westbank Business Park , West Bank Road
City Belfast
Post code BT3 9JL
Vehicles 5
Trailers 5
P&o Ferries (irish Sea) Ltd
Address Redlands Estate , Coastguard Road
City Larne
Post code BT40 1AX
Vehicles 7
Trailers 7

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, October 2023
Free Download (41 pages)

Company search

Advertisements