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

Ceva Supply Chain Solutions Limited ASHBY DE LA ZOUCH


Ceva Supply Chain Solutions started in year 1974 as Private Limited Company with registration number 01190596. The Ceva Supply Chain Solutions company has been functioning successfully for 50 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 Monday 11th December 2006 Ceva Supply Chain Solutions Limited is no longer carrying the name Tnt Logistics Holdings Uk.

Currently there are 2 directors in the the company, namely David J. and Christopher W.. In addition one secretary - Tracy M. - is with the firm. Currently 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 Supply Chain Solutions 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 01190596
Date of Incorporation Thu, 14th Nov 1974
Industry Other transportation support activities
End of financial Year 31st December
Company age 50 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

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

Ian D.

Position: Director

Appointed: 05 March 2013

Resigned: 06 November 2013

Rubin M.

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: 06 September 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

Raphael S.

Position: Director

Appointed: 02 April 2008

Resigned: 30 December 2009

Wendy G.

Position: Secretary

Appointed: 02 April 2008

Resigned: 31 August 2008

Rupert N.

Position: Director

Appointed: 09 February 2005

Resigned: 08 May 2009

Rupert N.

Position: Secretary

Appointed: 01 January 2003

Resigned: 08 May 2009

Paul B.

Position: Director

Appointed: 01 January 2003

Resigned: 25 March 2008

Catherine L.

Position: Director

Appointed: 14 September 2000

Resigned: 12 June 2001

Neil C.

Position: Director

Appointed: 08 September 2000

Resigned: 25 March 2008

Gerard G.

Position: Director

Appointed: 26 July 2000

Resigned: 01 January 2003

William H.

Position: Director

Appointed: 16 December 1991

Resigned: 01 January 2003

John Y.

Position: Director

Appointed: 16 December 1991

Resigned: 30 June 2006

Gerard G.

Position: Secretary

Appointed: 16 December 1991

Resigned: 01 January 2003

Alan J.

Position: Director

Appointed: 16 December 1991

Resigned: 01 January 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Ceva Limited from Ashby-De-La-Zouch, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ceva Limited

Ceva House Excelsior Road, Ashby-De-La-Zouch, 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 05900891
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tnt Logistics Holdings Uk December 11, 2006
Tnt Lg October 23, 2002
Tnt Overnite September 7, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, October 2023
Free Download (17 pages)

Company search

Advertisements