Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEVA AUTOMOTIVE LOGISTICS UK LIMITED
Company Information for

CEVA AUTOMOTIVE LOGISTICS UK LIMITED

PO BOX 8663 CEVA HOUSE, EXCELSIOR ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 9BA,
Company Registration Number
01197546
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ceva Automotive Logistics Uk Ltd
CEVA AUTOMOTIVE LOGISTICS UK LIMITED was founded on 1975-01-23 and has its registered office in Ashby De La Zouch. The organisation's status is listed as "Active - Proposal to Strike off". Ceva Automotive Logistics Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CEVA AUTOMOTIVE LOGISTICS UK LIMITED
 
Legal Registered Office
PO BOX 8663 CEVA HOUSE
EXCELSIOR ROAD
ASHBY DE LA ZOUCH
LEICESTERSHIRE
LE65 9BA
Other companies in LE65
 
Previous Names
CEVA AUTOLOGISTICS LIMITED01/02/2007
TNT AUTOLOGISTICS LIMITED11/12/2006
Filing Information
Company Number 01197546
Company ID Number 01197546
Date formed 1975-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts DORMANT
Last Datalog update: 2022-04-07 16:34:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEVA AUTOMOTIVE LOGISTICS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CEVA AUTOMOTIVE LOGISTICS UK LIMITED

Current Directors
Officer Role Date Appointed
DAWN AMANDA WETHERALL
Company Secretary 2010-10-05
EDWARD ASTON
Director 2018-02-12
LEIGH MARTIN POMLETT
Director 2010-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL O'DONOGHUE
Director 2014-08-28 2018-02-14
STEPHEN ROY KING
Director 2010-10-05 2014-08-28
GIROLAMO ASTARITA
Director 2005-01-17 2010-11-08
MARCO CASTELLI
Director 2005-03-11 2010-11-08
RUPERT HENRY CONQUEST NICHOLS
Company Secretary 2003-01-01 2009-05-08
JIRI ZRUST
Director 2008-02-04 2008-12-18
CLAUDIO BRUN
Director 2004-01-30 2008-02-04
ALASTAIR JAMES
Director 2005-03-11 2007-12-04
FAUSTO FORTI
Director 1995-08-04 2005-01-17
PIETRO CAREGLIO
Director 1995-08-04 2004-01-30
GERARD FRANCIS GINTY
Company Secretary 1991-12-16 2003-01-01
GERARD FRANCIS GINTY
Director 1997-08-27 1997-08-29
JOHN THOMAS YATES
Director 1997-08-27 1997-08-29
ANDRE MAURICE COHEN
Director 1994-10-26 1997-06-30
CLIVE ANDREW DENNY
Director 1994-10-26 1997-01-31
ROBERTO ROSSI
Director 1994-10-26 1995-08-04
GERARD FRANCIS GINTY
Director 1991-12-16 1994-10-26
ALAN DAVID JONES
Director 1991-12-16 1994-10-26
JOHN THOMAS YATES
Director 1991-12-16 1994-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ASTON F.J.TYTHERLEIGH & CO.LIMITED Director 2018-02-12 CURRENT 1956-10-01 Active - Proposal to Strike off
EDWARD ASTON CEVA FREIGHT (UK) HOLDING COMPANY LIMITED Director 2018-02-12 CURRENT 1998-08-05 Active
EDWARD ASTON NEWSFAST LIMITED Director 2018-02-12 CURRENT 1978-10-19 Active - Proposal to Strike off
EDWARD ASTON NEWSAGENTS WHOLESALE CORPORATION LIMITED Director 2018-02-12 CURRENT 1982-04-06 Active - Proposal to Strike off
EDWARD ASTON CEVA CONTAINER LOGISTICS LIMITED Director 2018-02-12 CURRENT 1962-03-20 Active
EDWARD ASTON CEVA SHOWFREIGHT LIMITED Director 2018-02-12 CURRENT 1972-04-14 Active
EDWARD ASTON CEVA DISTRIBUTION LIMITED Director 2018-02-12 CURRENT 1977-05-17 Active - Proposal to Strike off
EDWARD ASTON CEVA LOGISTICS LIMITED Director 2018-02-12 CURRENT 1976-12-17 Active
EDWARD ASTON CEVA SUPPLY CHAIN SOLUTIONS LIMITED Director 2018-02-12 CURRENT 1974-11-14 Active
EDWARD ASTON CEVA NETWORK LOGISTICS LIMITED Director 2018-02-12 CURRENT 1999-02-25 Active
EDWARD ASTON MOVING THE WORLD Director 2018-02-12 CURRENT 2003-05-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-11DS01Application to strike the company off the register
2022-01-05Director's details changed for Mr Christopher Gareth Walton on 2022-01-05
2022-01-05CH01Director's details changed for Mr Christopher Gareth Walton on 2022-01-05
2021-12-20CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-31AP03Appointment of Ms Tracy Amanda Moore as company secretary on 2020-07-27
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GILL
2020-07-23TM02Termination of appointment of Dawn Amanda Wetherall on 2020-07-22
2020-07-23AP01DIRECTOR APPOINTED MR DAVID ALUN JONES
2020-02-14AP01DIRECTOR APPOINTED MR CHRISTOPHER GARETH WALTON
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH MARTIN POMLETT
2019-09-16AP01DIRECTOR APPOINTED MR JAMES EDWARD GILL
2019-07-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-02-27AP01DIRECTOR APPOINTED MR EDWARD ASTON
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONOGHUE
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-07-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 7800002
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-07-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-07-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-07-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 7800002
2015-12-31AR0116/12/15 ANNUAL RETURN FULL LIST
2015-06-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 7800002
2014-12-29AR0116/12/14 ANNUAL RETURN FULL LIST
2014-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/13
2014-09-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-02AP01DIRECTOR APPOINTED MR MICHAEL O'DONOGHUE
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 7800002
2014-01-03AR0116/12/13 FULL LIST
2013-11-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-11-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-11-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-10-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-08-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-01-10AR0116/12/12 FULL LIST
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-29AR0116/12/11 FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10SH0130/12/10 STATEMENT OF CAPITAL GBP 7800000
2011-03-09RES01ALTER ARTICLES 24/12/2010
2011-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY KING / 04/01/2011
2010-12-30AR0116/12/10 FULL LIST
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR GIROLAMO ASTARITA
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARCO CASTELLI
2010-11-09AP01DIRECTOR APPOINTED LEIGH POMLETT
2010-11-04AP03SECRETARY APPOINTED DAWN AMANDA WETHERALL
2010-11-04AP01DIRECTOR APPOINTED STEPHEN KING
2010-02-25AR0116/12/09 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCO CASTELLI / 16/12/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GIROLAMO ASTARITA / 16/12/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-14288bAPPOINTMENT TERMINATED SECRETARY RUPERT NICHOLS
2009-02-09363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR JIRI ZRUST
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-05-19288aDIRECTOR APPOINTED JIRI ZRUST
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR CLAUDIO BRUN
2008-01-14363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-01-11353LOCATION OF REGISTER OF MEMBERS
2007-12-20288cSECRETARY'S PARTICULARS CHANGED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: P O BOX 3599 TNT HOUSE HOLLY LANE ATHERSTONE WARWICKSHIRE CV9 2YN
2007-02-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-02-17363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2007-02-01CERTNMCOMPANY NAME CHANGED CEVA AUTOLOGISTICS LIMITED CERTIFICATE ISSUED ON 01/02/07
2006-12-20RES13DOCUMENTS APPROVAL 30/11/06
2006-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-11CERTNMCOMPANY NAME CHANGED TNT AUTOLOGISTICS LIMITED CERTIFICATE ISSUED ON 11/12/06
2006-11-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-04AAFULL ACCOUNTS MADE UP TO 01/01/05
2006-01-09363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-11-10288cSECRETARY'S PARTICULARS CHANGED
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-03AAFULL ACCOUNTS MADE UP TO 27/12/03
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-18288aNEW DIRECTOR APPOINTED
2005-02-02AAFULL ACCOUNTS MADE UP TO 28/12/02
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01288bDIRECTOR RESIGNED
2005-01-05363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to CEVA AUTOMOTIVE LOGISTICS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEVA AUTOMOTIVE LOGISTICS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEVA AUTOMOTIVE LOGISTICS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.949
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEVA AUTOMOTIVE LOGISTICS UK LIMITED

Intangible Assets
Patents
We have not found any records of CEVA AUTOMOTIVE LOGISTICS UK LIMITED registering or being granted any patents
Domain Names

CEVA AUTOMOTIVE LOGISTICS UK LIMITED owns 1 domain names.

tntal.co.uk  

Trademarks
We have not found any records of CEVA AUTOMOTIVE LOGISTICS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEVA AUTOMOTIVE LOGISTICS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as CEVA AUTOMOTIVE LOGISTICS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CEVA AUTOMOTIVE LOGISTICS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEVA AUTOMOTIVE LOGISTICS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEVA AUTOMOTIVE LOGISTICS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.