Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEVA FREIGHT (UK) HOLDING COMPANY LIMITED
Company Information for

CEVA FREIGHT (UK) HOLDING COMPANY LIMITED

CEVA HOUSE, EXCELSIOR ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 9BA,
Company Registration Number
03610568
Private Limited Company
Active

Company Overview

About Ceva Freight (uk) Holding Company Ltd
CEVA FREIGHT (UK) HOLDING COMPANY LIMITED was founded on 1998-08-05 and has its registered office in Ashby De La Zouch. The organisation's status is listed as "Active". Ceva Freight (uk) Holding Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CEVA FREIGHT (UK) HOLDING COMPANY LIMITED
 
Legal Registered Office
CEVA HOUSE
EXCELSIOR ROAD
ASHBY DE LA ZOUCH
LEICESTERSHIRE
LE65 9BA
Other companies in LE65
 
Previous Names
EGL (UK) HOLDING COMPANY LIMITED30/11/2007
Filing Information
Company Number 03610568
Company ID Number 03610568
Date formed 1998-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 03:26:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEVA FREIGHT (UK) HOLDING COMPANY 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 FREIGHT (UK) HOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAWN AMANDA WETHERALL
Company Secretary 2009-12-23
EDWARD ASTON
Director 2018-02-12
LEIGH MARTIN POMLETT
Director 2009-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL O'DONOGHUE
Director 2014-08-28 2018-02-14
STEPHEN ROY KING
Director 2013-11-05 2014-08-28
IAN ALAN DEGNAN
Director 2013-03-05 2013-11-06
RUBIN J MCDOUGAL
Director 2013-03-05 2013-11-06
STEPHEN ROY KING
Director 2009-12-23 2013-03-06
BRUNO SIDLER
Director 2007-03-09 2009-12-30
NICHOLAS JOHN CULLEN
Director 2009-07-14 2009-09-30
RUPERT HENRY CONQUEST NICHOLS
Company Secretary 2008-08-31 2009-05-08
RUPERT HENRY CONQUEST NICHOLS
Director 2007-08-10 2009-05-08
GERARD RYAN
Company Secretary 2007-04-20 2008-12-16
GERARD RYAN
Director 2007-04-20 2008-12-16
WENDY ANNE GARRAWAY
Company Secretary 2008-03-31 2008-08-31
WINTERS KEITH
Director 2005-08-01 2007-08-02
MICHAEL DAVID SLAUGHTER
Director 2007-03-09 2007-08-02
ANTHONY MICHAEL BIRD
Company Secretary 2005-06-21 2007-04-20
ANTHONY MICHAEL BIRD
Director 2005-06-21 2007-04-20
CHARLES H LEONARD
Director 2006-10-23 2007-03-09
DYLLA DAVID
Director 2005-08-01 2006-04-28
PATRICK JOHN COONEY
Director 2003-08-01 2005-07-19
MARTIN MCDONNELL
Company Secretary 2005-04-27 2005-06-21
MARTIN MCDONNELL
Director 2005-04-27 2005-06-21
YAMILA BORGES
Company Secretary 2002-09-01 2005-04-28
YAMILA BORGES
Director 2002-09-01 2005-04-28
JIGNESH VASANT PATEL
Director 2003-12-01 2005-03-02
DECLAN KENNA
Director 2002-11-01 2003-12-01
TIMOTHY PETER SINGLETON
Director 1998-08-05 2003-08-01
STEVEN MICHAEL HERREID
Company Secretary 2000-05-30 2002-09-01
STEVEN MICHAEL HERREID
Director 2000-05-30 2002-09-01
STEVE MORRISON
Director 2001-08-17 2002-09-01
ROBERT KENNIS
Director 1998-09-04 2001-07-06
ANTHONY GRATTAN HOOEY
Company Secretary 1998-08-05 2000-05-30
ANTHONY GRATTAN HOOEY
Director 1998-10-29 2000-05-10

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 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 AUTOMOTIVE LOGISTICS UK LIMITED Director 2018-02-12 CURRENT 1975-01-23 Active - Proposal to Strike off
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
LEIGH MARTIN POMLETT PAINTBLEND LIMITED Director 2013-11-18 CURRENT 2008-04-17 Active - Proposal to Strike off
LEIGH MARTIN POMLETT PAINTBLEND 2 LTD Director 2013-11-18 CURRENT 2012-01-26 Active - Proposal to Strike off
LEIGH MARTIN POMLETT LOUIS NO. 2 LIMITED Director 2013-11-18 CURRENT 2006-08-09 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA LOGISTICS SECOND CAYMAN Director 2013-10-14 CURRENT 2009-09-01 Active
LEIGH MARTIN POMLETT CEVA LOGISTICS CAYMAN Director 2011-03-26 CURRENT 2008-11-06 Active
LEIGH MARTIN POMLETT CEVA LIMITED Director 2011-03-26 CURRENT 2006-08-09 Active
LEIGH MARTIN POMLETT WALSALL FOOTBALL CLUB,LIMITED(THE) Director 2010-07-01 CURRENT 1920-12-11 Active
LEIGH MARTIN POMLETT CEVA LOGISTICS NI LIMITED Director 2009-10-14 CURRENT 1971-04-21 Active - Proposal to Strike off
LEIGH MARTIN POMLETT MOVING THE WORLD Director 2009-10-14 CURRENT 2003-05-07 Active - Proposal to Strike off
LEIGH MARTIN POMLETT F.J.TYTHERLEIGH & CO.LIMITED Director 2009-09-09 CURRENT 1956-10-01 Active - Proposal to Strike off
LEIGH MARTIN POMLETT NEWSFAST LIMITED Director 2009-09-09 CURRENT 1978-10-19 Active - Proposal to Strike off
LEIGH MARTIN POMLETT EAGLE GLOBAL LOGISTICS (UK) LIMITED Director 2009-09-09 CURRENT 1968-05-16 Active - Proposal to Strike off
LEIGH MARTIN POMLETT NEWSAGENTS WHOLESALE CORPORATION LIMITED Director 2009-09-09 CURRENT 1982-04-06 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA CONTAINER LOGISTICS LIMITED Director 2009-09-09 CURRENT 1962-03-20 Active
LEIGH MARTIN POMLETT CEVA SHOWFREIGHT LIMITED Director 2009-09-09 CURRENT 1972-04-14 Active
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) LIMITED Director 2009-09-09 CURRENT 1973-11-19 Active
LEIGH MARTIN POMLETT CEVA DISTRIBUTION LIMITED Director 2009-09-09 CURRENT 1977-05-17 Active - Proposal to Strike off
LEIGH MARTIN POMLETT CEVA LOGISTICS LIMITED Director 2009-09-09 CURRENT 1976-12-17 Active
LEIGH MARTIN POMLETT CEVA SUPPLY CHAIN SOLUTIONS LIMITED Director 2009-09-09 CURRENT 1974-11-14 Active
LEIGH MARTIN POMLETT CEVA NETWORK LOGISTICS LIMITED Director 2009-09-09 CURRENT 1999-02-25 Active
LEIGH MARTIN POMLETT CEVA FREIGHT (UK) HOLDINGS LIMITED Director 2009-09-09 CURRENT 2001-10-24 Active

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
2023-12-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-07CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
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
2021-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-07-31AP03Appointment of Ms Tracy Amanda Moore as company secretary on 2020-07-27
2020-07-23TM02Termination of appointment of Dawn Amanda Wetherall on 2020-07-22
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GILL
2020-07-23AP01DIRECTOR APPOINTED MR DAVID ALUN JONES
2020-02-14AP01DIRECTOR APPOINTED MR CHRISTOPHER GARETH WALTON
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON
2019-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH MARTIN POMLETT
2019-09-16AP01DIRECTOR APPOINTED MR JAMES EDWARD GILL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2018-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036105680034
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036105680033
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036105680032
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036105680031
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036105680030
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036105680029
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036105680028
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036105680036
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036105680035
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036105680027
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036105680026
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036105680020
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036105680023
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036105680021
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-08-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES
2018-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036105680036
2018-02-27AP01DIRECTOR APPOINTED MR EDWARD ASTON
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONOGHUE
2017-10-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036105680024
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036105680022
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036105680025
2017-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036105680019
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036105680035
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036105680034
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036105680033
2016-11-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-11-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 42316
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2015-10-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-08-08LATEST SOC08/08/15 STATEMENT OF CAPITAL;GBP 42316
2015-08-08AR0105/08/15 FULL LIST
2014-11-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-10-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING
2014-09-04AP01DIRECTOR APPOINTED MR MICHAEL O'DONOGHUE
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 42316
2014-08-12AR0105/08/14 FULL LIST
2014-05-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 18
2014-05-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 15
2014-05-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 036105680029
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 036105680028
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 036105680027
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 036105680026
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 036105680030
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 036105680031
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 036105680032
2014-03-17RES01ADOPT ARTICLES 13/03/2014
2013-11-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN DEGNAN
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RUBIN MCDOUGAL
2013-11-06AP01DIRECTOR APPOINTED MR STEPHEN ROY KING
2013-10-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-08-21AR0105/08/13 FULL LIST
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM PO BOX 8663 CEVA HOUSE EXCELSIOR ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 9BA
2013-08-12RES13PROMOTING SUCCESS OF COMPANY/BENEFITS AND ADVANTAGES 12/07/2013
2013-08-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 036105680025
2013-05-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 12
2013-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 036105680021
2013-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 036105680022
2013-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 036105680023
2013-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 036105680024
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 036105680020
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 036105680019
2013-03-07AP01DIRECTOR APPOINTED MR RUBIN J MCDOUGAL
2013-03-07AP01DIRECTOR APPOINTED MR IAN ALAN DEGNAN
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15AR0105/08/12 FULL LIST
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23AR0105/08/11 FULL LIST
2011-01-15DISS40DISS40 (DISS40(SOAD))
2011-01-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-11GAZ1FIRST GAZETTE
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY KING / 04/01/2011
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-08-18AR0105/08/10 FULL LIST
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-01-26AP01DIRECTOR APPOINTED STEPHEN ROY KING
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO SIDLER
2010-01-26Annotation
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CEVA FREIGHT (UK) HOLDING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against CEVA FREIGHT (UK) HOLDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-27 Outstanding CREDIT SUISSE AG (ITS SUCCESSORS IN TITLE AND PERMITTED ASSIGNS)
2014-03-27 Outstanding CREDIT SUISSE AG (ITS SUCCESSORS IN TITLE AND PERMITTED ASSIGNS)
2014-03-27 Outstanding CREDIT SUISSE AG (ITS SUCCESSORS IN TITLE AND PERMITTED ASSIGNS)
2014-03-27 Outstanding CREDIT SUISSE AG (ITS SUCCESSORS IN TITLE AND PERMITTED ASSIGNS)
2014-03-27 Outstanding CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH (ITS SUCCESSORS AND PERMITTED ASSIGNS)
2014-03-27 Outstanding LAW DEBENTURE TRUST COMPANY OF NEW YORK (ITS SUCCESSORS AND PERMITTED ASSIGNS)
2014-03-27 Outstanding LAW DEBENTURE TRUST COMPANY OF NEW YORK (ITS SUCCESSORS AND PERMITTED ASSIGNS)
2013-07-25 Satisfied LAW DEBENTURE TRUST COMPANY OF NEW YORK (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-05-14 Outstanding LAW DEBENTURE TRUST COMPANY OF NEW YORK (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-05-14 Satisfied LAW DEBENTURE TRUST COMPANY OF NEW YORK (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-05-14 Outstanding LAW DEBENTURE TRUST COMPANY OF NEW YORK (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-05-14 Satisfied LAW DEBENTURE TRUST COMPANY OF NEW YORK (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-05-13 Satisfied LAW DEBENTURE TRUST COMPANY OF NEW YORK (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-05-13 Outstanding LAW DEBENTURE TRUST COMPANY OF NEW YORK (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
FIXED AND FLOATING SECURITY DOCUMENT 2012-02-09 ALL of the property or undertaking has been released from charge LAW DEBENTURE TRUST COMPANY OF NEW YORK
FIXED AND FLOATING SECURITY DOCUMENT 2010-12-31 ALL of the property or undertaking has been released from charge LAW DEBENTURE TRUST COMPANY OF NEW YORK
A FIRST RANKING DEED OF PLEDGE OF REGISTERED SHARES 2010-12-31 Outstanding LAW DEBENTURE TRUST COMPANY OF NEW YORK
A FIRST RANKING DEED OF PLEDGE OF REGISTERED SHARES 2010-12-31 Outstanding LAW DEBENTURE TRUST COMPANY OF NEW YORK
A THIRD RANKING DEED OF PLEDGE 2010-04-09 Outstanding LAW DEBENTURE TRUST COMPANY OF NEW YORK
A THIRD RANKING DEED OF PLEDGE 2010-04-09 Outstanding LAW DEBENTURE TRUST COMPANY OF NEW YORK
FIXED AND FLOATING SECURITY DOCUMENT 2010-04-06 ALL of the property or undertaking has been released from charge LAW DEBENTURE TRUST COMPANY OF NEW YORK
A DEED OF PLEDGE OF REGISTERED SHARES 2009-10-23 Outstanding LAW DEBENTURE TRUST COMPANY OF NEW YORK
A DEED OF PLEDGE OF REGISTERED SHARES 2009-10-23 Outstanding LAW DEBENTURE TRUST COMPANY OF NEW YORK
FIXED AND FLOATING SECURITY DOCUMENT 2009-10-21 ALL of the property or undertaking has been released from charge LAW DEBENTURE TRUST COMPANY OF NEW YORK
A DEED OF PLEDGE OF REGISTERED SHARES 2009-07-22 Satisfied LAW DEBENTURE TRUST COMPANY OF NEW YORK
A DEED OF PLEDGE OF REGISTERED SHARES 2009-07-22 Satisfied THE BANK OF NEW YORK MELLON
A DEED OF PLEDGE OF REGISTERED SHARES 2009-07-22 Satisfied LAW DEBENTURE TRUST COMPANY OF NEW YORK
A DEED OF PLEDGE OF REGISTERED SHARES 2009-07-22 Satisfied THE BANK OF NEW YORK MELLON
SECOND LIEN FIXED AND FLOATING SECURITY DOCUMENT 2009-07-22 Satisfied LAW DEBENTURE TRUST COMPANY OF NEW YORK
FIXED AND FLOATING SECURITY DOCUMENT 2007-08-21 Outstanding CREDIT SUISSE (THE "ADMINISTRATIVE AGENT")
SECOND LIEN FIXED AND FLOATING SECURITY DOCUMENT 2007-08-13 Satisfied THE BANK OF NEW YORK
EQUITABLE MORTGAGE OVER SECURITIES 2001-11-09 Satisfied BANK OF AMERICA, NATIONAL ASSOCIATION
Intangible Assets
Patents
We have not found any records of CEVA FREIGHT (UK) HOLDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEVA FREIGHT (UK) HOLDING COMPANY LIMITED
Trademarks
We have not found any records of CEVA FREIGHT (UK) HOLDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEVA FREIGHT (UK) HOLDING COMPANY 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 (52219 - Other service activities incidental to land transportation, n.e.c.) as CEVA FREIGHT (UK) HOLDING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CEVA FREIGHT (UK) HOLDING COMPANY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCEVA FREIGHT (UK) HOLDING COMPANY LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEVA FREIGHT (UK) HOLDING COMPANY 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 FREIGHT (UK) HOLDING COMPANY 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.