Ceva Freight (Uk) Limited

DataGardener
ceva freight (uk) limited
live
Large Enterprise

Ceva Freight (uk) Limited

01146292Private Limited With Share Capital

Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire, LE659BA
Incorporated

19/11/1973

Company Age

52 years

Directors

5

Employees

366

SIC Code

51210

Risk

very low risk

Company Overview

Registration, classification & business activity

Ceva Freight (uk) Limited (01146292) is a private limited with share capital incorporated on 19/11/1973 (52 years old) and registered in leicestershire, LE659BA. The company operates under SIC code 51210 and is classified as Large Enterprise.

Ceva freight (uk) limited is a maritime company based out of po box 8663 ceva house, ashby de la zouch, united kingdom.

Private Limited With Share Capital
SIC: 51210
Large Enterprise
Incorporated 19/11/1973
LE659BA
366 employees

Financial Overview

Total Assets

£138.69M

Liabilities

£29.41M

Net Assets

£109.28M

Turnover

£243.76M

Cash

£49.0K

Key Metrics

366

Employees

5

Directors

1

Shareholders

8

CCJs

Board of Directors

4

Charges

24

Registered

0

Outstanding

0

Part Satisfied

24

Satisfied

Filed Documents

100
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:20-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2018
Memorandum Articles
Category:Incorporation
Date:03-08-2018
Resolution
Category:Resolution
Date:03-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2017
Mortgage Create With Deed
Category:Mortgage
Date:20-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:06-04-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:06-04-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:06-04-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:06-04-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:06-04-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:06-04-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-05-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-05-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-03-2014
Resolution
Category:Resolution
Date:17-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-11-2013
Termination Director Company With Name
Category:Officers
Date:06-11-2013
Termination Director Company With Name
Category:Officers
Date:06-11-2013
Resolution
Category:Resolution
Date:13-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-07-2013
Accounts With Made Up Date
Category:Accounts
Date:22-07-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:25-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2013
Termination Director Company With Name
Category:Officers
Date:07-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2012
Accounts With Made Up Date
Category:Accounts
Date:31-08-2012

Import / Export

Imports
12 Months7
60 Months47
Exports
12 Months7
60 Months45

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date24/09/2025
Latest Accounts31/12/2024

Trading Addresses

Building 311, World Freight Terminal, Manchester Airport, Manchester, M905TE
Eva House, Excelsior Road, Eva House, Leicester, Leicestershire, LE651NU
Caesar House, Haven Exchange, Felixstowe, Suffolk, IP112QX
Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire Le65 9Ba, LE659BARegistered
Suite 701, Horizon House, Azalea Drive, Swanley, Kent, BR88JR

Contact

03305877000
www.cevalogistics.com
Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire, LE659BA