Ceva Logistics Limited

DataGardener
ceva logistics limited
live
Large Enterprise

Ceva Logistics Limited

01291251Private Limited With Share Capital

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

17/12/1976

Company Age

49 years

Directors

4

Employees

3,211

SIC Code

52290

Risk

very low risk

Company Overview

Registration, classification & business activity

Ceva Logistics Limited (01291251) is a private limited with share capital incorporated on 17/12/1976 (49 years old) and registered in leicestershire, LE659BA. The company operates under SIC code 52290 and is classified as Large Enterprise.

Ceva logistics limited is a transportation/trucking/railroad company based out of po box 8663, ceva house excelsior road, ashby de la zouch, united kingdom.

Private Limited With Share Capital
SIC: 52290
Large Enterprise
Incorporated 17/12/1976
LE659BA
3,211 employees

Financial Overview

Total Assets

£178.37M

Liabilities

£125.65M

Net Assets

£52.71M

Turnover

£418.91M

Cash

£0

Key Metrics

3,211

Employees

4

Directors

2

Shareholders

31

CCJs

Board of Directors

3

Charges

24

Registered

0

Outstanding

0

Part Satisfied

24

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2025
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
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
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date: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:28-12-2022
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:20-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2020
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2019
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:17-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2018
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 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
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:26-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-12-2017
Legacy
Category:Capital
Date:19-12-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:19-12-2017
Legacy
Category:Insolvency
Date:19-12-2017
Resolution
Category:Resolution
Date:19-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2017
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:19-12-2016
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
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:31-12-2015
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:29-12-2014
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:03-01-2014
Termination Director Company With Name
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
Resolution
Category:Resolution
Date:12-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:25-05-2013
Resolution
Category:Resolution
Date:14-05-2013
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

Import / Export

Imports
12 Months9
60 Months53
Exports
12 Months9
60 Months55

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date11/06/2025
Latest Accounts31/12/2024

Trading Addresses

15-21 Links Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN84EY
20 Leacroft Road, Birchwood, Warrington, Cheshire, WA36PJ
Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire Le65 9Ba, LE659BARegistered
Don Pedro Avenue, Normanton Industrial Estate, Normanton, West Yorkshire, WF61TD
Earlstrees Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN174AZ

Contact

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