Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ceva Freight (Uk) Holding Company LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

CIRCLE INTERNATIONAL EUROPEAN HOLDINGS LIMITED
EGL (UK) HOLDING COMPANY LIMITED

Details

Company type Private Limited Company, Active
Company Number 03610568
Record last updated Sunday, August 2, 2020 2:53:30 AM UTC
Official Address 8663 Po Box Ceva House Excelsior Road Ashby De La Zouch Castle, Ashby Castle
There are 13 companies registered at this street
Postal Code LE659BA
Sector Other service activities incidental to land transportation, n.e.c.

Charts

Visits

CEVA FREIGHT (UK) HOLDING COMPANY LIMITED (United Kingdom) Page visits 2024

Searches

CEVA FREIGHT (UK) HOLDING COMPANY LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Jul 27, 2020 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 22, 2020 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jul 21, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 20, 2020 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Feb 10, 2020 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Feb 7, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 6, 2019 Resignation of one Director (a man) 3610... Resignation of one Director (a man) 3610...
Registry Sep 3, 2019 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Feb 12, 2018 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Financials Oct 16, 2017 Annual accounts Annual accounts
Registry Oct 16, 2017 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Oct 16, 2017 Audit exemption statement of guarantee by parent company for period ending Audit exemption statement of guarantee by parent company for period ending
Registry Oct 16, 2017 Notice of agreement to exemption from audit of accounts for period ending Notice of agreement to exemption from audit of accounts for period ending
Registry Aug 8, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 12, 2017 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 12, 2017 Statement of satisfaction of a charge / full / charge no 1 7969559... Statement of satisfaction of a charge / full / charge no 1 7969559...
Registry Apr 12, 2017 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 12, 2017 Statement of satisfaction of a charge / full / charge no 1 7969559... Statement of satisfaction of a charge / full / charge no 1 7969559...
Registry Apr 11, 2017 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 11, 2017 Registration of a charge / charge code 1658957... Registration of a charge / charge code 1658957...
Registry Apr 11, 2017 Registration of a charge / charge code Registration of a charge / charge code
Financials Nov 1, 2016 Annual accounts Annual accounts
Registry Nov 1, 2016 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Oct 13, 2016 Audit exemption statement of guarantee by parent company for period ending Audit exemption statement of guarantee by parent company for period ending
Registry Oct 13, 2016 Notice of agreement to exemption from audit of accounts for period ending Notice of agreement to exemption from audit of accounts for period ending
Registry Aug 17, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Financials Oct 16, 2015 Annual accounts Annual accounts
Registry Oct 16, 2015 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Oct 16, 2015 Audit exemption statement of guarantee by parent company for period ending Audit exemption statement of guarantee by parent company for period ending
Registry Oct 16, 2015 Notice of agreement to exemption from audit of accounts for period ending Notice of agreement to exemption from audit of accounts for period ending
Registry Aug 8, 2015 Annual return Annual return
Financials Nov 4, 2014 Annual accounts Annual accounts
Registry Oct 20, 2014 Notice of agreement to exemption from audit of accounts for period ending Notice of agreement to exemption from audit of accounts for period ending
Registry Oct 3, 2014 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Oct 3, 2014 Audit exemption statement of guarantee by parent company for period ending Audit exemption statement of guarantee by parent company for period ending
Registry Sep 4, 2014 Resignation of one Director Resignation of one Director
Registry Sep 4, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Aug 28, 2014 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Aug 28, 2014 Appointment of a man as Director and Evp Uk, Ireland And Nordics Appointment of a man as Director and Evp Uk, Ireland And Nordics
Registry Aug 12, 2014 Annual return Annual return
Registry May 1, 2014 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry May 1, 2014 Statement of release / cease from charge / whole both / charge no 29 7905919... Statement of release / cease from charge / whole both / charge no 29 7905919...
Registry May 1, 2014 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Mar 27, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 27, 2014 Registration of a charge / charge code 1652453... Registration of a charge / charge code 1652453...
Registry Mar 27, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 27, 2014 Registration of a charge / charge code 1652453... Registration of a charge / charge code 1652453...
Registry Mar 27, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 27, 2014 Registration of a charge / charge code 1652453... Registration of a charge / charge code 1652453...
Registry Mar 27, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 17, 2014 Resolution Resolution
Financials Nov 28, 2013 Annual accounts Annual accounts
Registry Nov 6, 2013 Resignation of one Director Resignation of one Director
Registry Nov 6, 2013 Resignation of one Director 2591612... Resignation of one Director 2591612...
Registry Nov 6, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Nov 6, 2013 Resignation of 2 people: one Deputy Chief Financial Officer, one Chief Financial Officer and one Director (a man) Resignation of 2 people: one Deputy Chief Financial Officer, one Chief Financial Officer and one Director (a man)
Registry Nov 5, 2013 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Oct 4, 2013 Notice of agreement to exemption from audit of accounts for period ending Notice of agreement to exemption from audit of accounts for period ending
Registry Aug 21, 2013 Annual return Annual return
Registry Aug 21, 2013 Change of registered office address Change of registered office address
Registry Aug 12, 2013 Resolution Resolution
Registry Aug 7, 2013 Notice of agreement to exemption from audit of accounts for period ending Notice of agreement to exemption from audit of accounts for period ending
Registry Jul 25, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry May 25, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry May 14, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry May 14, 2013 Registration of a charge / charge code 1650504... Registration of a charge / charge code 1650504...
Registry May 14, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry May 14, 2013 Registration of a charge / charge code 2120693... Registration of a charge / charge code 2120693...
Registry May 13, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry May 13, 2013 Registration of a charge / charge code 1650500... Registration of a charge / charge code 1650500...
Registry Mar 7, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Mar 7, 2013 Appointment of a person as Director 2590591... Appointment of a person as Director 2590591...
Registry Mar 7, 2013 Resignation of one Director Resignation of one Director
Registry Mar 6, 2013 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Mar 5, 2013 Two appointments: 2 men Two appointments: 2 men
Financials Dec 11, 2012 Annual accounts Annual accounts
Registry Aug 15, 2012 Annual return Annual return
Registry Feb 9, 2012 Mortgage Mortgage
Financials Aug 30, 2011 Annual accounts Annual accounts
Registry Aug 23, 2011 Annual return Annual return
Registry Jan 15, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jan 14, 2011 Annual accounts Annual accounts
Registry Jan 11, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 6, 2011 Change of particulars for director Change of particulars for director
Registry Dec 31, 2010 Mortgage Mortgage
Registry Dec 31, 2010 Mortgage 1673427... Mortgage 1673427...
Registry Dec 31, 2010 Mortgage Mortgage
Registry Aug 18, 2010 Annual return Annual return
Registry Apr 9, 2010 Mortgage Mortgage
Registry Apr 9, 2010 Mortgage 1702813... Mortgage 1702813...
Registry Apr 6, 2010 Mortgage Mortgage
Registry Mar 30, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 30, 2010 Statement of satisfaction in full or in part of mortgage or charge 8418297... Statement of satisfaction in full or in part of mortgage or charge 8418297...
Registry Mar 30, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 30, 2010 Statement of satisfaction in full or in part of mortgage or charge 8418300... Statement of satisfaction in full or in part of mortgage or charge 8418300...
Registry Mar 30, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 30, 2010 Statement of satisfaction in full or in part of mortgage or charge 8418314... Statement of satisfaction in full or in part of mortgage or charge 8418314...
Registry Jan 26, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Jan 26, 2010 Resignation of one Director Resignation of one Director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy