Ceva Freight (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest 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
CIRCLE INTERNATIONAL LIMITED
EGL EAGLE GLOBAL LOGISTICS LIMITED
EGL EAGLE GLOBAL LOGISTICS (UK) LIMITED
Company type Private Limited Company , Active Company Number 01146292 Record last updated Saturday, May 13, 2023 12:04:51 PM UTC Official Address 8663 Po Box Ceva House Excelsior Road Ashby De La Zouch Castle, Ashby Castle There are 2 companies registered at this street
Postal Code LE659BA Sector Cargo handling for water transport activities
Visits Searches Tony Bird (born on Jun 25, 1965), 2 companies
Document Type Publication date Download link Registry May 9, 2023 Resignation of one Director (a man) Registry May 1, 2023 Four appointments: 2 women, a man and a person,: 2 women, a man and a person Registry Jul 27, 2020 Appointment of a man as Secretary Registry Jul 22, 2020 Resignation of one Secretary (a woman) Registry Jul 21, 2020 Resignation of one Director (a man) Registry Jul 20, 2020 Appointment of a man as Director and Finance Director Registry Feb 10, 2020 Appointment of a man as Managing Director and Director Registry Feb 7, 2020 Resignation of one Director (a man) Registry Oct 11, 2019 Resignation of one Director (a man) 1146... Registry Sep 23, 2019 Appointment of a man as Director and Finance Director Registry Feb 12, 2018 Appointment of a man as Director and Managing Director Registry Oct 26, 2017 Confirmation statement made , with updates Financials Sep 19, 2017 Annual accounts Registry Apr 20, 2017 Registration of a charge / charge code Registry Apr 12, 2017 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... Registry Apr 11, 2017 Registration of a charge / charge code Registry Nov 2, 2016 Confirmation statement made , with updates Financials Jul 22, 2016 Annual accounts Registry Apr 6, 2016 Statement of release / cease from charge / whole both / charge no 29 Registry Apr 6, 2016 Statement of release / cease from charge / whole both / charge no 29 7947893... Registry Apr 6, 2016 Statement of release / cease from charge / whole both / charge no 29 Registry Apr 6, 2016 Statement of release / cease from charge / whole both / charge no 29 7947893... Registry Apr 6, 2016 Statement of release / cease from charge / whole both / charge no 29 Registry Apr 6, 2016 Statement of release / cease from charge / whole both / charge no 29 7947893... Registry Apr 6, 2016 Statement of release / cease from charge / whole both / charge no 29 Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Nov 6, 2015 Annual return Financials Jul 2, 2015 Annual accounts Registry Oct 31, 2014 Annual return Registry Sep 4, 2014 Resignation of one Director Registry Sep 4, 2014 Appointment of a person as Director Registry Aug 28, 2014 Appointment of a man as Director and Evp Uk, Ireland And Nordics Registry Aug 28, 2014 Resignation of one Finance Director and one Director (a man) Financials Jul 14, 2014 Annual accounts Registry May 1, 2014 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... Registry May 1, 2014 Statement of release / cease from charge / whole both / charge no 29 Registry Mar 27, 2014 Registration of a charge / charge code Registry Mar 27, 2014 Registration of a charge / charge code 1652453... Registry Mar 27, 2014 Registration of a charge / charge code Registry Mar 17, 2014 Resolution Registry Nov 7, 2013 Annual return Registry Nov 6, 2013 Resignation of 2 people: one Deputy Chief Financial Officer, one Chief Financial Officer and one Director (a man) Registry Nov 6, 2013 Change of particulars for director Registry Nov 6, 2013 Appointment of a person as Director Registry Nov 6, 2013 Resignation of one Director Registry Nov 6, 2013 Resignation of one Director 2591612... Registry Nov 5, 2013 Appointment of a man as Finance Director and Director Registry Aug 13, 2013 Resolution Registry Aug 13, 2013 Section 175 comp act 06 08 Registry Jul 25, 2013 Registration of a charge / charge code Registry Jul 25, 2013 Registration of a charge / charge code 1650807... Financials Jul 22, 2013 Annual accounts Financials Jul 22, 2013 Annual accounts 7887732... Registry May 25, 2013 Statement of release / cease from charge / whole both / charge no 29 Registry May 25, 2013 Statement of release / cease from charge / whole both / charge no 29 7885450... Registry May 13, 2013 Registration of a charge / charge code Registry May 13, 2013 Registration of a charge / charge code 1650500... Registry Mar 7, 2013 Appointment of a person as Director Registry Mar 7, 2013 Appointment of a person as Director 2590591... Registry Mar 7, 2013 Resignation of one Director Registry Mar 6, 2013 Resignation of one Finance Director and one Director (a man) Registry Mar 5, 2013 Two appointments: 2 men Registry Nov 16, 2012 Annual return Registry Nov 16, 2012 Annual return 2589514... Financials Aug 31, 2012 Annual accounts Financials Aug 31, 2012 Annual accounts 7868071... Registry Feb 9, 2012 Mortgage Registry Feb 9, 2012 Particulars of a mortgage or charge Registry Nov 10, 2011 Annual return Registry Nov 10, 2011 Annual return 2609312... Financials Oct 5, 2011 Annual accounts Financials Oct 5, 2011 Annual accounts 1653997... Registry Jan 6, 2011 Change of particulars for director Registry Jan 6, 2011 Change of particulars for director 2617480... Registry Dec 31, 2010 Mortgage Registry Dec 31, 2010 Particulars of a mortgage or charge Registry Nov 16, 2010 Annual return Registry Nov 16, 2010 Annual return 2661887... Financials Oct 5, 2010 Annual accounts Financials Oct 5, 2010 Annual accounts 8488319... Registry Apr 6, 2010 Mortgage Registry Apr 6, 2010 Particulars of a mortgage or charge Registry Mar 30, 2010 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 8418308... Registry Feb 19, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 19, 2010 Statement of satisfaction in full or in part of mortgage or charge 7945617... Registry Feb 19, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 19, 2010 Statement of satisfaction in full or in part of mortgage or charge 7945618... Financials Feb 11, 2010 Annual accounts Financials Feb 11, 2010 Annual accounts 1708089... Registry Jan 26, 2010 Resignation of one Director Registry Jan 26, 2010 Appointment of a person as Director Registry Jan 26, 2010 Resignation of one Director Registry Jan 26, 2010 Appointment of a person as Director Registry Dec 30, 2009 Change of particulars for director Registry Dec 30, 2009 Change of particulars for director 2646178... Registry Dec 30, 2009 Appointment of a person as Secretary Registry Dec 30, 2009 Annual return