About

Registered Number: 00718421
Date of Incorporation: 20/03/1962 (62 years and 2 months ago)
Company Status: Active
Registered Address: PO BOX 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

 

Ceva Container Logistics Ltd was registered on 20 March 1962 and has its registered office in Ashby De La Zouch, Leicestershire. Moore, Tracy Amanda, Wetherall, Dawn Amanda are listed as the directors of this organisation. We don't know the number of employees at Ceva Container Logistics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOORE, Tracy Amanda 27 July 2020 - 1
WETHERALL, Dawn Amanda 23 December 2009 22 July 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 31 July 2020
TM02 - Termination of appointment of secretary 23 July 2020
TM01 - Termination of appointment of director 23 July 2020
AP01 - Appointment of director 23 July 2020
AP01 - Appointment of director 14 February 2020
TM01 - Termination of appointment of director 07 February 2020
CS01 - N/A 27 December 2019
TM01 - Termination of appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
AA - Annual Accounts 15 July 2019
PARENT_ACC - N/A 15 July 2019
AGREEMENT2 - N/A 15 July 2019
GUARANTEE2 - N/A 15 July 2019
CS01 - N/A 17 December 2018
MR04 - N/A 25 September 2018
MR04 - N/A 01 September 2018
MR04 - N/A 01 September 2018
MR04 - N/A 01 September 2018
MR04 - N/A 01 September 2018
MR04 - N/A 01 September 2018
MR04 - N/A 01 September 2018
MR04 - N/A 01 September 2018
MR04 - N/A 01 September 2018
MR04 - N/A 01 September 2018
MR04 - N/A 01 September 2018
MR04 - N/A 01 September 2018
MR04 - N/A 01 September 2018
MR01 - N/A 09 August 2018
AA - Annual Accounts 27 July 2018
PARENT_ACC - N/A 27 July 2018
AGREEMENT2 - N/A 27 July 2018
GUARANTEE2 - N/A 27 July 2018
MR01 - N/A 22 March 2018
AP01 - Appointment of director 27 February 2018
TM01 - Termination of appointment of director 26 February 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 12 September 2017
GUARANTEE2 - N/A 12 September 2017
PARENT_ACC - N/A 14 July 2017
AGREEMENT2 - N/A 14 July 2017
MR04 - N/A 12 April 2017
MR04 - N/A 12 April 2017
MR01 - N/A 11 April 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 12 July 2016
PARENT_ACC - N/A 12 July 2016
AGREEMENT2 - N/A 11 July 2016
GUARANTEE2 - N/A 11 July 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 22 June 2015
PARENT_ACC - N/A 22 June 2015
GUARANTEE2 - N/A 22 June 2015
AGREEMENT2 - N/A 22 June 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 05 September 2014
PARENT_ACC - N/A 05 September 2014
AGREEMENT2 - N/A 05 September 2014
GUARANTEE2 - N/A 05 September 2014
AP01 - Appointment of director 03 September 2014
TM01 - Termination of appointment of director 02 September 2014
MR05 - N/A 01 May 2014
MR05 - N/A 01 May 2014
MR05 - N/A 01 May 2014
MR01 - N/A 27 March 2014
MR01 - N/A 27 March 2014
MR01 - N/A 27 March 2014
RESOLUTIONS - N/A 17 March 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 14 November 2013
GUARANTEE2 - N/A 14 November 2013
PARENT_ACC - N/A 14 November 2013
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
AGREEMENT2 - N/A 04 October 2013
RESOLUTIONS - N/A 12 August 2013
AGREEMENT2 - N/A 07 August 2013
MR01 - N/A 25 July 2013
MR05 - N/A 25 May 2013
RESOLUTIONS - N/A 14 May 2013
MR01 - N/A 13 May 2013
MR01 - N/A 13 May 2013
AP01 - Appointment of director 07 March 2013
AP01 - Appointment of director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 23 May 2012
MG01 - Particulars of a mortgage or charge 09 February 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 07 July 2011
CH01 - Change of particulars for director 06 January 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 23 July 2010
MG01 - Particulars of a mortgage or charge 06 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
AR01 - Annual Return 16 February 2010
AP01 - Appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
AP03 - Appointment of secretary 30 December 2009
AA - Annual Accounts 03 November 2009
TM01 - Termination of appointment of director 27 October 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
395 - Particulars of a mortgage or charge 03 August 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
363a - Annual Return 08 February 2008
353 - Register of members 08 February 2008
AA - Annual Accounts 02 November 2007
395 - Particulars of a mortgage or charge 31 August 2007
RESOLUTIONS - N/A 29 August 2007
RESOLUTIONS - N/A 29 August 2007
395 - Particulars of a mortgage or charge 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
287 - Change in situation or address of Registered Office 24 July 2007
287 - Change in situation or address of Registered Office 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
363s - Annual Return 17 February 2007
395 - Particulars of a mortgage or charge 06 February 2007
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
MEM/ARTS - N/A 18 December 2006
395 - Particulars of a mortgage or charge 13 December 2006
CERTNM - Change of name certificate 11 December 2006
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 02 November 2004
287 - Change in situation or address of Registered Office 18 February 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 07 June 2003
AUD - Auditor's letter of resignation 21 March 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
363s - Annual Return 07 January 2003
288b - Notice of resignation of directors or secretaries 13 November 2002
AA - Annual Accounts 16 October 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
363s - Annual Return 03 July 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288c - Notice of change of directors or secretaries or in their particulars 04 October 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 02 July 2001
287 - Change in situation or address of Registered Office 27 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
AUD - Auditor's letter of resignation 29 January 2001
RESOLUTIONS - N/A 24 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
363s - Annual Return 25 September 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 29 June 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
AA - Annual Accounts 27 July 1998
MEM/ARTS - N/A 27 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1998
363s - Annual Return 08 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1998
AA - Annual Accounts 15 July 1997
363s - Annual Return 09 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1997
363s - Annual Return 10 July 1996
AA - Annual Accounts 14 June 1996
AA - Annual Accounts 17 July 1995
363s - Annual Return 07 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1995
395 - Particulars of a mortgage or charge 22 September 1994
395 - Particulars of a mortgage or charge 16 August 1994
363s - Annual Return 07 July 1994
AA - Annual Accounts 09 June 1994
288 - N/A 01 February 1994
363s - Annual Return 29 July 1993
AA - Annual Accounts 15 June 1993
363s - Annual Return 21 July 1992
AA - Annual Accounts 08 June 1992
CERTNM - Change of name certificate 25 February 1992
363b - Annual Return 08 August 1991
AA - Annual Accounts 19 July 1991
395 - Particulars of a mortgage or charge 05 June 1991
363 - Annual Return 23 October 1990
AA - Annual Accounts 06 September 1990
AA - Annual Accounts 31 August 1989
363 - Annual Return 31 August 1989
288 - N/A 09 January 1989
363 - Annual Return 31 October 1988
AA - Annual Accounts 15 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1988
288 - N/A 08 December 1987
363 - Annual Return 26 August 1987
RESOLUTIONS - N/A 07 August 1987
AA - Annual Accounts 30 July 1987
363 - Annual Return 22 October 1986
AA - Annual Accounts 02 July 1986
CERTNM - Change of name certificate 17 February 1977
CERTNM - Change of name certificate 01 January 1977
NEWINC - New incorporation documents 20 March 1962
MISC - Miscellaneous document 20 March 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2018 Outstanding

N/A

A registered charge 19 March 2018 Fully Satisfied

N/A

A registered charge 07 April 2017 Fully Satisfied

N/A

A registered charge 19 March 2014 Fully Satisfied

N/A

A registered charge 19 March 2014 Fully Satisfied

N/A

A registered charge 19 March 2014 Fully Satisfied

N/A

A registered charge 18 July 2013 Fully Satisfied

N/A

A registered charge 02 May 2013 Fully Satisfied

N/A

A registered charge 02 May 2013 Fully Satisfied

N/A

Fixed and floating security document 01 February 2012 Fully Satisfied

N/A

Fixed and floating security document 14 December 2010 Fully Satisfied

N/A

Fixed and floating security document 24 March 2010 Fully Satisfied

N/A

Fixed and floating security document 06 October 2009 Fully Satisfied

N/A

Second lien fixed and floating security document 22 July 2009 Fully Satisfied

N/A

Second lien fixed and floating security document 13 August 2007 Fully Satisfied

N/A

Fixed and floating security document 02 August 2007 Fully Satisfied

N/A

UK collateral document supplemental loan note assignment 31 January 2007 Fully Satisfied

N/A

UK collateral document - fixed and floating security document 04 December 2006 Fully Satisfied

N/A

Legal charge 08 September 1994 Fully Satisfied

N/A

Legal charge 04 August 1994 Fully Satisfied

N/A

Legal mortgage 04 June 1991 Fully Satisfied

N/A

Mortgage 20 June 1986 Fully Satisfied

N/A

Mortgage 20 June 1986 Fully Satisfied

N/A

Mortgage 31 December 1982 Fully Satisfied

N/A

Mortgage 19 March 1981 Fully Satisfied

N/A

Mortgage 03 March 1981 Fully Satisfied

N/A

Mortgage 11 March 1980 Fully Satisfied

N/A

Supplemental legal charge 29 October 1979 Fully Satisfied

N/A

Supplemental legal charge 29 October 1979 Fully Satisfied

N/A

Supplemental legal charge 29 October 1979 Fully Satisfied

N/A

Supplemental legal charge 29 October 1979 Fully Satisfied

N/A

Fourth loan agreement 16 March 1978 Fully Satisfied

N/A

Charge 03 April 1973 Fully Satisfied

N/A

Single debenture 11 August 1970 Fully Satisfied

N/A

Supplemental charge 30 June 1970 Fully Satisfied

N/A

Debenture 06 May 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.