Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEVA LOGISTICS CFS (UK) LIMITED
Company Information for

CEVA LOGISTICS CFS (UK) LIMITED

CEVA HOUSE, EXCELSIOR ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 9BA,
Company Registration Number
06473914
Private Limited Company
Active

Company Overview

About Ceva Logistics Cfs (uk) Ltd
CEVA LOGISTICS CFS (UK) LIMITED was founded on 2008-01-15 and has its registered office in Ashby De La Zouch. The organisation's status is listed as "Active". Ceva Logistics Cfs (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CEVA LOGISTICS CFS (UK) LIMITED
 
Legal Registered Office
CEVA HOUSE
EXCELSIOR ROAD
ASHBY DE LA ZOUCH
LEICESTERSHIRE
LE65 9BA
Other companies in OX29
 
Previous Names
INGRAM MICRO CFS FULFILMENT LIMITED28/09/2022
DOCDATA FULFILMENT LIMITED29/12/2016
Filing Information
Company Number 06473914
Company ID Number 06473914
Date formed 2008-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/01/2021
Account next due 31/12/2022
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB902938225  GB347195282  
Last Datalog update: 2024-05-05 15:01:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEVA LOGISTICS CFS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CEVA LOGISTICS CFS (UK) LIMITED

Current Directors
Officer Role Date Appointed
KAREL VICTOR HUBERT GABRIELLE MARIA EVERAET
Director 2017-01-03
KAREN DENISE MAPSTONE
Director 2015-07-13
KRIS EMILE PAUL MEES
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PATERSON
Company Secretary 2012-07-02 2017-04-10
STEPHEN TOMS
Director 2015-01-06 2015-12-22
LAURA WILKINSON-LOUGH
Director 2012-04-30 2015-01-06
STEPHANIE NICHOLS
Director 2011-11-29 2012-10-12
SIMON SMITH
Company Secretary 2010-12-23 2012-02-01
SIMON MICHAEL SMITH
Director 2010-12-23 2012-02-01
JOHANNES CORNELIS VAN HEUMEN
Director 2010-07-06 2011-12-31
JACOBUS ADRIANUS JOHANNES HEIJKANS
Director 2009-03-19 2011-11-29
ARTHUR RONALD JOHN PITT
Director 2009-03-19 2010-12-17
ARTHUR RONALD JOHN PITT
Company Secretary 2009-03-19 2010-10-15
ANDREW STUART JAMES REEDMAN
Director 2008-01-15 2009-03-19
PAUL RICHARD CROTTY
Company Secretary 2008-01-15 2009-02-18
PAUL RICHARD CROTTY
Director 2008-01-15 2009-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREL VICTOR HUBERT GABRIELLE MARIA EVERAET INGRAM MICRO CFS HOLDING LIMITED Director 2017-01-03 CURRENT 2006-09-07 Active - Proposal to Strike off
KAREN DENISE MAPSTONE INGRAM MICRO CFS HOLDING LIMITED Director 2016-12-01 CURRENT 2006-09-07 Active - Proposal to Strike off
KRIS EMILE PAUL MEES INGRAM MICRO CFS HOLDING LIMITED Director 2017-01-03 CURRENT 2006-09-07 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Goods In Clerk / FLT DriverWitneyTo load / unload vehicles using a Fork Lift Truck Control of records regarding stock handling, stock transfers Manage booking in system for daily2016-02-08

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2024-04-09CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-04-03DIRECTOR APPOINTED MR HUW RUSSELL JENKINS
2024-04-03APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GILL
2023-11-22Compulsory strike-off action has been discontinued
2023-09-19APPOINTMENT TERMINATED, DIRECTOR JACK HEIJKANS
2023-09-19APPOINTMENT TERMINATED, DIRECTOR ROBIN NEIZING
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM Unit Dc1 Nasmyth Road Daventry NN11 8NF England
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM Unit Dc1 Nasmyth Road Daventry NN11 8NF England
2022-09-28Company name changed ingram micro cfs fulfilment LIMITED\certificate issued on 28/09/22
2022-09-28CERTNMCompany name changed ingram micro cfs fulfilment LIMITED\certificate issued on 28/09/22
2022-04-26TM02Termination of appointment of Richard David Hammond on 2022-04-04
2022-04-20AP01DIRECTOR APPOINTED MR JAMES EDWARD GILL
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ARIE OUDSHOORN
2022-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064739140001
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN COLEMAN
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 02/01/21
2021-08-31RES13Resolutions passed:
  • Documents/agreement 12/08/2021
  • ALTER ARTICLES
2021-08-28MEM/ARTSARTICLES OF ASSOCIATION
2021-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064739140001
2021-04-05CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-02-10AP03Appointment of Mr Richard David Hammond as company secretary on 2021-02-08
2021-02-10AP01DIRECTOR APPOINTED MR ARIE OUDSHOORN
2021-02-10TM02Termination of appointment of Karel Victor Hubert Gabrielle Maria Everaet on 2021-02-08
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KRIS EMILE PAUL MEES
2020-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/12/19
2020-06-15PSC05Change of details for Ingram Micro Services Bv as a person with significant control on 2018-07-11
2020-06-15PSC07CESSATION OF INGRAM MICRO CFS HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-03-08PSC02Notification of Ingram Micro Services Bv as a person with significant control on 2018-06-29
2019-01-29AP03Appointment of Mr Karel Victor Hubert Gabrielle Maria Everaet as company secretary on 2019-01-28
2019-01-29AP01DIRECTOR APPOINTED MR KEVIN COLEMAN
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DENISE MAPSTONE
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM Building 3, Windrush Park Burford Road Witney Oxfordshire OX29 7EW
2018-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-08-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10TM02Termination of appointment of Nigel Paterson on 2017-04-10
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED MR KRIS EMILE PAUL MEES
2017-01-03AP01DIRECTOR APPOINTED MR KAREL VICTOR HUBERT GABRIELLE MARIA EVERAET
2016-12-29RES15CHANGE OF COMPANY NAME 29/12/16
2016-12-29CERTNMCOMPANY NAME CHANGED DOCDATA FULFILMENT LIMITED CERTIFICATE ISSUED ON 29/12/16
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOMS
2015-12-21AUDAUDITOR'S RESIGNATION
2015-12-17AUDAUDITOR'S RESIGNATION
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-16AP01DIRECTOR APPOINTED MRS KAREN DENISE MAPSTONE
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-12AP01DIRECTOR APPOINTED MR STEPHEN TOMS
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURA WILKINSON-LOUGH
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-20AR0131/01/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-15AR0131/01/13 FULL LIST
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE NICHOLS
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA WILKINSON-LOUGH / 02/07/2012
2012-07-06AP03SECRETARY APPOINTED MR NIGEL PATERSON
2012-04-30AP01DIRECTOR APPOINTED MS LAURA WILKINSON-LOUGH
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH
2012-03-30TM02APPOINTMENT TERMINATED, SECRETARY SIMON SMITH
2012-01-31AR0131/01/12 FULL LIST
2012-01-12AP01DIRECTOR APPOINTED STEPHANIE NICHOLS
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS HEIJKANS
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN HEUMEN
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08AR0103/02/11 FULL LIST
2011-01-14AP01DIRECTOR APPOINTED SIMON SMITH
2011-01-14AP03SECRETARY APPOINTED SIMON SMITH
2011-01-14TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR PITT
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR PITT
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13AP01DIRECTOR APPOINTED JOHANNES CORNELIS VAN HEUMEN
2010-03-05AR0115/02/10 FULL LIST
2009-11-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-16AA01PREVSHO FROM 31/01/2009 TO 31/12/2008
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR ANDREW REEDMAN
2009-03-30288aDIRECTOR APPOINTED JACOBUS ADRIANUS JOHANNES HEIJKANS
2009-03-30288aDIRECTOR AND SECRETARY APPOINTED ARTHUR RONALD JOHN PITT
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL CROTTY
2009-02-07363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2008-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to CEVA LOGISTICS CFS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEVA LOGISTICS CFS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CEVA LOGISTICS CFS (UK) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEVA LOGISTICS CFS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CEVA LOGISTICS CFS (UK) LIMITED registering or being granted any patents
Domain Names

CEVA LOGISTICS CFS (UK) LIMITED owns 2 domain names.

braywood.co.uk   docdatafulfilment.co.uk  

Trademarks
We have not found any records of CEVA LOGISTICS CFS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEVA LOGISTICS CFS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as CEVA LOGISTICS CFS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CEVA LOGISTICS CFS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEVA LOGISTICS CFS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEVA LOGISTICS CFS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.