NEOVIA LOGISTICS SERVICES (U.K.) LIMITED - LEICESTER


Company Profile Company Filings

Overview

NEOVIA LOGISTICS SERVICES (U.K.) LIMITED is a Private Limited Company from LEICESTER and has the status: Active.
NEOVIA LOGISTICS SERVICES (U.K.) LIMITED was incorporated 36 years ago on 02/06/1987 and has the registered number: 02136514. The accounts status is FULL and accounts are next due on 30/09/2024.

NEOVIA LOGISTICS SERVICES (U.K.) LIMITED - LEICESTER

This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PECKLETON LANE
LEICESTER
LE9 9BZ

This Company Originates in : United Kingdom
Previous trading names include:
CATERPILLAR LOGISTICS SERVICES (UK) LIMITED (until 01/08/2012)

Confirmation Statements

Last Statement Next Statement Due
13/10/2023 27/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR FERNANDO ANIBAL MARTINEZ Sep 1971 American Director 2023-12-12 CURRENT
MR MICHAEL SHAWN FOSS Jun 1980 American Director 2022-12-31 CURRENT
ROBERT ARTHUR SWEIKERT Jul 1949 American Director 2008-01-01 UNTIL 2008-05-01 RESIGNED
MR JAMES DICKSON Sep 1953 Secretary RESIGNED
JERRY LYNN SWAN Aug 1942 U S Director 1996-01-26 UNTIL 1997-04-23 RESIGNED
MR JOHN STEPHENSON Jun 1949 British Director 2002-11-28 UNTIL 2005-02-01 RESIGNED
DANIEL EDWARD SPELLMAN Jul 1955 American Director 1998-12-15 UNTIL 2002-06-24 RESIGNED
ERNEST DEAN SKIPPER Jun 1947 American Director 1999-01-26 UNTIL 2000-06-26 RESIGNED
MR TERRANCE GLENN SANDLIN Oct 1968 American Director 2018-05-31 UNTIL 2019-04-15 RESIGNED
PASCAL HERROELEN Jan 1960 Belgian Director 2003-04-01 UNTIL 2005-02-24 RESIGNED
MR WILLIAM JAMES LEIGHTON REYNOLDS Apr 1969 British Director 2005-02-24 UNTIL 2007-10-18 RESIGNED
MR WILLIAM JAMES LEIGHTON REYNOLDS Apr 1969 British Director 2009-03-16 UNTIL 2012-07-31 RESIGNED
MR EDWARD GERARD RITTER Apr 1961 American Director 2019-04-25 UNTIL 2020-03-20 RESIGNED
MR GILES ANTHONY PARSONS May 1955 British Director 2009-03-16 UNTIL 2012-04-20 RESIGNED
JOHN MICHAEL PARKINSON May 1947 British Director 2005-02-01 UNTIL 2006-11-29 RESIGNED
EDWIN O'NEIL Jul 1962 American Director 2006-04-01 UNTIL 2007-03-01 RESIGNED
MR JOERG KUCHARNOWSKY Feb 1958 German Director 2008-12-01 UNTIL 2012-05-02 RESIGNED
ANILA RUPAREL Jun 1950 British Secretary 1997-04-23 UNTIL 2002-07-18 RESIGNED
BILL REYNOLDS Apr 1969 British Director 2015-02-09 UNTIL 2018-05-31 RESIGNED
CRAIG EDWARD HOLMES Jun 1957 American Director 2020-09-11 UNTIL 2021-12-31 RESIGNED
RICHARD PATRICK KONRATH Sep 1961 American Director 2005-02-24 UNTIL 2007-07-01 RESIGNED
MR STEVEN DAVID MARTIN Jun 1966 British Director 2007-03-01 UNTIL 2012-04-25 RESIGNED
RONALD PAUL KRUSE Nov 1948 American Director 2002-11-28 UNTIL 2005-02-01 RESIGNED
MRS JANETTE MARGARET NICHOLLS Jan 1957 British Secretary 2002-07-18 UNTIL 2012-07-31 RESIGNED
EVA MONICA KALAWSKI Secretary 2012-07-31 UNTIL 2013-09-27 RESIGNED
JOE TOMCZAK Jul 1955 American Director 2015-02-09 UNTIL 2015-10-28 RESIGNED
MR NIGEL JOHN BURROUGHS Jul 1964 British Director 2011-09-26 UNTIL 2012-07-31 RESIGNED
SCOTT PAUL EHRSHAM Oct 1963 Us Director 2005-06-01 UNTIL 2006-04-01 RESIGNED
DAVID KENT ECKLUND Jun 1950 Us Director 1997-04-23 UNTIL 1999-01-25 RESIGNED
MR IAN MICHAEL STUART DOWNIE Jan 1949 British Director 2012-07-31 UNTIL 2013-09-27 RESIGNED
MARK CLINTON ALBERT DORSETT Mar 1962 British Director 2006-04-01 UNTIL 2008-08-31 RESIGNED
MICHAEL JAMES DELANEY Feb 1970 American/British Director 2013-09-27 UNTIL 2015-02-09 RESIGNED
MR HOWARD DAWSON Aug 1943 British Director RESIGNED
MICHAEL LAWSON CUNNINGHAM Dec 1953 Australian Director 1999-08-25 UNTIL 2003-04-01 RESIGNED
RICHARD PAUL COTTERELL Apr 1965 British Director 2005-02-24 UNTIL 2008-12-31 RESIGNED
MRS AZIZEH GHAFFARI Mar 1958 British Director 2010-09-01 UNTIL 2012-07-31 RESIGNED
MR BRAD CHAMBERS Dec 1958 United States Director 2009-02-01 UNTIL 2011-07-19 RESIGNED
GRANVILLE CADMAN Apr 1944 British Director 2002-02-08 UNTIL 2004-09-30 RESIGNED
MR CHRISTOPHER ROBERT SYNEK Apr 1967 American Director 2022-04-21 UNTIL 2023-03-14 RESIGNED
MR DAVID JOHN BOWES BROWN Aug 1925 British Director RESIGNED
MR DAVID PATRICK BROWN Mar 1955 British Director RESIGNED
JAMES EDWARD BOEHM Aug 1945 American Director 2000-07-05 UNTIL 2002-08-21 RESIGNED
CHRISTIAAN BIESEMANS Aug 1958 Belgian Director 1997-04-23 UNTIL 2005-02-24 RESIGNED
MR TORSTEN BARTSCH Aug 1966 German Director 2007-07-01 UNTIL 2010-07-15 RESIGNED
MR MARK KEEFE ANDERSON Mar 1966 American Director 2010-07-15 UNTIL 2012-04-21 RESIGNED
MR AKIF AHMAD Mar 1982 American Director 2022-04-21 UNTIL 2022-12-31 RESIGNED
JOHN ELLIS CARROLL Jan 1947 British Director 2003-09-08 UNTIL 2005-06-30 RESIGNED
MR ZACH GREEN Feb 1960 American Director 2015-10-28 UNTIL 2022-04-21 RESIGNED
MR ROGER FISCHBACH May 1941 U S Director 1996-01-26 UNTIL 1997-04-23 RESIGNED
DAVID LEE HOFFMAN Nov 1959 American Director 2005-02-01 UNTIL 2008-01-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Spl Logistics Uk Holdings Limited 2016-04-06 Leicester   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GEESINK NORBA LIMITED CARDIFF UNITED KINGDOM Active FULL 30990 - Manufacture of other transport equipment n.e.c.
AVDEL HOLDING LIMITED WARRINGTON ENGLAND Active FULL 70100 - Activities of head offices
AVDEL UK LIMITED WARRINGTON ENGLAND Active FULL 25940 - Manufacture of fasteners and screw machine products
GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED SALFORD UNITED KINGDOM Active FULL 70100 - Activities of head offices
GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED SALFORD UNITED KINGDOM Active FULL 17219 - Manufacture of other paper and paperboard containers
DIMENSION DATA COMMUNICATIONS (SERVICES) UK LIMITED LICHFIELD Dissolved... DORMANT 61900 - Other telecommunications activities
INNOVATIVE WATER CARE LIMITED LONDON UNITED KINGDOM Active FULL 20130 - Manufacture of other inorganic basic chemicals
KUEHNE + NAGEL LIMITED UXBRIDGE ENGLAND Active FULL 52290 - Other transportation support activities
CATERPILLAR UK HOLDINGS LIMITED LEICESTER Active FULL 82990 - Other business support service activities n.e.c.
HUSKY INJECTION MOLDING SYSTEMS (U.K.) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DYSTAR UK LIMITED HUDDERSFIELD ENGLAND Dissolved... TOTAL EXEMPTION FULL 20120 - Manufacture of dyes and pigments
ACCUSCAN INTERNATIONAL LIMITED MAIDENHEAD Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
AFL UK LTD LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DIMENSION DATA COMMUNICATIONS UK LIMITED LICHFIELD Dissolved... FULL 61900 - Other telecommunications activities
DIMENSION DATA COMMUNICATIONS UK TRUSTEE LIMITED LICHFIELD SOUTH ENGLAND Dissolved... DORMANT 66290 - Other activities auxiliary to insurance and pension funding
MOBILE IQ LIMITED RICHMOND UNITED KINGDOM Dissolved... FULL 62012 - Business and domestic software development
GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
AVDEL METAL FINISHING LIMITED LEEDS Dissolved... FULL 25610 - Treatment and coating of metals
MM PACKAGING UK LIMITED BRADFORD UNITED KINGDOM Active FULL 17219 - Manufacture of other paper and paperboard containers

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPL LOGISTICS UK HOLDINGS LIMITED LEICESTER Active FULL 64209 - Activities of other holding companies n.e.c.