Background WavePink WaveYellow Wave

NEOVIA LOGISTICS SERVICES (U.K.) LIMITED (02136514)

NEOVIA LOGISTICS SERVICES (U.K.) LIMITED (02136514) is an active UK company. incorporated on 2 June 1987. with registered office in Hinckley. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). NEOVIA LOGISTICS SERVICES (U.K.) LIMITED has been registered for 38 years.

Company Number
02136514
Status
active
Type
ltd
Incorporated
2 June 1987
Age
38 years
Address
Unit 4 Logix Park Industrial Estate, Hinckley, LE10 3BQ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEOVIA LOGISTICS SERVICES (U.K.) LIMITED

NEOVIA LOGISTICS SERVICES (U.K.) LIMITED is an active company incorporated on 2 June 1987 with the registered office located in Hinckley. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). NEOVIA LOGISTICS SERVICES (U.K.) LIMITED was registered 38 years ago.(SIC: 52103)

Status

active

Active since 38 years ago

Company No

02136514

LTD Company

Age

38 Years

Incorporated 2 June 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

CATERPILLAR LOGISTICS SERVICES (UK) LIMITED
From: 16 July 1997To: 1 August 2012
ALL WHEEL DRIVE (MANUFACTURING) LIMITED
From: 15 September 1987To: 16 July 1997
SACREDGULF LIMITED
From: 2 June 1987To: 15 September 1987
Contact
Address

Unit 4 Logix Park Industrial Estate Watling Street Hinckley, LE10 3BQ,

Previous Addresses

Peckleton Lane Desford Leicester LE9 9BZ
From: 15 April 2019To: 27 February 2024
Peckleton Lane Peckleton Lane Desford Leicester LE9 9BZ England
From: 15 April 2019To: 15 April 2019
Peckleton Lane Desford Leicester LE9 9JU
From: 22 May 2015To: 15 April 2019
20-22 Bedford Row London WC1R 4JS
From: 11 January 2013To: 22 May 2015
Peckleton Lane Desford Leicester LE9 9JT
From: 2 June 1987To: 11 January 2013
Timeline

42 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Jun 87
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
May 12
Director Left
May 12
Capital Update
Jun 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Aug 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
May 19
Director Left
May 19
Director Left
Apr 20
Director Joined
Sept 20
Director Left
Jan 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Dec 23
1
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

244

Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Memorandum Articles
4 January 2023
MAMA
Resolution
4 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
8 October 2019
AAMDAAMD
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
10 August 2012
TM02Termination of Secretary
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Certificate Change Of Name Company
1 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 August 2012
CONNOTConfirmation Statement Notification
Capital Statement Capital Company With Date Currency Figure
25 June 2012
SH19Statement of Capital
Legacy
25 June 2012
CAP-SSCAP-SS
Legacy
25 June 2012
SH20SH20
Resolution
25 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Sail Address Company
26 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
123Notice of Increase in Nominal Capital
Resolution
11 December 2008
RESOLUTIONSResolutions
Resolution
11 December 2008
RESOLUTIONSResolutions
Resolution
11 December 2008
RESOLUTIONSResolutions
Legacy
9 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Memorandum Articles
22 November 2004
MEM/ARTSMEM/ARTS
Legacy
22 November 2004
88(2)R88(2)R
Legacy
22 November 2004
123Notice of Increase in Nominal Capital
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Auditors Resignation Company
13 May 2003
AUDAUD
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
29 October 2001
244244
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
88(2)R88(2)R
Legacy
15 August 2000
88(2)R88(2)R
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
123Notice of Increase in Nominal Capital
Legacy
4 May 2000
288cChange of Particulars
Resolution
7 April 2000
RESOLUTIONSResolutions
Resolution
7 April 2000
RESOLUTIONSResolutions
Resolution
7 April 2000
RESOLUTIONSResolutions
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 1997
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
7 October 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
287Change of Registered Office
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
225Change of Accounting Reference Date
Resolution
1 April 1996
RESOLUTIONSResolutions
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Accounts With Accounts Type Dormant
1 November 1995
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
12 October 1994
AAAnnual Accounts
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
29 July 1994
288288
Accounts With Accounts Type Dormant
28 January 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Legacy
28 January 1994
288288
Accounts With Accounts Type Dormant
10 December 1992
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 1992
AAAnnual Accounts
Legacy
26 March 1992
363b363b
Accounts With Accounts Type Dormant
11 September 1991
AAAnnual Accounts
Legacy
22 October 1990
363363
Accounts With Accounts Type Dormant
29 June 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 1989
AAAnnual Accounts
Resolution
30 August 1989
RESOLUTIONSResolutions
Legacy
15 August 1989
363363
Legacy
18 August 1988
288288
Legacy
10 February 1988
288288
Memorandum Articles
26 October 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 September 1987
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
10 August 1987
MEM/ARTSMEM/ARTS
Legacy
10 August 1987
224224
Legacy
5 August 1987
288288
Legacy
5 August 1987
288288
Legacy
5 August 1987
287Change of Registered Office
Resolution
4 August 1987
RESOLUTIONSResolutions
Incorporation Company
2 June 1987
NEWINCIncorporation