UKBizDB.co.uk

CIE-GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cie-group Limited. The company was founded 31 years ago and was given the registration number 02761780. The firm's registered office is in NOTTINGHAM. You can find them at 3 Widdowson Close, , Nottingham, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:CIE-GROUP LIMITED
Company Number:02761780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:3 Widdowson Close, Nottingham, NG6 8WB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mayfield, Bathley Lane, Little Carlton, Newark, United Kingdom, NG23 6BY

Director30 December 2009Active
177, Hassock Lane South, Shipley, Heanor, England, DE75 7JE

Director30 December 2009Active
12, Poles Road, Kirk Langley, Ashbourne, DE6 4LT

Director30 December 2009Active
1 Broad Oak Cottages, Main Street, Strelley, Nottingham, NG8 6PD

Secretary06 January 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 November 1992Active
9, The Copse, Ilkeston, United Kingdom, DE7 8TT

Director30 December 2009Active
17 Acaster Close, Beeston, Nottingham, NG9 1NF

Director26 April 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 November 1992Active
1 Broad Oak Cottages, Main Street, Strelley, Nottingham, NG8 6PD

Director06 January 1993Active
8 Kiln Close, West Hallam, Ilkeston, DE7 6JN

Director06 January 1993Active
2 Farnsworth Close, Watnall, Nottingham, NG16 1JE

Director06 January 1993Active
Endeavour, Grimston Hill, Wellow, NG22 0EN

Director30 December 2009Active

People with Significant Control

Cie-Group Holdings Limited
Notified on:28 September 2022
Status:Active
Country of residence:England
Address:3, Widdowson Close, Nottingham, England, NG6 8WB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Mackay
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:3, Widdowson Close, Nottingham, NG6 8WB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Resolution

Resolution.

Download
2022-12-07Capital

Capital name of class of shares.

Download
2022-12-07Incorporation

Memorandum articles.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination secretary company with name termination date.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Capital

Capital return purchase own shares.

Download
2021-03-03Capital

Capital cancellation shares.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Capital

Capital return purchase own shares.

Download
2020-04-21Capital

Capital cancellation shares.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.