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.
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 | : |
|
Registered Address | : | 3 Widdowson Close, Nottingham, NG6 8WB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mayfield, Bathley Lane, Little Carlton, Newark, United Kingdom, NG23 6BY | Director | 30 December 2009 | Active |
177, Hassock Lane South, Shipley, Heanor, England, DE75 7JE | Director | 30 December 2009 | Active |
12, Poles Road, Kirk Langley, Ashbourne, DE6 4LT | Director | 30 December 2009 | Active |
1 Broad Oak Cottages, Main Street, Strelley, Nottingham, NG8 6PD | Secretary | 06 January 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 04 November 1992 | Active |
9, The Copse, Ilkeston, United Kingdom, DE7 8TT | Director | 30 December 2009 | Active |
17 Acaster Close, Beeston, Nottingham, NG9 1NF | Director | 26 April 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 04 November 1992 | Active |
1 Broad Oak Cottages, Main Street, Strelley, Nottingham, NG8 6PD | Director | 06 January 1993 | Active |
8 Kiln Close, West Hallam, Ilkeston, DE7 6JN | Director | 06 January 1993 | Active |
2 Farnsworth Close, Watnall, Nottingham, NG16 1JE | Director | 06 January 1993 | Active |
Endeavour, Grimston Hill, Wellow, NG22 0EN | Director | 30 December 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Resolution | Resolution. | Download |
2022-12-07 | Capital | Capital name of class of shares. | Download |
2022-12-07 | Incorporation | Memorandum articles. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Termination secretary company with name termination date. | Download |
2022-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Capital | Capital return purchase own shares. | Download |
2021-03-03 | Capital | Capital cancellation shares. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Officers | Change person director company with change date. | Download |
2020-06-05 | Officers | Change person director company with change date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Capital | Capital return purchase own shares. | Download |
2020-04-21 | Capital | Capital cancellation shares. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.