This company is commonly known as Cie Plc. The company was founded 65 years ago and was given the registration number 00620180. The firm's registered office is in GRAYS. You can find them at Acorn House, Gumley Road, Grays, Essex. This company's SIC code is 43320 - Joinery installation.
Name | : | CIE PLC |
---|---|---|
Company Number | : | 00620180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1959 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acorn House, Gumley Road, Grays, Essex, RM20 4XP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acorn House, Gumley Road, Grays, RM20 4XP | Secretary | 12 July 2023 | Active |
Acorn House, Gumley Road, Grays, RM20 4XP | Director | 04 January 2024 | Active |
Acorn House, Gumley Road, Grays, RM20 4XP | Director | 12 July 2023 | Active |
Acorn House, Gumley Road, Grays, RM20 4XP | Director | 16 September 2020 | Active |
70 A5, Se-107, Stockholm, Sweden, | Director | 28 October 2016 | Active |
Acorn House, Gumley Road, Grays, RM20 4XP | Director | 01 July 2022 | Active |
Wyeside, Park Farm Road, West Wycombe, HP12 4AF | Secretary | 30 March 2007 | Active |
Acorn House, Gumley Road, Grays, RM20 4XP | Secretary | 11 November 2015 | Active |
3, Allington Way, Darlington, England, DL1 4XT | Secretary | 01 December 2016 | Active |
10 Eldon Avenue, Shirley, Croydon, CR0 8SD | Secretary | 28 March 2003 | Active |
Acorn House, Gumley Road, Grays, RM20 4XP | Secretary | 29 June 2022 | Active |
Lower Ground Floor 24 Rockbourne Road, London, SE23 2DD | Secretary | - | Active |
Acorn House, Gumley Road, Grays, RM20 4XP | Secretary | 31 March 2011 | Active |
Acorn House, Gumley Road, Grays, RM20 4XP | Director | 04 January 2016 | Active |
Wyeside, Park Farm Road, High Wycombe, HP12 4AF | Director | 21 September 2009 | Active |
Wyeside, Park Farm Road, West Wycombe, HP12 4AF | Director | 02 April 1996 | Active |
Wyeside, Park Farm Road, High Wycombe, United Kingdom, HP12 4AF | Director | 30 July 2010 | Active |
Wyeside, Park Farm Road, West Wycombe, HP12 4AF | Director | 30 March 2007 | Active |
Acorn House, Gumley Road, Grays, United Kingdom, RM20 4XP | Director | 27 May 2014 | Active |
Acorn House, Gumley Road, Grays, RM20 4XP | Director | 11 November 2015 | Active |
129 Norfolk Avenue, London, N13 6AL | Director | 22 April 2004 | Active |
Oaklands, East Orchard, Shaftesbury, SP7 0LQ | Director | 28 March 2003 | Active |
33 Charlwood Road, London, SW15 1QA | Director | - | Active |
8 Mill Street, Kingston Upon Thames, KT1 2RF | Director | - | Active |
Acorn House, Gumley Road, Grays, RM20 4XP | Director | 11 November 2015 | Active |
Acorn House, Gumley Road, Grays, RM20 4XP | Director | 11 November 2015 | Active |
Acorn House, Gumley Road, Grays, RM20 4XP | Director | 11 November 2015 | Active |
104, Eversley Road, Benfleet, United Kingdom, SS7 4JT | Director | 30 March 2009 | Active |
Acorn House, Gumley Road, Grays, RM20 4XP | Director | 04 January 2016 | Active |
Acorn House, Gumley Road, Grays, RM20 4XP | Director | 31 March 2011 | Active |
10 Eldon Avenue, Shirley, Croydon, CR0 8SD | Director | 01 October 1991 | Active |
35 Addison Road, London, W4 8JH | Director | - | Active |
Lower Ground Floor 24 Rockbourne Road, London, SE23 2DD | Director | 25 May 1994 | Active |
Lower Ground Floor 24 Rockbourne Road, London, SE23 2DD | Director | - | Active |
54 Oakhurst Grove, London, SE22 9AQ | Director | - | Active |
Cie Uk (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Acorn House, Gumley Road, Grays, England, RM20 4XP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-26 | Accounts | Legacy. | Download |
2024-02-26 | Other | Legacy. | Download |
2024-02-26 | Other | Legacy. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2024-01-06 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Officers | Appoint person secretary company with name date. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Officers | Termination secretary company with name termination date. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Officers | Appoint person secretary company with name date. | Download |
2022-06-10 | Officers | Termination secretary company with name termination date. | Download |
2022-04-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-04-20 | Accounts | Legacy. | Download |
2022-04-20 | Other | Legacy. | Download |
2022-04-20 | Other | Legacy. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-13 | Accounts | Legacy. | Download |
2022-01-13 | Other | Legacy. | Download |
2021-12-08 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.