UKBizDB.co.uk

CIE PLC

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

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.

Company Information

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:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Acorn House, Gumley Road, Grays, Essex, RM20 4XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acorn House, Gumley Road, Grays, RM20 4XP

Secretary12 July 2023Active
Acorn House, Gumley Road, Grays, RM20 4XP

Director04 January 2024Active
Acorn House, Gumley Road, Grays, RM20 4XP

Director12 July 2023Active
Acorn House, Gumley Road, Grays, RM20 4XP

Director16 September 2020Active
70 A5, Se-107, Stockholm, Sweden,

Director28 October 2016Active
Acorn House, Gumley Road, Grays, RM20 4XP

Director01 July 2022Active
Wyeside, Park Farm Road, West Wycombe, HP12 4AF

Secretary30 March 2007Active
Acorn House, Gumley Road, Grays, RM20 4XP

Secretary11 November 2015Active
3, Allington Way, Darlington, England, DL1 4XT

Secretary01 December 2016Active
10 Eldon Avenue, Shirley, Croydon, CR0 8SD

Secretary28 March 2003Active
Acorn House, Gumley Road, Grays, RM20 4XP

Secretary29 June 2022Active
Lower Ground Floor 24 Rockbourne Road, London, SE23 2DD

Secretary-Active
Acorn House, Gumley Road, Grays, RM20 4XP

Secretary31 March 2011Active
Acorn House, Gumley Road, Grays, RM20 4XP

Director04 January 2016Active
Wyeside, Park Farm Road, High Wycombe, HP12 4AF

Director21 September 2009Active
Wyeside, Park Farm Road, West Wycombe, HP12 4AF

Director02 April 1996Active
Wyeside, Park Farm Road, High Wycombe, United Kingdom, HP12 4AF

Director30 July 2010Active
Wyeside, Park Farm Road, West Wycombe, HP12 4AF

Director30 March 2007Active
Acorn House, Gumley Road, Grays, United Kingdom, RM20 4XP

Director27 May 2014Active
Acorn House, Gumley Road, Grays, RM20 4XP

Director11 November 2015Active
129 Norfolk Avenue, London, N13 6AL

Director22 April 2004Active
Oaklands, East Orchard, Shaftesbury, SP7 0LQ

Director28 March 2003Active
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

Director11 November 2015Active
Acorn House, Gumley Road, Grays, RM20 4XP

Director11 November 2015Active
Acorn House, Gumley Road, Grays, RM20 4XP

Director11 November 2015Active
104, Eversley Road, Benfleet, United Kingdom, SS7 4JT

Director30 March 2009Active
Acorn House, Gumley Road, Grays, RM20 4XP

Director04 January 2016Active
Acorn House, Gumley Road, Grays, RM20 4XP

Director31 March 2011Active
10 Eldon Avenue, Shirley, Croydon, CR0 8SD

Director01 October 1991Active
35 Addison Road, London, W4 8JH

Director-Active
Lower Ground Floor 24 Rockbourne Road, London, SE23 2DD

Director25 May 1994Active
Lower Ground Floor 24 Rockbourne Road, London, SE23 2DD

Director-Active
54 Oakhurst Grove, London, SE22 9AQ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-26Accounts

Legacy.

Download
2024-02-26Other

Legacy.

Download
2024-02-26Other

Legacy.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-06Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Appoint person secretary company with name date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Termination secretary company with name termination date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Appoint person secretary company with name date.

Download
2022-06-10Officers

Termination secretary company with name termination date.

Download
2022-04-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-20Accounts

Legacy.

Download
2022-04-20Other

Legacy.

Download
2022-04-20Other

Legacy.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-13Accounts

Legacy.

Download
2022-01-13Other

Legacy.

Download
2021-12-08Other

Legacy.

Download

Copyright © 2024. All rights reserved.