UKBizDB.co.uk

CIE UK (HOLDINGS) LTD

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

This company is commonly known as Cie Uk (holdings) Ltd. The company was founded 36 years ago and was given the registration number 02249369. 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 64204 - Activities of distribution holding companies.

Company Information

Name:CIE UK (HOLDINGS) LTD
Company Number:02249369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

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

Company Officers

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

Director04 January 2024Active
221, North Street, Leeds, England, LS7 2AA

Director20 July 2023Active
Acorn House, Gumley Road, Grays, England, RM20 4XP

Director01 July 2022Active
Acorn House, Gumley Road, Grays, England, RM20 4XP

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

Secretary08 December 2016Active
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW

Secretary01 January 2014Active
Windmill View 9 Mill Lane, Stock, Ingatestone, CM4 9RY

Secretary09 July 1996Active
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW

Secretary01 January 2014Active
Acorn House, Gumley Road, Grays, England, RM20 4XP

Secretary29 June 2022Active
10 Windsor Avenue, Grays, RM16 2UB

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

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

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

Director11 November 2015Active
46-54, High Street, Ingatestone, CM4 9DW

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

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

Director04 January 2016Active
1, Barens Court, 13 Crescent Road, Beckenham, United Kingdom, BR3 6NP

Director01 February 2012Active
Acorn House, Gumley Road, Grays, England, RM20 4XP

Director-Active
10 Windsor Avenue, Grays, RM16 2UB

Director-Active

People with Significant Control

Nobia Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Allington Way, Darlington, England, DL1 4XT
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 (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
2024-05-09Officers

Appoint person director company with name date.

Download
2024-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-24Incorporation

Memorandum articles.

Download
2024-04-24Change of constitution

Statement of companys objects.

Download
2024-04-24Resolution

Resolution.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
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
2024-01-08Officers

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
2023-07-20Officers

Appoint person director company with name date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Termination secretary company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name 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
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.