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.
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 | : |
|
Registered Address | : | Acorn House, Gumley Road, Grays, Essex, England, RM20 4XP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acorn House, Gumley Road, Grays, England, RM20 4XP | Director | 04 January 2024 | Active |
221, North Street, Leeds, England, LS7 2AA | Director | 20 July 2023 | Active |
Acorn House, Gumley Road, Grays, England, RM20 4XP | Director | 01 July 2022 | Active |
Acorn House, Gumley Road, Grays, England, RM20 4XP | Secretary | 11 November 2015 | Active |
3, Allington Way, Darlington, England, DL1 4XT | Secretary | 08 December 2016 | Active |
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW | Secretary | 01 January 2014 | Active |
Windmill View 9 Mill Lane, Stock, Ingatestone, CM4 9RY | Secretary | 09 July 1996 | Active |
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW | Secretary | 01 January 2014 | Active |
Acorn House, Gumley Road, Grays, England, RM20 4XP | Secretary | 29 June 2022 | Active |
10 Windsor Avenue, Grays, RM16 2UB | Secretary | - | Active |
Acorn House, Gumley Road, Grays, England, RM20 4XP | Director | 04 January 2016 | Active |
Acorn House, Gumley Road, Grays, England, RM20 4XP | Director | 11 November 2015 | Active |
Acorn House, Gumley Road, Grays, England, RM20 4XP | Director | 11 November 2015 | Active |
46-54, High Street, Ingatestone, CM4 9DW | Director | 11 November 2015 | Active |
Acorn House, Gumley Road, Grays, England, RM20 4XP | Director | 11 November 2015 | Active |
Acorn House, Gumley Road, Grays, England, RM20 4XP | Director | 04 January 2016 | Active |
1, Barens Court, 13 Crescent Road, Beckenham, United Kingdom, BR3 6NP | Director | 01 February 2012 | Active |
Acorn House, Gumley Road, Grays, England, RM20 4XP | Director | - | Active |
10 Windsor Avenue, Grays, RM16 2UB | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Officers | Appoint person director company with name date. | Download |
2024-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-24 | Incorporation | Memorandum articles. | Download |
2024-04-24 | Change of constitution | Statement of companys objects. | Download |
2024-04-24 | Resolution | Resolution. | Download |
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
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 |
2024-01-08 | 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 |
2023-07-20 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Officers | Termination secretary company with name termination date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Appoint person director company with name 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 |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.