CIE-GROUP LIMITED

Register to unlock more data on OkredoRegister

CIE-GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02761780

Incorporation date

04/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Widdowson Close, Nottingham NG6 8WBCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1992)
dot icon17/04/2026
Termination of appointment of Christopher Glyn Edwards as a director on 2026-04-02
dot icon21/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon07/12/2022
Memorandum and Articles of Association
dot icon07/12/2022
Change of share class name or designation
dot icon07/12/2022
Resolutions
dot icon05/10/2022
Termination of appointment of Neil Mackay as a director on 2022-09-28
dot icon05/10/2022
Termination of appointment of Neil Mackay as a secretary on 2022-09-28
dot icon05/10/2022
Cessation of Neil Mackay as a person with significant control on 2022-09-28
dot icon05/10/2022
Notification of Cie-Group Holdings Limited as a person with significant control on 2022-09-28
dot icon16/08/2022
Registration of charge 027617800004, created on 2022-08-15
dot icon08/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon18/03/2021
Purchase of own shares.
dot icon03/03/2021
Cancellation of shares. Statement of capital on 2021-01-21
dot icon22/01/2021
Termination of appointment of Benjamin John Yeardley as a director on 2021-01-21
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon05/06/2020
Director's details changed for Mr Benjamin Yeardley on 2020-06-05
dot icon05/06/2020
Director's details changed for Mr Kevin Sherwood on 2020-06-05
dot icon13/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon12/05/2020
Purchase of own shares.
dot icon21/04/2020
Cancellation of shares. Statement of capital on 2020-03-25
dot icon05/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon28/01/2019
Termination of appointment of Jonathan Doar as a director on 2019-01-27
dot icon13/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon16/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon22/10/2015
Memorandum and Articles of Association
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Change of share class name or designation
dot icon28/08/2015
Memorandum and Articles of Association
dot icon28/08/2015
Resolutions
dot icon19/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon19/06/2014
Accounts for a small company made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon28/10/2013
Registered office address changed from Widdowson Close Blenheim Industrial Estate Bulwell Nottingham NG6 8WB on 2013-10-28
dot icon20/05/2013
Accounts for a small company made up to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon09/05/2013
Director's details changed for Mr Christopher Glyn Edwards on 2013-03-08
dot icon25/05/2012
Accounts for a small company made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon09/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon30/03/2011
Accounts for a small company made up to 2010-12-31
dot icon21/07/2010
Accounts for a small company made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon04/02/2010
Purchase of own shares.
dot icon29/01/2010
Resolutions
dot icon20/01/2010
Appointment of Mr Benjamin Yeardley as a director
dot icon20/01/2010
Appointment of Mr Kevin Sherwood as a director
dot icon20/01/2010
Appointment of Mr Jonathan Doar as a director
dot icon20/01/2010
Appointment of Mr Christopher Edwards as a director
dot icon20/01/2010
Termination of appointment of Michael Starr as a director
dot icon20/01/2010
Appointment of Mr Stephen Andrew James Collin as a director
dot icon17/01/2010
Resolutions
dot icon03/07/2009
Accounts for a small company made up to 2008-12-31
dot icon08/05/2009
Return made up to 05/05/09; full list of members
dot icon16/10/2008
Accounts for a small company made up to 2007-12-31
dot icon12/05/2008
Return made up to 05/05/08; full list of members
dot icon15/08/2007
Particulars of mortgage/charge
dot icon21/05/2007
Return made up to 05/05/07; full list of members
dot icon04/05/2007
£ ic 70000/60000 10/04/07 £ sr 10000@1=10000
dot icon21/04/2007
Resolutions
dot icon02/04/2007
Accounts for a medium company made up to 2006-12-31
dot icon01/03/2007
Director resigned
dot icon13/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon09/05/2006
Return made up to 05/05/06; full list of members
dot icon31/05/2005
Accounts for a medium company made up to 2004-12-31
dot icon09/05/2005
Return made up to 05/05/05; full list of members
dot icon26/05/2004
Resolutions
dot icon21/05/2004
£ ic 100000/70000 06/05/04 £ sr 30000@1=30000
dot icon15/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon15/05/2004
Return made up to 05/05/04; full list of members
dot icon24/02/2004
Director resigned
dot icon16/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon14/05/2003
Return made up to 05/05/03; full list of members
dot icon30/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon30/05/2002
Return made up to 05/05/02; full list of members
dot icon16/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon16/05/2001
Return made up to 05/05/01; full list of members
dot icon22/03/2001
Certificate of change of name
dot icon16/06/2000
Full accounts made up to 1999-12-31
dot icon11/05/2000
Return made up to 05/05/00; full list of members
dot icon16/04/2000
£ ic 125000/100000 07/04/00 £ sr 25000@1=25000
dot icon25/06/1999
Return made up to 05/05/99; full list of members
dot icon27/05/1999
Accounts for a medium company made up to 1998-12-31
dot icon08/05/1999
£ ic 181000/125000 09/04/99 £ sr 56000@1=56000
dot icon13/05/1998
Return made up to 05/05/98; full list of members
dot icon11/05/1998
Accounts for a medium company made up to 1997-12-31
dot icon29/04/1998
£ ic 235000/181000 10/04/98 £ sr 54000@1=54000
dot icon05/01/1998
£ ic 310000/235000 17/12/97 £ sr 75000@1=75000
dot icon08/06/1997
Accounts for a medium company made up to 1996-12-31
dot icon04/06/1997
Return made up to 05/05/97; full list of members
dot icon24/04/1997
£ ic 361500/310000 11/04/97 £ sr 51500@1=51500
dot icon16/05/1996
Full accounts made up to 1995-12-31
dot icon13/05/1996
Return made up to 05/05/96; no change of members
dot icon29/04/1996
£ ic 411500/361500 12/04/96 £ sr 50000@1=50000
dot icon12/01/1996
Particulars of mortgage/charge
dot icon02/01/1996
Certificate of change of name
dot icon17/07/1995
Full accounts made up to 1994-12-31
dot icon25/05/1995
Return made up to 05/05/95; full list of members
dot icon10/05/1995
£ ic 459000/411500 10/04/95 £ sr 47500@1=47500
dot icon31/03/1995
£ ic 505000/459000 24/02/95 £ sr 46000@1=46000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon08/06/1994
Return made up to 05/05/94; no change of members
dot icon23/11/1993
Return made up to 04/11/93; full list of members
dot icon29/07/1993
Particulars of contract relating to shares
dot icon29/07/1993
Ad 26/04/93--------- £ si 504996@1
dot icon24/06/1993
Accounting reference date notified as 31/12
dot icon03/06/1993
Ad 26/04/93--------- £ si 504998@1=504998 £ ic 2/505000
dot icon25/05/1993
New director appointed
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Resolutions
dot icon12/05/1993
£ nc 100/505000 26/04/93
dot icon05/05/1993
Particulars of mortgage/charge
dot icon26/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1993
Registered office changed on 26/01/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon26/01/1993
New director appointed
dot icon04/11/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
1.71M
-
0.00
364.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
03/11/1992 - 14/12/1992
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/11/1992 - 14/12/1992
16011
Collin, Stephen Andrew James
Director
30/12/2009 - Present
4
Mr Neil Mackay
Director
05/01/1993 - 27/09/2022
5
Edwards, Christopher Glyn
Director
30/12/2009 - 02/04/2026
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIE-GROUP LIMITED

CIE-GROUP LIMITED is an(a) Active company incorporated on 04/11/1992 with the registered office located at 3 Widdowson Close, Nottingham NG6 8WB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIE-GROUP LIMITED?

toggle

CIE-GROUP LIMITED is currently Active. It was registered on 04/11/1992 .

Where is CIE-GROUP LIMITED located?

toggle

CIE-GROUP LIMITED is registered at 3 Widdowson Close, Nottingham NG6 8WB.

What does CIE-GROUP LIMITED do?

toggle

CIE-GROUP LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for CIE-GROUP LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Christopher Glyn Edwards as a director on 2026-04-02.