CIE LTD

Register to unlock more data on OkredoRegister

CIE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00620180

Incorporation date

03/02/1959

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Acorn House, Gumley Road, Grays, Essex RM20 4XPCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1959)
dot icon04/03/2026
Termination of appointment of Kristoffer Ljungfelt as a director on 2026-03-02
dot icon23/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon22/12/2025
Termination of appointment of George Barnaby Dymond as a director on 2025-12-12
dot icon15/09/2025
Termination of appointment of Philip Skold as a director on 2025-09-15
dot icon20/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon18/02/2025
Termination of appointment of Gemma Claire Louise Doyle as a secretary on 2025-02-18
dot icon04/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/06/2024
Director's details changed for Mr Mark James Gledhill on 2024-06-05
dot icon17/05/2024
Resolutions
dot icon17/05/2024
Re-registration of Memorandum and Articles
dot icon17/05/2024
Certificate of re-registration from Public Limited Company to Private
dot icon17/05/2024
Re-registration from a public company to a private limited company
dot icon09/05/2024
Appointment of Mr George Barnaby Dymond as a director on 2024-05-01
dot icon24/04/2024
Statement of company's objects
dot icon24/04/2024
Resolutions
dot icon26/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon08/01/2024
Director's details changed for Mrs Francesca Baggiani on 2024-01-05
dot icon06/01/2024
Appointment of Mrs Francesca Baggiani as a director on 2024-01-04
dot icon18/12/2023
Termination of appointment of Antony Lawrence Amodio as a director on 2023-12-18
dot icon12/07/2023
Appointment of Mrs Gemma Claire Louise Doyle as a secretary on 2023-07-12
dot icon12/07/2023
Appointment of Mrs Gemma Claire Louise Doyle as a director on 2023-07-12
dot icon21/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon22/09/2022
Termination of appointment of Christine Smith as a secretary on 2022-09-22
dot icon05/07/2022
Appointment of Mr Philip Skold as a director on 2022-07-01
dot icon01/07/2022
Termination of appointment of Daniel Arthur Edward Carr as a director on 2022-07-01
dot icon29/06/2022
Appointment of Ms Christine Smith as a secretary on 2022-06-29
dot icon10/06/2022
Termination of appointment of Nicola Jane Hardcastle as a secretary on 2022-05-31
dot icon20/04/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon20/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon01/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon13/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon25/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon21/09/2020
Appointment of Mr Mark James Gledhill as a director on 2020-09-16
dot icon06/07/2020
Termination of appointment of Peter Kane as a director on 2020-06-30
dot icon29/06/2020
Full accounts made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon08/01/2020
Termination of appointment of David Roberts as a director on 2019-12-20
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon23/04/2019
Director's details changed for Mr Daniel Arthur Edward Carr on 2019-04-11
dot icon20/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon30/01/2019
Director's details changed for Mr Antony Lawrence Amodio on 2016-01-31
dot icon23/01/2019
Termination of appointment of John Anthony White as a director on 2019-01-14
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon03/07/2017
Full accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon23/02/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon05/12/2016
Termination of appointment of Daniel Arthur Edward Carr as a secretary on 2016-11-30
dot icon05/12/2016
Appointment of Mrs Nicola Jane Hardcastle as a secretary on 2016-12-01
dot icon29/10/2016
Appointment of Mr Kristoffer Ljungfelt as a director on 2016-10-28
dot icon29/10/2016
Termination of appointment of Bo Mikael Norman as a director on 2016-10-28
dot icon15/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon16/02/2016
Resolutions
dot icon16/02/2016
Appointment of Anthony Lawrence Amodio as a director on 2016-01-04
dot icon16/02/2016
Appointment of David Roberts as a director on 2016-01-04
dot icon16/02/2016
Termination of appointment of Andrew Lee as a director on 2016-01-04
dot icon16/02/2016
Termination of appointment of Tony Amodio as a director on 2015-11-11
dot icon29/01/2016
Full accounts made up to 2015-09-30
dot icon23/11/2015
Appointment of Mr Peter Kane as a director on 2015-11-11
dot icon23/11/2015
Appointment of Bo Mikael Norman as a director on 2015-11-11
dot icon23/11/2015
Appointment of Daniel Arthur Edward Carr as a secretary on 2015-11-11
dot icon23/11/2015
Appointment of Daniel Arthur Edward Carr as a director on 2015-11-11
dot icon23/11/2015
Appointment of Andrew Lee as a director on 2015-11-11
dot icon23/11/2015
Termination of appointment of John Anthony White as a secretary on 2015-11-11
dot icon23/11/2015
Termination of appointment of Antony Lawrence Amodio as a director on 2009-05-18
dot icon23/11/2015
Termination of appointment of David Roberts as a director on 2015-11-11
dot icon08/08/2015
Satisfaction of charge 5 in full
dot icon11/03/2015
Director's details changed for Mr Tony Amodio on 2015-03-11
dot icon11/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon12/01/2015
Full accounts made up to 2014-09-30
dot icon09/07/2014
Termination of appointment of Richard Phelps as a director
dot icon06/06/2014
Appointment of Mr Tony Amodio as a director
dot icon26/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon13/01/2014
Full accounts made up to 2013-09-30
dot icon13/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon19/12/2012
Full accounts made up to 2012-09-30
dot icon10/04/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon07/02/2012
Full accounts made up to 2011-09-30
dot icon10/05/2011
Auditor's resignation
dot icon11/04/2011
Appointment of John Anthony White as a secretary
dot icon07/04/2011
Miscellaneous
dot icon07/04/2011
Termination of appointment of Jacqueline Amodio as a director
dot icon07/04/2011
Termination of appointment of Antony Amodio as a secretary
dot icon07/04/2011
Termination of appointment of Antony Amodio as a director
dot icon07/04/2011
Appointment of David Roberts as a director
dot icon07/04/2011
Appointment of Mr John Anthony White as a director
dot icon07/04/2011
Registered office address changed from 1F Woodstock Studios Woodstock Grove London W12 8LE on 2011-04-07
dot icon23/03/2011
Full accounts made up to 2010-09-30
dot icon18/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon15/12/2010
Appointment of Jacqueline Ann Amodio as a director
dot icon15/12/2010
Termination of appointment of Michael De Maria as a director
dot icon21/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon21/06/2010
Director's details changed for Mr Richard Jacques Phelps on 2009-10-01
dot icon21/06/2010
Director's details changed for Mr Antony Lawrence Amodio on 2009-10-01
dot icon21/06/2010
Director's details changed for Michael De Maria on 2009-10-01
dot icon12/01/2010
Full accounts made up to 2009-09-30
dot icon29/12/2009
Appointment of Mr Antony Lawrence Amodio as a director
dot icon23/06/2009
Return made up to 19/06/09; full list of members
dot icon22/06/2009
Location of debenture register
dot icon22/06/2009
Location of register of members
dot icon22/06/2009
Registered office changed on 22/06/2009 from 1 f woodstock studios 36 woodstock grove london W12 8LE
dot icon29/05/2009
Appointment terminated director jacqueline amodio
dot icon29/05/2009
Appointment terminated director antony amodio
dot icon29/05/2009
Director appointed mr richard jacques phelps
dot icon13/05/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon27/08/2008
Full accounts made up to 2008-03-31
dot icon08/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/06/2008
Return made up to 19/06/08; full list of members
dot icon21/09/2007
Full accounts made up to 2007-03-31
dot icon11/07/2007
Return made up to 19/06/07; full list of members
dot icon15/05/2007
£ ic 37000/18501 31/03/07 £ sr 18499@1=18499
dot icon25/04/2007
Resolutions
dot icon14/04/2007
Director resigned
dot icon14/04/2007
Secretary resigned;director resigned
dot icon14/04/2007
New secretary appointed
dot icon14/04/2007
New director appointed
dot icon25/10/2006
Full accounts made up to 2006-03-31
dot icon22/06/2006
Return made up to 19/06/06; full list of members
dot icon15/11/2005
Particulars of mortgage/charge
dot icon15/08/2005
Return made up to 19/06/05; full list of members
dot icon11/07/2005
Full accounts made up to 2005-03-31
dot icon16/06/2005
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon30/06/2004
Return made up to 19/06/04; full list of members
dot icon23/06/2004
Particulars of mortgage/charge
dot icon17/06/2004
Full accounts made up to 2003-11-30
dot icon24/05/2004
New director appointed
dot icon10/05/2004
Director's particulars changed
dot icon10/05/2004
Director's particulars changed
dot icon24/11/2003
Registered office changed on 24/11/03 from: 30 pembridge crescent, london W11 3DS
dot icon01/09/2003
Return made up to 19/06/03; full list of members
dot icon18/08/2003
Full accounts made up to 2002-11-30
dot icon26/06/2003
Accounting reference date shortened from 31/03/03 to 30/11/02
dot icon11/05/2003
New director appointed
dot icon17/04/2003
New secretary appointed
dot icon17/04/2003
Secretary resigned
dot icon30/10/2002
Full accounts made up to 2002-03-31
dot icon11/07/2002
Return made up to 19/06/02; full list of members
dot icon20/10/2001
Declaration of satisfaction of mortgage/charge
dot icon20/10/2001
Declaration of satisfaction of mortgage/charge
dot icon04/10/2001
Full accounts made up to 2001-03-31
dot icon09/08/2001
Director resigned
dot icon10/07/2001
Return made up to 19/06/01; full list of members
dot icon21/06/2001
£ ic 50000/37000 14/05/01 £ sr 13000@1=13000
dot icon10/07/2000
Return made up to 19/06/00; full list of members
dot icon05/07/2000
Full accounts made up to 2000-03-31
dot icon07/04/2000
Particulars of mortgage/charge
dot icon25/06/1999
Full accounts made up to 1999-03-31
dot icon17/06/1999
Return made up to 19/06/99; full list of members
dot icon16/07/1998
Return made up to 19/06/98; no change of members
dot icon21/06/1998
Full accounts made up to 1998-03-31
dot icon24/06/1997
Return made up to 19/06/97; full list of members
dot icon18/06/1997
Full accounts made up to 1997-03-31
dot icon21/06/1996
Return made up to 19/06/96; full list of members
dot icon23/05/1996
Full accounts made up to 1996-03-31
dot icon13/04/1996
New director appointed
dot icon21/06/1995
Return made up to 19/06/95; full list of members
dot icon25/05/1995
Full accounts made up to 1995-03-31
dot icon20/09/1994
Full accounts made up to 1994-03-31
dot icon23/06/1994
New director appointed
dot icon23/06/1994
Return made up to 19/06/94; full list of members
dot icon22/06/1993
Full accounts made up to 1993-03-31
dot icon17/06/1993
Return made up to 19/06/93; full list of members
dot icon23/12/1992
Director resigned
dot icon29/06/1992
Return made up to 19/06/92; change of members
dot icon05/06/1992
Full accounts made up to 1992-03-31
dot icon05/06/1992
Director resigned
dot icon05/06/1992
Director resigned
dot icon24/12/1991
Particulars of mortgage/charge
dot icon24/09/1991
New director appointed
dot icon28/06/1991
Return made up to 19/06/91; full list of members
dot icon18/06/1991
Full accounts made up to 1991-03-31
dot icon05/04/1991
Secretary resigned;new secretary appointed
dot icon14/11/1990
Return made up to 19/06/90; no change of members
dot icon10/10/1990
Director resigned
dot icon12/09/1990
Secretary resigned;new secretary appointed;director resigned
dot icon25/07/1990
Full accounts made up to 1990-03-31
dot icon06/11/1989
Return made up to 19/06/89; full list of members
dot icon04/08/1989
Certificate of re-registration from Private to Public Limited Company
dot icon04/08/1989
Auditor's statement
dot icon04/08/1989
Auditor's report
dot icon04/08/1989
Balance Sheet
dot icon04/08/1989
Re-registration of Memorandum and Articles
dot icon04/08/1989
Declaration on reregistration from private to PLC
dot icon04/08/1989
Application for reregistration from private to PLC
dot icon04/08/1989
Resolutions
dot icon06/07/1989
New director appointed
dot icon06/07/1989
New director appointed
dot icon29/06/1989
Wd 28/06/89 ad 22/03/89--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon20/06/1989
Accounts for a small company made up to 1989-03-31
dot icon12/06/1989
Resolutions
dot icon12/06/1989
£ nc 10000/50000
dot icon23/08/1988
Wd 13/07/88 ad 11/07/88--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon18/08/1988
Resolutions
dot icon18/08/1988
£ nc 1000/10000
dot icon21/07/1988
Return made up to 22/06/88; full list of members
dot icon05/07/1988
Accounts for a small company made up to 1988-03-31
dot icon11/09/1987
Accounts for a small company made up to 1987-03-31
dot icon30/07/1987
Return made up to 22/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/07/1986
Accounts for a small company made up to 1986-03-31
dot icon05/07/1986
Return made up to 24/06/86; full list of members
dot icon03/02/1959
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Gemma Claire Louise
Director
12/07/2023 - Present
21
Roberts, David
Director
04/01/2016 - 20/12/2019
11
Ljungfelt, Kristoffer
Director
28/10/2016 - 02/03/2026
10
White, John Anthony
Secretary
31/03/2011 - 11/11/2015
-
Smith, Christine
Secretary
29/06/2022 - 22/09/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CIE LTD

CIE LTD is an(a) Active company incorporated on 03/02/1959 with the registered office located at Acorn House, Gumley Road, Grays, Essex RM20 4XP. There are currently 3 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 LTD?

toggle

CIE LTD is currently Active. It was registered on 03/02/1959 .

Where is CIE LTD located?

toggle

CIE LTD is registered at Acorn House, Gumley Road, Grays, Essex RM20 4XP.

What does CIE LTD do?

toggle

CIE LTD operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for CIE LTD?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Kristoffer Ljungfelt as a director on 2026-03-02.