Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIE LTD
Company Information for

CIE LTD

Acorn House, Gumley Road, Grays, ESSEX, RM20 4XP,
Company Registration Number
00620180
Public Limited Company
Active

Company Overview

About Cie Ltd
CIE LTD was founded on 1959-02-03 and has its registered office in Grays. The organisation's status is listed as "Active". Cie Ltd is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CIE LTD
 
Legal Registered Office
Acorn House
Gumley Road
Grays
ESSEX
RM20 4XP
Other companies in RM20
 
Filing Information
Company Number 00620180
Company ID Number 00620180
Date formed 1959-02-03
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-02-18
Return next due 2025-03-04
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB238579519  
Last Datalog update: 2024-05-20 15:48:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIE LTD

Current Directors
Officer Role Date Appointed
NICOLA JANE HARDCASTLE
Company Secretary 2016-12-01
ANTONY LAWRENCE AMODIO
Director 2016-01-04
DANIEL ARTHUR EDWARD CARR
Director 2015-11-11
PETER KANE
Director 2015-11-11
KRISTOFFER LJUNGFELT
Director 2016-10-28
DAVID ROBERTS
Director 2016-01-04
JOHN ANTHONY WHITE
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL ARTHUR EDWARD CARR
Company Secretary 2015-11-11 2016-11-30
BO MIKAEL NORMAN
Director 2015-11-11 2016-10-28
ANDREW LEE
Director 2015-11-11 2016-01-04
JOHN ANTHONY WHITE
Company Secretary 2011-03-31 2015-11-11
TONY AMODIO
Director 2014-05-27 2015-11-11
DAVID ROBERTS
Director 2011-03-31 2015-11-11
RICHARD JACQUES PHELPS
Director 2009-03-30 2014-05-27
ANTONY LAWRENCE AMODIO
Company Secretary 2007-03-30 2011-03-31
ANTONY LAWRENCE AMODIO
Director 2009-09-21 2011-03-31
JACQUELINE ANN AMODIO
Director 2010-07-30 2011-03-31
MICHAEL DE MARIA
Director 2004-04-22 2010-07-30
ANTONY LAWRENCE AMODIO
Director 1996-04-02 2009-05-18
JACQUELINE ANN AMODIO
Director 2007-03-30 2009-05-18
JOHN STUART ROBERTS
Company Secretary 2003-03-28 2007-03-30
NICHOLAS ANTHONY FORREST
Director 2003-03-28 2007-03-30
JOHN STUART ROBERTS
Director 1991-10-01 2007-03-30
JEAN ALAIN TANGUY
Company Secretary 1991-06-19 2003-03-28
CHRISTOPHER GLANVILLE
Director 1991-06-19 2001-05-14
JEAN ALAIN TANGUY
Director 1994-05-25 1998-06-04
GIDEON WEGH
Director 1991-06-19 1998-06-04
JEAN ALAIN TANGUY
Director 1991-06-19 1992-12-09
DAVID CAMPBELL WALTER GIFFARD
Director 1991-06-19 1992-04-09
PATRICK ST JOHN KILLERY
Director 1991-06-19 1992-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY LAWRENCE AMODIO CIE UK (HOLDINGS) LTD Director 2016-01-04 CURRENT 1988-04-28 Active
DANIEL ARTHUR EDWARD CARR LARKFLAME LIMITED Director 2016-04-05 CURRENT 1993-11-22 Active
DANIEL ARTHUR EDWARD CARR CIE UK (HOLDINGS) LTD Director 2015-11-11 CURRENT 1988-04-28 Active
DANIEL ARTHUR EDWARD CARR COMMODORE KITCHENS LIMITED Director 2015-11-11 CURRENT 1979-05-09 Active
DANIEL ARTHUR EDWARD CARR HALVANTO KITCHENS LIMITED Director 2014-12-08 CURRENT 1991-11-11 Dissolved 2016-04-12
DANIEL ARTHUR EDWARD CARR ROLLFOLD LIMITED Director 2014-12-08 CURRENT 1989-10-30 Dissolved 2016-04-12
DANIEL ARTHUR EDWARD CARR ROLLFOLD TRUSTEE LIMITED Director 2014-12-08 CURRENT 2007-02-08 Dissolved 2016-04-12
DANIEL ARTHUR EDWARD CARR ROLLFOLD GROUP LIMITED Director 2014-12-08 CURRENT 1995-10-11 Active - Proposal to Strike off
DANIEL ARTHUR EDWARD CARR ROLLFOLD HOLDINGS LIMITED Director 2014-12-08 CURRENT 2006-05-17 Active - Proposal to Strike off
DANIEL ARTHUR EDWARD CARR RIXONWAY KITCHENS LIMITED Director 2014-12-08 CURRENT 1978-08-04 Active - Proposal to Strike off
PETER KANE CIE UK (HOLDINGS) LTD Director 2015-11-11 CURRENT 1988-04-28 Active
PETER KANE ESSENZA INTERIORS LIMITED Director 2015-11-11 CURRENT 2010-08-03 Active
PETER KANE COMMODORE KITCHENS LIMITED Director 2015-11-11 CURRENT 1979-05-09 Active
PETER KANE HALVANTO KITCHENS LIMITED Director 2014-12-08 CURRENT 1991-11-11 Dissolved 2016-04-12
PETER KANE ROLLFOLD LIMITED Director 2014-12-08 CURRENT 1989-10-30 Dissolved 2016-04-12
PETER KANE ROLLFOLD TRUSTEE LIMITED Director 2014-12-08 CURRENT 2007-02-08 Dissolved 2016-04-12
PETER KANE ROLLFOLD GROUP LIMITED Director 2014-12-08 CURRENT 1995-10-11 Active - Proposal to Strike off
PETER KANE ROLLFOLD HOLDINGS LIMITED Director 2014-12-08 CURRENT 2006-05-17 Active - Proposal to Strike off
PETER KANE RIXONWAY KITCHENS LIMITED Director 2014-12-08 CURRENT 1978-08-04 Active - Proposal to Strike off
PETER KANE FLINT PROPERTIES LIMITED Director 2010-03-31 CURRENT 1996-02-13 Active
PETER KANE THE PENRITH JOINERY COMPANY LIMITED Director 2010-03-31 CURRENT 1995-01-06 Active - Proposal to Strike off
PETER KANE AQUA WARE LIMITED Director 2010-03-31 CURRENT 1985-06-17 Active
PETER KANE LARKFLAME LIMITED Director 2010-03-31 CURRENT 1993-11-22 Active
PETER KANE EASTHAM LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET DISTRIBUTION LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET SUPPLIES LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET & SOUTHERNS LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET JOINERY LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET RETAIL LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET FURNITURE LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET KITCHENS LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE HYPHEN FITTED FURNITURE LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET MANUFACTURING LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE NOBIA HOLDINGS UK LIMITED Director 2010-03-31 CURRENT 2001-03-21 Active
PETER KANE FIRENZI KITCHENS LIMITED Director 2010-03-31 CURRENT 2006-07-12 Active
PETER KANE MAGNET GROUP LIMITED Director 2010-03-31 CURRENT 2006-09-13 Active
PETER KANE MAGNET LIMITED Director 2009-03-16 CURRENT 1992-11-06 Active
KRISTOFFER LJUNGFELT ROLLFOLD GROUP LIMITED Director 2016-10-28 CURRENT 1995-10-11 Active - Proposal to Strike off
KRISTOFFER LJUNGFELT ROLLFOLD HOLDINGS LIMITED Director 2016-10-28 CURRENT 2006-05-17 Active - Proposal to Strike off
KRISTOFFER LJUNGFELT GOWER FURNITURE LIMITED Director 2016-10-28 CURRENT 1980-12-31 Active
KRISTOFFER LJUNGFELT MAGNET LIMITED Director 2016-10-28 CURRENT 1992-11-06 Active
KRISTOFFER LJUNGFELT NOBIA HOLDINGS UK LIMITED Director 2016-10-28 CURRENT 2001-03-21 Active
KRISTOFFER LJUNGFELT ESSENZA INTERIORS LIMITED Director 2016-10-28 CURRENT 2010-08-03 Active
KRISTOFFER LJUNGFELT RIXONWAY KITCHENS LIMITED Director 2016-10-28 CURRENT 1978-08-04 Active - Proposal to Strike off
KRISTOFFER LJUNGFELT COMMODORE KITCHENS LIMITED Director 2016-10-28 CURRENT 1979-05-09 Active
DAVID ROBERTS CIE UK (HOLDINGS) LTD Director 2016-01-04 CURRENT 1988-04-28 Active
DAVID ROBERTS KITCHEN CONSULTANTS LIMITED Director 1999-03-31 CURRENT 1993-10-07 Dissolved 2015-05-18
JOHN ANTHONY WHITE HEATH PLACE PROPERTIES LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active
JOHN ANTHONY WHITE ESSENZA INTERIORS LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active
JOHN ANTHONY WHITE COMMODORE KITCHENS LIMITED Director 1992-03-06 CURRENT 1979-05-09 Active
JOHN ANTHONY WHITE CIE UK (HOLDINGS) LTD Director 1991-02-28 CURRENT 1988-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-17Resolutions passed:<ul><li>Resolution re-registration</ul>
2024-05-17Re-registration from a public company to a private limited company
2024-05-17Re-registration of memorandum and articles of association
2024-05-17Certificate of re-registration from Public Limited Company to Private
2024-05-09DIRECTOR APPOINTED MR GEORGE BARNABY DYMOND
2024-04-24Statement of company's objects
2024-04-24Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-02-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-02-26Audit exemption subsidiary accounts made up to 2022-12-31
2024-02-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-02-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-02-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-02-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-02-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2024-01-08Director's details changed for Mrs Francesca Baggiani on 2024-01-05
2024-01-08CH01Director's details changed for Mrs Francesca Baggiani on 2024-01-05
2024-01-06DIRECTOR APPOINTED MRS FRANCESCA BAGGIANI
2024-01-06AP01DIRECTOR APPOINTED MRS FRANCESCA BAGGIANI
2023-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY LAWRENCE AMODIO
2023-07-12Appointment of Mrs Gemma Claire Louise Doyle as company secretary on 2023-07-12
2023-07-12DIRECTOR APPOINTED MRS GEMMA CLAIRE LOUISE DOYLE
2023-07-12AP01DIRECTOR APPOINTED MRS GEMMA CLAIRE LOUISE DOYLE
2023-07-12AP03Appointment of Mrs Gemma Claire Louise Doyle as company secretary on 2023-07-12
2023-02-21CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-09-22TM02Termination of appointment of Christine Smith on 2022-09-22
2022-07-05DIRECTOR APPOINTED MR PHILIP SKOLD
2022-07-05AP01DIRECTOR APPOINTED MR PHILIP SKOLD
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ARTHUR EDWARD CARR
2022-06-29AP03Appointment of Ms Christine Smith as company secretary on 2022-06-29
2022-06-10TM02Termination of appointment of Nicola Jane Hardcastle on 2022-05-31
2022-04-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-04-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-01-13Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-13Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-13Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-09-21AP01DIRECTOR APPOINTED MR MARK JAMES GLEDHILL
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER KANE
2020-06-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CH01Director's details changed for Mr Daniel Arthur Edward Carr on 2019-04-11
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-01-30CH01Director's details changed for Mr Antony Lawrence Amodio on 2016-01-31
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY WHITE
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 18501
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 18501
2017-02-23AA01PREVEXT FROM 30/09/2016 TO 31/12/2016
2017-02-23AA01PREVEXT FROM 30/09/2016 TO 31/12/2016
2016-12-05TM02APPOINTMENT TERMINATED, SECRETARY DANIEL CARR
2016-12-05TM02APPOINTMENT TERMINATED, SECRETARY DANIEL CARR
2016-12-05AP03SECRETARY APPOINTED MRS NICOLA JANE HARDCASTLE
2016-12-05AP03SECRETARY APPOINTED MRS NICOLA JANE HARDCASTLE
2016-10-29AP01DIRECTOR APPOINTED MR KRISTOFFER LJUNGFELT
2016-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BO MIKAEL NORMAN
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 18501
2016-03-15AR0118/02/16 FULL LIST
2016-03-15AR0118/02/16 FULL LIST
2016-02-16RES01ADOPT ARTICLES 16/02/16
2016-02-16AP01DIRECTOR APPOINTED ANTHONY LAWRENCE AMODIO
2016-02-16AP01DIRECTOR APPOINTED DAVID ROBERTS
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR TONY AMODIO
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE
2016-01-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-23AP01DIRECTOR APPOINTED MR PETER KANE
2015-11-23AP01DIRECTOR APPOINTED BO MIKAEL NORMAN
2015-11-23AP03Appointment of Daniel Arthur Edward Carr as company secretary on 2015-11-11
2015-11-23AP01DIRECTOR APPOINTED DANIEL ARTHUR EDWARD CARR
2015-11-23AP01DIRECTOR APPOINTED ANDRE LEE
2015-11-23TM02APPOINTMENT TERMINATED, SECRETARY JOHN WHITE
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY AMODIO
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2015-11-23AP01DIRECTOR APPOINTED ANDREW LEE
2015-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY AMODIO / 11/03/2015
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 18501
2015-03-11AR0118/02/15 FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHELPS
2014-06-06AP01DIRECTOR APPOINTED MR TONY AMODIO
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 18501
2014-02-26AR0118/02/14 FULL LIST
2014-01-13AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-03-13AR0118/02/13 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-04-10AR0118/02/12 FULL LIST
2012-02-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-05-10AUDAUDITOR'S RESIGNATION
2011-04-11AP03SECRETARY APPOINTED JOHN ANTHONY WHITE
2011-04-07MISCSECTION 519
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE AMODIO
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY AMODIO
2011-04-07TM02APPOINTMENT TERMINATED, SECRETARY ANTONY AMODIO
2011-04-07AP01DIRECTOR APPOINTED DAVID ROBERTS
2011-04-07AP01DIRECTOR APPOINTED MR JOHN ANTHONY WHITE
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 1F WOODSTOCK STUDIOS WOODSTOCK GROVE LONDON W12 8LE
2011-03-23AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-18AR0118/02/11 FULL LIST
2010-12-15AP01DIRECTOR APPOINTED JACQUELINE ANN AMODIO
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DE MARIA
2010-06-21AR0119/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JACQUES PHELPS / 01/10/2009
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DE MARIA / 01/10/2009
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY LAWRENCE AMODIO / 01/10/2009
2010-01-12AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-29AP01DIRECTOR APPOINTED MR ANTONY LAWRENCE AMODIO
2009-06-23363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-06-22190LOCATION OF DEBENTURE REGISTER
2009-06-22353LOCATION OF REGISTER OF MEMBERS
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 1 F WOODSTOCK STUDIOS 36 WOODSTOCK GROVE LONDON W12 8LE
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR ANTONY AMODIO
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE AMODIO
2009-05-29288aDIRECTOR APPOINTED MR RICHARD JACQUES PHELPS
2009-05-13225CURREXT FROM 31/03/2009 TO 30/09/2009
2008-08-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-26363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-11363sRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-05-15169£ IC 37000/18501 31/03/07 £ SR 18499@1=18499
2007-04-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-04-14288bDIRECTOR RESIGNED
2007-04-14288aNEW SECRETARY APPOINTED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-22363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2005-11-15395PARTICULARS OF MORTGAGE/CHARGE
2005-08-15363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-16225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-06-30363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-06-23395PARTICULARS OF MORTGAGE/CHARGE
2004-06-17AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-05-24288aNEW DIRECTOR APPOINTED
2004-05-10288cDIRECTOR'S PARTICULARS CHANGED
2004-05-10288cDIRECTOR'S PARTICULARS CHANGED
2003-11-24287REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 30 PEMBRIDGE CRESCENT, LONDON W11 3DS
1989-08-04Certificate of re-registration from private to Public limited company
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to CIE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-15 Satisfied HSBC BANK PLC
DEBENTURE 2004-06-21 Satisfied HILLGATE INTERIORS LIMITED
LEGAL MORTGAGE 2000-03-22 Satisfied HSBC BANK PLC
LEGAL CHARGE AND FLOATING CHARGE 1991-12-20 Satisfied UCB BANK PLC
CHARGE 1983-02-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIE LTD

Intangible Assets
Patents
We have not found any records of CIE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CIE LTD
Trademarks
We have not found any records of CIE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as CIE LTD are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where CIE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.