About

Registered Number: 02761780
Date of Incorporation: 04/11/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 3 Widdowson Close, Nottingham, NG6 8WB

 

Founded in 1992, Cie-group Ltd are based in Nottingham, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of the organisation are listed as Collin, Stephen Andrew James, Edwards, Christopher Glyn, Mackay, Neil, Sherwood, Kevin Michael, Yeardley, Benjamin John, Doar, Jonathan, Heathcote, David Montague, Oboyle, John, Starr, Michael Raymond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIN, Stephen Andrew James 30 December 2009 - 1
EDWARDS, Christopher Glyn 30 December 2009 - 1
MACKAY, Neil 06 January 1993 - 1
SHERWOOD, Kevin Michael 30 December 2009 - 1
YEARDLEY, Benjamin John 30 December 2009 - 1
DOAR, Jonathan 30 December 2009 27 January 2019 1
HEATHCOTE, David Montague 26 April 1993 28 February 2007 1
OBOYLE, John 06 January 1993 30 January 2004 1
STARR, Michael Raymond 06 January 1993 30 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 05 June 2020
CH01 - Change of particulars for director 05 June 2020
CH01 - Change of particulars for director 05 June 2020
CS01 - N/A 13 May 2020
SH03 - Return of purchase of own shares 12 May 2020
SH06 - Notice of cancellation of shares 21 April 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 08 May 2019
TM01 - Termination of appointment of director 28 January 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 10 May 2016
MA - Memorandum and Articles 22 October 2015
AA - Annual Accounts 09 October 2015
RESOLUTIONS - N/A 28 August 2015
SH08 - Notice of name or other designation of class of shares 28 August 2015
MA - Memorandum and Articles 28 August 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 09 May 2014
AD01 - Change of registered office address 28 October 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 09 May 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 09 May 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 30 March 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 06 May 2010
SH03 - Return of purchase of own shares 04 February 2010
RESOLUTIONS - N/A 29 January 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
AP01 - Appointment of director 20 January 2010
RESOLUTIONS - N/A 17 January 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 12 May 2008
395 - Particulars of a mortgage or charge 15 August 2007
363a - Annual Return 21 May 2007
169 - Return by a company purchasing its own shares 04 May 2007
RESOLUTIONS - N/A 21 April 2007
AA - Annual Accounts 02 April 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 09 May 2005
RESOLUTIONS - N/A 26 May 2004
169 - Return by a company purchasing its own shares 21 May 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 15 May 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
AA - Annual Accounts 16 May 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 16 May 2001
CERTNM - Change of name certificate 22 March 2001
AA - Annual Accounts 16 June 2000
363s - Annual Return 11 May 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 April 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 27 May 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 11 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 April 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 January 1998
AA - Annual Accounts 08 June 1997
363s - Annual Return 04 June 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 April 1997
AA - Annual Accounts 16 May 1996
363s - Annual Return 13 May 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 April 1996
395 - Particulars of a mortgage or charge 12 January 1996
CERTNM - Change of name certificate 02 January 1996
AA - Annual Accounts 17 July 1995
363s - Annual Return 25 May 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 March 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 23 November 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 July 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 29 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1993
88(2)P - N/A 03 June 1993
288 - N/A 25 May 1993
RESOLUTIONS - N/A 12 May 1993
RESOLUTIONS - N/A 12 May 1993
RESOLUTIONS - N/A 12 May 1993
123 - Notice of increase in nominal capital 12 May 1993
395 - Particulars of a mortgage or charge 05 May 1993
288 - N/A 26 January 1993
287 - Change in situation or address of Registered Office 26 January 1993
288 - N/A 26 January 1993
NEWINC - New incorporation documents 04 November 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 07 August 2007 Outstanding

N/A

Legal charge 02 January 1996 Outstanding

N/A

Guarantee and debenture 26 April 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.