Cie-group Limited NOTTINGHAM


Founded in 1992, Cie-group, classified under reg no. 02761780 is an active company. Currently registered at 3 Widdowson Close NG6 8WB, Nottingham the company has been in the business for 32 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2001/03/22 Cie-group Limited is no longer carrying the name Canadian Instruments & Electronics.

The firm has 3 directors, namely Christopher E., Kevin S. and Stephen C.. Of them, Christopher E., Kevin S., Stephen C. have been with the company the longest, being appointed on 30 December 2009. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Neil M. who worked with the the firm until 28 September 2022.

Cie-group Limited Address / Contact

Office Address 3 Widdowson Close
Town Nottingham
Post code NG6 8WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02761780
Date of Incorporation Wed, 4th Nov 1992
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Christopher E.

Position: Director

Appointed: 30 December 2009

Kevin S.

Position: Director

Appointed: 30 December 2009

Stephen C.

Position: Director

Appointed: 30 December 2009

Benjamin Y.

Position: Director

Appointed: 30 December 2009

Resigned: 21 January 2021

Jonathan D.

Position: Director

Appointed: 30 December 2009

Resigned: 27 January 2019

David H.

Position: Director

Appointed: 26 April 1993

Resigned: 28 February 2007

Neil M.

Position: Director

Appointed: 06 January 1993

Resigned: 28 September 2022

Neil M.

Position: Secretary

Appointed: 06 January 1993

Resigned: 28 September 2022

Michael S.

Position: Director

Appointed: 06 January 1993

Resigned: 30 December 2009

John O.

Position: Director

Appointed: 06 January 1993

Resigned: 30 January 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1992

Resigned: 15 December 1992

London Law Services Limited

Position: Nominee Director

Appointed: 04 November 1992

Resigned: 15 December 1992

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Cie-Group Holdings Limited from Nottingham, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Neil M. This PSC has significiant influence or control over the company,.

Cie-Group Holdings Limited

3 Widdowson Close, Blenheim Industrial Estate, Nottingham, NG6 8WB, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 14243807
Notified on 28 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil M.

Notified on 6 April 2016
Ceased on 28 September 2022
Nature of control: significiant influence or control

Company previous names

Canadian Instruments & Electronics March 22, 2001
Concur January 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand861 04133 99218 577363 446594 013364 34835 725
Current Assets2 121 1992 600 1212 506 2172 906 0093 044 5512 859 8673 376 5544 624 228
Debtors1 072 2051 028 1781 120 3421 266 9151 205 082837 3991 301 1522 917 099
Net Assets Liabilities1 006 8481 066 9171 352 1091 481 1251 656 3591 562 0631 714 5721 865 140
Other Debtors2 641873873    1 583 468
Property Plant Equipment381 164362 820412 991384 546348 181327 537321 298322 816
Total Inventories1 048 9081 570 9021 351 8831 620 5171 476 0231 428 4551 711 054 
Other
Accrued Liabilities Deferred Income23 05124 91133 63232 17231 53340 25639 872116 347
Accumulated Depreciation Impairment Property Plant Equipment568 198576 347533 938562 395598 289619 982631 251640 996
Additions Other Than Through Business Combinations Property Plant Equipment  88 9278 9701 12911 7435 03011 263
Amounts Owed To Group Undertakings102102102102102102102102
Average Number Employees During Period 33   332830
Bank Borrowings Overdrafts496 651564 25945 87711 604113 200450 000358 333863 144
Corporation Tax Payable42 083105 361139 417130 712130 11494 305139 93689 168
Creditors150 000150 000195 877161 6041 732 250450 000358 333863 144
Fixed Assets381 266362 922413 093384 648348 283327 639321 400322 918
Increase From Depreciation Charge For Year Property Plant Equipment 22 53038 75637 41537 49432 38711 2699 745
Investments Fixed Assets102102102102102102102102
Investments In Group Undertakings Participating Interests     102102102
Net Current Assets Liabilities775 582857 0211 148 7351 267 8921 312 3011 686 0091 753 6742 409 522
Number Shares Issued Fully Paid  3 6543 654    
Other Creditors 150 000150 000150 000505 912194 286187 416200 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  81 1658 9581 60010 694  
Other Disposals Property Plant Equipment  81 1658 9581 60010 694  
Other Taxation Social Security Payable55 19374 386129 439172 001158 775263 847259 448299 278
Par Value Share  11    
Percentage Class Share Held In Subsidiary      100100
Prepayments Accrued Income53 18554 162110 155122 770139 76188 019135 015120 127
Property Plant Equipment Gross Cost949 362939 167946 929946 941946 470947 519952 549963 812
Provisions For Liabilities Balance Sheet Subtotal 3 02613 8429 8114 2251 5852 1694 156
Total Assets Less Current Liabilities1 156 8481 219 9431 561 8281 652 5401 660 5842 013 6482 075 0742 732 440
Trade Creditors Trade Payables415 043683 706711 810828 565792 614518 232846 710877 392
Trade Debtors Trade Receivables1 014 112971 3741 009 3141 144 1451 065 321749 3801 166 1371 213 504
Deferred Tax Assets498       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 381      
Disposals Property Plant Equipment 14 381      
Dividends Paid 354 592      
Future Minimum Lease Payments Under Non-cancellable Operating Leases34 91244 814      
Investments In Group Undertakings102102      
Merchandise1 039 9001 562 585      
Profit Loss 414 661      
Raw Materials9 0088 317      
Total Additions Including From Business Combinations Property Plant Equipment 4 186      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements