Cie Uk (holdings) Ltd GRAYS


Cie Uk (holdings) started in year 1988 as Private Limited Company with registration number 02249369. The Cie Uk (holdings) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Grays at Acorn House. Postal code: RM20 4XP. Since 13th January 2012 Cie Uk (holdings) Ltd is no longer carrying the name Commodore Development.

The firm has 3 directors, namely Francesca B., Gemma D. and Philip S.. Of them, Philip S. has been with the company the longest, being appointed on 1 July 2022 and Francesca B. has been with the company for the least time - from 4 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cie Uk (holdings) Ltd Address / Contact

Office Address Acorn House
Office Address2 Gumley Road
Town Grays
Post code RM20 4XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02249369
Date of Incorporation Thu, 28th Apr 1988
Industry Activities of distribution holding companies
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Francesca B.

Position: Director

Appointed: 04 January 2024

Gemma D.

Position: Director

Appointed: 20 July 2023

Philip S.

Position: Director

Appointed: 01 July 2022

John W.

Position: Director

Resigned: 14 January 2019

Christine S.

Position: Secretary

Appointed: 29 June 2022

Resigned: 22 September 2022

Nicola H.

Position: Secretary

Appointed: 08 December 2016

Resigned: 31 May 2022

David R.

Position: Director

Appointed: 04 January 2016

Resigned: 20 December 2019

Antony A.

Position: Director

Appointed: 04 January 2016

Resigned: 18 December 2023

Daniel C.

Position: Director

Appointed: 11 November 2015

Resigned: 01 July 2022

Peter K.

Position: Director

Appointed: 11 November 2015

Resigned: 30 June 2020

Bo N.

Position: Director

Appointed: 11 November 2015

Resigned: 31 October 2016

Andrew L.

Position: Director

Appointed: 11 November 2015

Resigned: 04 January 2016

Daniel C.

Position: Secretary

Appointed: 11 November 2015

Resigned: 08 December 2016

Allan L.

Position: Secretary

Appointed: 01 January 2014

Resigned: 11 November 2015

Darren M.

Position: Secretary

Appointed: 01 January 2014

Resigned: 11 November 2015

David R.

Position: Director

Appointed: 01 February 2012

Resigned: 11 November 2015

David L.

Position: Secretary

Appointed: 09 July 1996

Resigned: 25 March 2011

Oliver W.

Position: Director

Appointed: 28 February 1991

Resigned: 09 July 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Nobia Holdings Uk Limited from Darlington, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Nobia Holdings Uk Limited

3 Allington Way, Darlington, DL1 4XT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 04184676
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Commodore Development January 13, 2012
Commodore Kitchen Design (grays) September 5, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, February 2024
Free Download (58 pages)

Company search

Advertisements