About

Registered Number: 05953588
Date of Incorporation: 03/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: Harance House, Rumer Hill Road, Cannock, WS11 0ET,

 

C.I.S. Group Imports Ltd was registered on 03 October 2006 and are based in Cannock, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLEY, Simon James 26 October 2018 - 1
JONES, Mark Anderson 01 July 2013 10 October 2018 1
ROWLEY, Leigh Shaun 03 October 2006 28 May 2009 1
ROWLEY, Simon James 03 October 2006 28 May 2009 1
Secretary Name Appointed Resigned Total Appointments
ROWLEY, Philip Harold 03 October 2006 28 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 29 March 2019
AP01 - Appointment of director 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 17 February 2017
AD01 - Change of registered office address 07 February 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 21 October 2015
MR01 - N/A 05 August 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 23 October 2013
AP01 - Appointment of director 08 July 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 15 October 2010
AA01 - Change of accounting reference date 06 July 2010
AA - Annual Accounts 20 October 2009
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
287 - Change in situation or address of Registered Office 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 24 September 2008
225 - Change of Accounting Reference Date 30 November 2007
363a - Annual Return 29 October 2007
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.