About

Registered Number: 04974100
Date of Incorporation: 24/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: The Nook, Blithbury Road, Rugeley, Staffordshire, WS15 3HQ,

 

Established in 2003, M.I.S Products Ltd have registered office in Rugeley. There are 3 directors listed as Smith, Paul Anthony, Smith, Karen Amanda, Smith, Karen Amanda for this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Paul Anthony 01 June 2004 - 1
SMITH, Karen Amanda 10 March 2014 21 March 2017 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Karen Amanda 01 June 2004 21 March 2017 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 19 September 2017
PSC04 - N/A 19 September 2017
PSC07 - N/A 19 September 2017
AD01 - Change of registered office address 19 September 2017
TM01 - Termination of appointment of director 22 March 2017
TM02 - Termination of appointment of secretary 22 March 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 25 November 2016
CH01 - Change of particulars for director 25 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 26 October 2016
SH08 - Notice of name or other designation of class of shares 26 October 2016
AA - Annual Accounts 26 December 2015
AD01 - Change of registered office address 22 December 2015
AR01 - Annual Return 19 December 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 19 December 2014
CH03 - Change of particulars for secretary 19 December 2014
CH01 - Change of particulars for director 19 December 2014
AD01 - Change of registered office address 23 April 2014
AP01 - Appointment of director 11 March 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 18 December 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 26 November 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 01 December 2008
287 - Change in situation or address of Registered Office 19 September 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 27 July 2007
287 - Change in situation or address of Registered Office 21 July 2007
287 - Change in situation or address of Registered Office 13 June 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 15 January 2007
363s - Annual Return 06 January 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 07 December 2004
225 - Change of Accounting Reference Date 16 November 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.