C.I.S. GROUP IMPORTS LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 0ET

Company number 05953588
Status Active
Incorporation Date 3 October 2006
Company Type Private Limited Company
Address HARANCE HOUSE, RUMER HILL ROAD, CANNOCK, ENGLAND, WS11 0ET
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Mr Philip Harold Rowley on 16 February 2017; Registered office address changed from Kings Lodge Bridgnorth Road Stourton Stourbridge West Midlands DY7 5BJ to Harance House Rumer Hill Road Cannock WS11 0ET on 7 February 2017. The most likely internet sites of C.I.S. GROUP IMPORTS LIMITED are www.cisgroupimports.co.uk, and www.c-i-s-group-imports.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Bloxwich North Rail Station is 3.9 miles; to Bloxwich Rail Station is 4.5 miles; to Rugeley Trent Valley Rail Station is 7.2 miles; to Coseley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C I S Group Imports Limited is a Private Limited Company. The company registration number is 05953588. C I S Group Imports Limited has been working since 03 October 2006. The present status of the company is Active. The registered address of C I S Group Imports Limited is Harance House Rumer Hill Road Cannock England Ws11 0et. . JONES, Mark Anderson is a Director of the company. ROWLEY, Philip Harold is a Director of the company. Secretary ROWLEY, Philip Harold has been resigned. Director ROWLEY, Leigh Shaun has been resigned. Director ROWLEY, Simon James has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Director
JONES, Mark Anderson
Appointed Date: 01 July 2013
58 years old

Director
ROWLEY, Philip Harold
Appointed Date: 03 October 2006
78 years old

Resigned Directors

Secretary
ROWLEY, Philip Harold
Resigned: 28 May 2009
Appointed Date: 03 October 2006

Director
ROWLEY, Leigh Shaun
Resigned: 28 May 2009
Appointed Date: 03 October 2006
54 years old

Director
ROWLEY, Simon James
Resigned: 28 May 2009
Appointed Date: 03 October 2006
51 years old

Persons With Significant Control

Mr Philip Harold Rowley
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C.I.S. GROUP IMPORTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
17 Feb 2017
Director's details changed for Mr Philip Harold Rowley on 16 February 2017
07 Feb 2017
Registered office address changed from Kings Lodge Bridgnorth Road Stourton Stourbridge West Midlands DY7 5BJ to Harance House Rumer Hill Road Cannock WS11 0ET on 7 February 2017
05 Oct 2016
Confirmation statement made on 3 October 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 21 more events
03 Feb 2009
Return made up to 03/10/08; full list of members
24 Sep 2008
Accounts for a dormant company made up to 31 January 2008
30 Nov 2007
Accounting reference date extended from 31/10/07 to 31/01/08
29 Oct 2007
Return made up to 03/10/07; full list of members
03 Oct 2006
Incorporation

C.I.S. GROUP IMPORTS LIMITED Charges

3 August 2015
Charge code 0595 3588 0001
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…