UKBizDB.co.uk

PROJECT GLOBAL MINING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Project Global Mining Limited. The company was founded 6 years ago and was given the registration number 11165325. The firm's registered office is in WALTON-ON-THAMES. You can find them at Image Court, Molesey Road, Walton-on-thames, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:PROJECT GLOBAL MINING LIMITED
Company Number:11165325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Image Court, Molesey Road, Walton-on-thames, England, KT12 3PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79a Grapes House, The Garden Wing Annex, High Street, Esher, England, KT10 9QA

Director23 January 2018Active
79a Grapes House, The Garden Wing Annex, High Street, Esher, England, KT10 9QA

Director23 January 2018Active
Image Court, Molesey Road, Walton-On-Thames, England, KT12 3PD

Director23 January 2018Active

People with Significant Control

Mr Tom Middleton
Notified on:01 April 2018
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:Image Court, Molesey Road, Walton-On-Thames, England, KT12 3PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bradley Barrett
Notified on:23 January 2018
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:Neville House, 55 Eden Street, Kingston Upon Thames, United Kingdom, KT1 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Burentarawa
Notified on:23 January 2018
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:Neville House, 55 Eden Street, Kingston Upon Thames, United Kingdom, KT1 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Address

Change registered office address company with date old address new address.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Capital

Capital return purchase own shares.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-19Accounts

Change account reference date company previous extended.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-22Address

Change registered office address company with date old address new address.

Download
2018-12-31Persons with significant control

Notification of a person with significant control.

Download
2018-12-30Capital

Capital allotment shares.

Download
2018-12-30Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.