This company is commonly known as Promote Mifumi Project Ltd. The company was founded 29 years ago and was given the registration number 02934493. The firm's registered office is in BRISTOL. You can find them at 42 Bell Hill Road, , Bristol, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.
Name | : | PROMOTE MIFUMI PROJECT LTD |
---|---|---|
Company Number | : | 02934493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1994 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Bell Hill Road, Bristol, England, BS5 7LU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Bell Hill Road, Bristol, England, BS5 7LU | Secretary | 18 July 2014 | Active |
20 Feniton, Clovelly Road, Weston Super Mare, BS22 6LN | Director | 13 June 1996 | Active |
42 Bell Hill Road, Bell Hill Road, Bristol, England, BS5 7LU | Director | 21 October 2017 | Active |
42, Bell Hill Road, Bristol, England, BS5 7LU | Director | 01 September 2010 | Active |
42, Bell Hill Road, Bristol, England, BS5 7LU | Director | 01 September 2010 | Active |
20 Feniton, Clovelly Road, Weston Super Mare, BS22 6LN | Secretary | 30 July 1999 | Active |
The Granary, Church Lane, Sompting, Lancing, England, BN15 0AZ | Secretary | 20 May 2008 | Active |
42 Bell Hill Road, St George, Bristol, BS5 7LU | Secretary | 31 May 1994 | Active |
42, Bell Hill Road, Bristol, England, BS5 7LU | Director | 05 July 2011 | Active |
17 Queensland Avenue, Chapel Fields, Coventry, CV5 8FE | Director | 16 January 1999 | Active |
35 Kazar Court, Moraga, Usa, | Director | 31 May 1994 | Active |
42 Bell Hill Road, St George, Bristol, BS5 7LU | Director | 31 May 1994 | Active |
42 Bell Hill Road, St George, Bristol, BS5 7LU | Director | 31 May 1994 | Active |
23 Queens Acre, Kings Road, Windsor, SL4 2BE | Director | 31 May 1994 | Active |
23 Queens Acre, Kings Road, Windsor, SL4 2BE | Director | 30 May 2001 | Active |
Miss Arlene Manyange | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | Kenyan |
Country of residence | : | England |
Address | : | 42, Bell Hill Road, Bristol, England, BS5 7LU |
Nature of control | : |
|
Perry Lucas | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20,Feniton, Clovelly Road, Weston-Super-Mare, England, BS22 6LN |
Nature of control | : |
|
Dr Ravinder Kaur Thiara | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, Bell Hill Road, Bristol, England, BS5 7LU |
Nature of control | : |
|
Ms Jackie Christine Auma Otunnu | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, Bell Hill Road, Bristol, England, BS5 7LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type full. | Download |
2017-10-30 | Officers | Appoint person director company with name date. | Download |
2017-06-14 | Officers | Change person director company with change date. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Address | Change registered office address company with date old address new address. | Download |
2017-03-03 | Accounts | Accounts with accounts type full. | Download |
2016-06-07 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-02 | Accounts | Accounts with accounts type full. | Download |
2015-07-22 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.