UKBizDB.co.uk

PROMOTE MIFUMI PROJECT LTD

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

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.

Company Information

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:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
  • 85200 - Primary education
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:42 Bell Hill Road, Bristol, England, BS5 7LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Bell Hill Road, Bristol, England, BS5 7LU

Secretary18 July 2014Active
20 Feniton, Clovelly Road, Weston Super Mare, BS22 6LN

Director13 June 1996Active
42 Bell Hill Road, Bell Hill Road, Bristol, England, BS5 7LU

Director21 October 2017Active
42, Bell Hill Road, Bristol, England, BS5 7LU

Director01 September 2010Active
42, Bell Hill Road, Bristol, England, BS5 7LU

Director01 September 2010Active
20 Feniton, Clovelly Road, Weston Super Mare, BS22 6LN

Secretary30 July 1999Active
The Granary, Church Lane, Sompting, Lancing, England, BN15 0AZ

Secretary20 May 2008Active
42 Bell Hill Road, St George, Bristol, BS5 7LU

Secretary31 May 1994Active
42, Bell Hill Road, Bristol, England, BS5 7LU

Director05 July 2011Active
17 Queensland Avenue, Chapel Fields, Coventry, CV5 8FE

Director16 January 1999Active
35 Kazar Court, Moraga, Usa,

Director31 May 1994Active
42 Bell Hill Road, St George, Bristol, BS5 7LU

Director31 May 1994Active
42 Bell Hill Road, St George, Bristol, BS5 7LU

Director31 May 1994Active
23 Queens Acre, Kings Road, Windsor, SL4 2BE

Director31 May 1994Active
23 Queens Acre, Kings Road, Windsor, SL4 2BE

Director30 May 2001Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2017-10-30Officers

Appoint person director company with name date.

Download
2017-06-14Officers

Change person director company with change date.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Address

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

Download
2017-03-03Accounts

Accounts with accounts type full.

Download
2016-06-07Annual return

Annual return company with made up date no member list.

Download
2016-03-02Accounts

Accounts with accounts type full.

Download
2015-07-22Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.