UKBizDB.co.uk

THE PROJECT DINING GROUP LTD

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

This company is commonly known as The Project Dining Group Ltd. The company was founded 3 years ago and was given the registration number 12787549. The firm's registered office is in BLAYDON-ON-TYNE. You can find them at 4 Spencers View, , Blaydon-on-tyne, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE PROJECT DINING GROUP LTD
Company Number:12787549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:4 Spencers View, Blaydon-on-tyne, United Kingdom, NE21 4FT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Main Street, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9NH

Director01 August 2022Active
11 Main Street, Ponteland, United Kingdom, NE20 9NH

Director03 August 2020Active
11 Main Street, Ponteland, United Kingdom, NE20 9NH

Director03 August 2020Active
11 Main Street, Ponteland, United Kingdom, NE20 9NH

Director03 August 2020Active

People with Significant Control

Mr Alex Kinsey
Notified on:01 September 2022
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:4, Spencers View, Blaydon-On-Tyne, United Kingdom, NE21 4FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ryan Carr
Notified on:03 August 2020
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:149, Trevor Terrace, North Shields, United Kingdom, NE30 2DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Leonard Land
Notified on:03 August 2020
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:United Kingdom
Address:11 Barnaby Way, Jameson Manor, Ponteland, United Kingdom, NE20 0ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Robert Pitfield
Notified on:03 August 2020
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:4, Spencers View, Blaydon-On-Tyne, United Kingdom, NE21 4FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Capital

Capital cancellation shares.

Download
2023-10-02Capital

Capital return purchase own shares.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-09-12Capital

Capital allotment shares.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.