This company is commonly known as Bristol Muslim Cultural Society. The company was founded 21 years ago and was given the registration number 04495887. The firm's registered office is in BRISTOL. You can find them at The Pickle Factory, 13 All Hallows Road, Bristol, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | BRISTOL MUSLIM CULTURAL SOCIETY |
---|---|---|
Company Number | : | 04495887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2002 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pickle Factory, 13 All Hallows Road, Bristol, England, BS5 0HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Easton Business Centre, Felix Road, Bristol, England, BS5 0HE | Director | 27 December 2020 | Active |
Easton Business Centre, Felix Road, Bristol, England, BS5 0HE | Director | 04 July 2021 | Active |
184, Glenfrome Road, Eastville, Bristol, BS5 6XE | Secretary | 24 November 2008 | Active |
29 Reedley Road, Westbury On Trym, Bristol, BS9 3SR | Secretary | 10 July 2003 | Active |
3 Dugar Walk, Redland, Bristol, BS6 7DH | Secretary | 01 April 2004 | Active |
1 Bell Barn Wood, Bell Barn Road Stoke Bishop, Bristol, BS9 2DQ | Secretary | 16 September 2005 | Active |
23 Juniper Way, Bradley Stoke, Bristol, BS32 0BR | Secretary | 04 May 2006 | Active |
5 Hawkesbury Road, Fishponds, Bristol, BS16 2AP | Secretary | 26 November 2007 | Active |
39 Manworthy Road, Brislington, Bristol, BS4 4PP | Secretary | 26 July 2002 | Active |
5b, Lodge Street, Bristol, BS1 5LR | Director | 24 November 2008 | Active |
404 Stapleton Road, Easton, Bristol, BS5 6NQ | Director | 07 December 2009 | Active |
47 Washington Avenue, Green Bank, Bristol, BS5 6BT | Director | 06 March 2004 | Active |
The Pickle Factory, 13 All Hallows Road, Bristol, England, BS5 0HH | Director | 26 October 2018 | Active |
38 North Devon Road, Fishponds, Bristol, BS16 2EU | Director | 01 April 2004 | Active |
28 Howard Road, Southville, Bristol, BS3 1QE | Director | 04 May 2006 | Active |
2 Sefton Park Road, Bristol, BS7 9AJ | Director | 01 April 2004 | Active |
2 Sefton Park Road, Bristol, BS7 9AJ | Director | 26 July 2002 | Active |
33, Belle Vue Road, Easton, Bristol, BS5 6DR | Director | 26 November 2008 | Active |
The Pickle Factory, 13 All Hallows Road, Bristol, England, BS5 0HH | Director | 26 October 2018 | Active |
184 Glenfrome Road, Eastville, Bristol, BS5 6XE | Director | 26 November 2007 | Active |
184 Glenfrome Road, Eastville, Bristol, BS5 6XE | Director | 06 March 2004 | Active |
184 Glenfrome Road, Eastville, Bristol, BS5 6XE | Director | 26 July 2002 | Active |
184, Glenfrome Road, Eastville, Bristol, BS5 6XE | Director | 24 November 2008 | Active |
207, Wick Road, Brislington, Bristol, England, BS4 4HP | Director | 20 March 2008 | Active |
BS6 | Director | 30 September 2005 | Active |
29 Reedley Road, Westbury On Trym, Bristol, BS9 3SR | Director | 01 April 2004 | Active |
35, Mivart St, Easton, Bristol, United Kingdom, BS5 6JF | Director | 13 March 2012 | Active |
7, Hillsborough Flats, Hotwells Road, Bristol, Uk, BS8 4SW | Director | 26 November 2007 | Active |
Flat 5 Beaumont Ct, 125 Bell Hill Road, St George, Bristol, BS5 7NQ | Director | 24 November 2008 | Active |
47b Greenbank Road, Bristol, BS5 6EZ | Director | 16 September 2005 | Active |
23 Juniper Way, Bradley Stoke, Bristol, BS32 0BR | Director | 04 May 2006 | Active |
117 Ashley Road, Montpellier, Bristol, BS6 5NU | Director | 06 March 2004 | Active |
21 Apsley Road, Clifton, Bristol, BS8 2SH | Director | 04 May 2006 | Active |
404 Stapleton Road, Easton, Bristol, BS5 6NQ | Director | 07 December 2009 | Active |
38/1 The Old Co Op Business Centre, 38-42 Chelsea Road, Easton, Bristol, England, BS5 6AF | Director | 07 December 2009 | Active |
Mr Rizwan Ahmed | ||
Notified on | : | 08 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Easton Business Centre, Felix Road, Bristol, England, BS5 0HE |
Nature of control | : |
|
Mrs Faiza Khaliq | ||
Notified on | : | 08 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Easton Business Centre, Felix Road, Bristol, England, BS5 0HE |
Nature of control | : |
|
Mrs Anela Wood | ||
Notified on | : | 04 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Pickle Factory, 13 All Hallows Road, Bristol, England, BS5 0HH |
Nature of control | : |
|
Mrs Faiqa Iram Azad | ||
Notified on | : | 27 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Pickle Factory, 13 All Hallows Road, Bristol, England, BS5 0HH |
Nature of control | : |
|
Mr Syed Shamil Ahmed | ||
Notified on | : | 27 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Pickle Factory, 13 All Hallows Road, Bristol, England, BS5 0HH |
Nature of control | : |
|
Mr Amir Afzel Sharif | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Hawkesbury Road, Bristol, England, BS16 2AP |
Nature of control | : |
|
Mr Tariq Mohammed Khan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38/1 The Old Co Op Business Centre, 38-42 Chelsea Road, Bristol, England, BS5 6AF |
Nature of control | : |
|
Mr Shahid Hussain Akram | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, North Devon Road, Bristol, England, BS16 2EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-09 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Officers | Change person director company with change date. | Download |
2020-12-31 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.