UKBizDB.co.uk

BRISTOL MUSLIM CULTURAL SOCIETY

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

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Easton Business Centre, Felix Road, Bristol, England, BS5 0HE

Director27 December 2020Active
Easton Business Centre, Felix Road, Bristol, England, BS5 0HE

Director04 July 2021Active
184, Glenfrome Road, Eastville, Bristol, BS5 6XE

Secretary24 November 2008Active
29 Reedley Road, Westbury On Trym, Bristol, BS9 3SR

Secretary10 July 2003Active
3 Dugar Walk, Redland, Bristol, BS6 7DH

Secretary01 April 2004Active
1 Bell Barn Wood, Bell Barn Road Stoke Bishop, Bristol, BS9 2DQ

Secretary16 September 2005Active
23 Juniper Way, Bradley Stoke, Bristol, BS32 0BR

Secretary04 May 2006Active
5 Hawkesbury Road, Fishponds, Bristol, BS16 2AP

Secretary26 November 2007Active
39 Manworthy Road, Brislington, Bristol, BS4 4PP

Secretary26 July 2002Active
5b, Lodge Street, Bristol, BS1 5LR

Director24 November 2008Active
404 Stapleton Road, Easton, Bristol, BS5 6NQ

Director07 December 2009Active
47 Washington Avenue, Green Bank, Bristol, BS5 6BT

Director06 March 2004Active
The Pickle Factory, 13 All Hallows Road, Bristol, England, BS5 0HH

Director26 October 2018Active
38 North Devon Road, Fishponds, Bristol, BS16 2EU

Director01 April 2004Active
28 Howard Road, Southville, Bristol, BS3 1QE

Director04 May 2006Active
2 Sefton Park Road, Bristol, BS7 9AJ

Director01 April 2004Active
2 Sefton Park Road, Bristol, BS7 9AJ

Director26 July 2002Active
33, Belle Vue Road, Easton, Bristol, BS5 6DR

Director26 November 2008Active
The Pickle Factory, 13 All Hallows Road, Bristol, England, BS5 0HH

Director26 October 2018Active
184 Glenfrome Road, Eastville, Bristol, BS5 6XE

Director26 November 2007Active
184 Glenfrome Road, Eastville, Bristol, BS5 6XE

Director06 March 2004Active
184 Glenfrome Road, Eastville, Bristol, BS5 6XE

Director26 July 2002Active
184, Glenfrome Road, Eastville, Bristol, BS5 6XE

Director24 November 2008Active
207, Wick Road, Brislington, Bristol, England, BS4 4HP

Director20 March 2008Active
BS6

Director30 September 2005Active
29 Reedley Road, Westbury On Trym, Bristol, BS9 3SR

Director01 April 2004Active
35, Mivart St, Easton, Bristol, United Kingdom, BS5 6JF

Director13 March 2012Active
7, Hillsborough Flats, Hotwells Road, Bristol, Uk, BS8 4SW

Director26 November 2007Active
Flat 5 Beaumont Ct, 125 Bell Hill Road, St George, Bristol, BS5 7NQ

Director24 November 2008Active
47b Greenbank Road, Bristol, BS5 6EZ

Director16 September 2005Active
23 Juniper Way, Bradley Stoke, Bristol, BS32 0BR

Director04 May 2006Active
117 Ashley Road, Montpellier, Bristol, BS6 5NU

Director06 March 2004Active
21 Apsley Road, Clifton, Bristol, BS8 2SH

Director04 May 2006Active
404 Stapleton Road, Easton, Bristol, BS5 6NQ

Director07 December 2009Active
38/1 The Old Co Op Business Centre, 38-42 Chelsea Road, Easton, Bristol, England, BS5 6AF

Director07 December 2009Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Address

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

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Change person director company with change date.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.