UKBizDB.co.uk

PRESTON MUSLIM FORUM LIMITED

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

This company is commonly known as Preston Muslim Forum Limited. The company was founded 28 years ago and was given the registration number 03054937. The firm's registered office is in PRESTON. You can find them at Pegasus House 5 Winckley Court, Mount Street, Preston, Lancashire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:PRESTON MUSLIM FORUM LIMITED
Company Number:03054937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Pegasus House 5 Winckley Court, Mount Street, Preston, Lancashire, PR1 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamara Centre, Rear Of 158 Castleton Road, Preston, England, PR1 6QH

Director16 May 2023Active
74, Holmrook Road, Preston, United Kingdom, PR1 6SS

Director09 October 2010Active
Hamara Centre, Rear Of 158 Castleton Road, Preston, England, PR1 6QH

Director16 May 2023Active
Hamara Centre, Rear Of 158 Castleton Road, Preston, England, PR1 6QH

Director20 January 2021Active
132, Deepdale Road, Preston, United Kingdom, PR1 6PY

Director09 October 2010Active
14 Riverside, Broadgate, Preston, PR1 8ET

Secretary21 October 2005Active
7 Glenparke Road, London, E7 8BP

Secretary10 May 1995Active
183-185 North Road, Preston, PR1 1YQ

Secretary10 May 1995Active
8 Southern Avenue, Preston, PR1 4NL

Director21 December 1995Active
13 Brixey Street, Preston, PR1 8EB

Director03 September 1996Active
20 Richmond Hill Street, Accrington, Blackburn, BB5 0SP

Director02 October 2001Active
65 Ribbleton Avenue, Ribbleton, Preston, PR1 5RX

Director10 May 1995Active
Barber House, 164 Deepdale Road, Preston, PR1 6PY

Director17 May 1999Active
85 James Street, Preston, PR1 4JX

Director10 February 2006Active
Hamara Centre, Rear Of 158 Castleton Road, Preston, England, PR1 6QH

Director27 March 2020Active
1 Varley Street, Preston, PR1 1PT

Director03 September 1996Active
43 St Gregory Road, Preston, PR1 6YB

Director10 February 2006Active
32 Great Avenham Street, Preston, PR1 3TD

Director02 October 2001Active
14 Riverside, Broadgate, Preston, PR1 8ET

Director02 October 2001Active
264 Deepdale Road, Preston, PR1 6QB

Director10 February 2006Active
Hamara Centre, Rear Of 158 Castleton Road, Preston, England, PR1 6QH

Director27 March 2020Active
42 Ruskin Street, Preston, PR1 4NA

Director21 December 1995Active
98 Holmrook Road, Preston, PR1 6ST

Director10 February 2006Active
98 Holmrook Road, Preston, PR1 6ST

Director17 May 1999Active
251 South Park Drive, Ilford, IG3 9AL

Director10 May 1995Active
183-185 North Road, Preston, PR1 1YQ

Director10 May 1995Active
36 Manor Avenue, Fulwood, Preston, PR2 8DN

Director03 September 1996Active
92 Hartington Road, Preston, PR1 8PQ

Director02 October 2001Active
132 Deepdale Road, Preston, PR1 6PY

Director10 May 1995Active
22 Green Drive, Penwortham, Preston, PR1 0RD

Director03 September 1996Active
11 Chaddock Street, Preston, PR1 3TL

Director17 May 1999Active
83 Raikes Road, Preston, PR1 5ER

Director10 May 1995Active

People with Significant Control

Mr Ibrahim Member
Notified on:01 July 2016
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:England
Address:Hamara Centre, Rear Of 158 Castleton Road, Preston, England, PR1 6QH
Nature of control:
  • Significant influence or control as trust
Mr Ismail Daoud
Notified on:01 July 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Hamara Centre, Rear Of 158 Castleton Road, Preston, England, PR1 6QH
Nature of control:
  • Significant influence or control as trust
Mr Ismail Suleman Rawat
Notified on:01 July 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Hamara Centre, Rear Of 158 Castleton Road, Preston, England, PR1 6QH
Nature of control:
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Incorporation

Memorandum articles.

Download
2024-03-05Resolution

Resolution.

Download
2024-02-27Change of constitution

Statement of companys objects.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-01-07Address

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

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.