This company is commonly known as Smethwick Pakistani Muslims Association Ltd. The company was founded 20 years ago and was given the registration number 05100582. The firm's registered office is in SMETHWICK. You can find them at Victoria Centre, Suffrage Street, Smethwick, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SMETHWICK PAKISTANI MUSLIMS ASSOCIATION LTD |
---|---|---|
Company Number | : | 05100582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria Centre, Suffrage Street, Smethwick, England, B66 3PZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria Centre, Suffrage Street, Smethwick, England, B66 3PZ | Secretary | 18 September 2023 | Active |
Victoria Centre, Suffrage Street, Smethwick, England, B66 3PZ | Director | 01 July 2009 | Active |
Victoria Centre, Suffrage Street, Smethwick, England, B66 3PZ | Director | 29 April 2022 | Active |
57, Unett Street, Smethwick, England, B66 3SZ | Director | 13 April 2004 | Active |
Victoria Centre, Suffrage Street, Smethwick, England, B66 3PZ | Director | 10 May 2016 | Active |
Victoria Centre, Suffrage Street, Smethwick, England, B66 3PZ | Director | 24 November 2016 | Active |
Victoria Centre, Suffrage Street, Smethwick, England, B66 3PZ | Director | 24 November 2016 | Active |
79 Durban Road, Smethwick, B66 3SG | Director | 13 April 2004 | Active |
153, Florence Road, Smethwick, England, B66 4QN | Director | 01 July 2009 | Active |
105, Bearwood Rd, Smethwick, | Secretary | 01 July 2010 | Active |
Victoria Centre, Suffrage Street, Smethwick, England, B66 3PZ | Secretary | 06 December 2016 | Active |
13, Cheshire Road, Smethwick, B67 6DJ | Secretary | 01 July 2009 | Active |
88 Shireland Road, Smethwick, B66 4QJ | Secretary | 13 April 2004 | Active |
105 Bearwood Road, Smethwick, B66 4LN | Director | 29 April 2007 | Active |
13 Cheshire Road, Smethwick, B67 6DJ | Director | 29 April 2007 | Active |
12 Durban Road, Smethwick, B66 3SQ | Director | 13 April 2004 | Active |
Victoria Centre, Suffrage Street, Smethwick, England, B66 3PZ | Director | 12 November 2013 | Active |
Victoria Centre, Suffrage Street, Smethwick, England, B66 3PZ | Director | 11 June 2018 | Active |
22 Shireland Road, Smethwick, B66 4RG | Director | 13 April 2004 | Active |
69 Edgbaston Road, Smethwick, B66 4LF | Director | 29 April 2007 | Active |
Victoria Centre, Suffrage Street, Smethwick, England, B66 3PZ | Director | 29 April 2022 | Active |
Victoria Centre, Suffrage Street, Smethwick, England, B66 3PZ | Director | 29 April 2022 | Active |
1-7, Corbett Street, Smethwick, England, B66 3PU | Director | 12 November 2013 | Active |
1-7, Corbett Street, Smethwick, B66 3PU | Director | 24 November 2016 | Active |
33 Draycot Road, Smethwick, B66 1QP | Director | 29 April 2007 | Active |
94 Windmill Lane, Smethwick, West Midlands, | Director | 13 April 2004 | Active |
1-7, Corbett Street, Smethwick, England, B66 3PU | Director | 12 November 2013 | Active |
39 Rosebery Road, Smethwick, B66 3RY | Director | 29 April 2007 | Active |
30, Gilbert Road, Smethwick, B66 4PY | Director | 13 April 2004 | Active |
97, Trafalgar Road, Smethwick, B66 3SB | Director | 01 July 2009 | Active |
97 Trafalgar Road, Smethwick, B66 3SB | Director | 13 April 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Resolution | Resolution. | Download |
2024-04-04 | Incorporation | Memorandum articles. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Officers | Appoint person secretary company with name date. | Download |
2023-09-18 | Officers | Termination secretary company with name termination date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Termination secretary company with name termination date. | Download |
2021-06-01 | Officers | Appoint person secretary company with name date. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.