Imam Mahdi Centre Ltd is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) situated at 79 Caldey Island House, Ferry Court, Cardiff CF11 0JN. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-02-26, this 5-year-old company is run by 4 directors.
Director Mohamed A., appointed on 26 February 2019. Director Said H., appointed on 26 February 2019. Director Said H., appointed on 26 February 2019.
The company is officially classified as "activities of religious organizations" (SIC: 94910).
The latest confirmation statement was sent on 2023-02-25 and the due date for the next filing is 2024-03-10. What is more, the statutory accounts were filed on 28 February 2022 and the next filing is due on 30 November 2023.
Office Address | 79 Caldey Island House |
Office Address2 | Ferry Court |
Town | Cardiff |
Post code | CF11 0JN |
Country of origin | United Kingdom |
Registration Number | 11847218 |
Date of Incorporation | Tue, 26th Feb 2019 |
Industry | Activities of religious organizations |
End of financial Year | 28th February |
Company age | 5 years old |
Account next due date | Thu, 30th Nov 2023 (180 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Sun, 10th Mar 2024 (2024-03-10) |
Last confirmation statement dated | Sat, 25th Feb 2023 |
The list of PSCs who own or have control over the company is made up of 4 names. As BizStats researched, there is Said H. This PSC has 25-50% voting rights. The second entity in the PSC register is Mohamed A. This PSC and has 25-50% voting rights. Then there is Mohammad N., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.
Said H.
Notified on | 26 February 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors |
Mohamed A.
Notified on | 26 February 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors |
Mohammad N.
Notified on | 26 February 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors |
Said H.
Notified on | 26 February 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2020-02-29 | 2021-02-28 | 2022-02-28 |
Balance Sheet | |||
Cash Bank On Hand | 1 380 | ||
Current Assets | 5 | 10 | 6 |
Net Assets Liabilities | 6 | 11 | 7 |
Property Plant Equipment | 1 | ||
Total Inventories | 6 | ||
Other | |||
Accumulated Depreciation Impairment Property Plant Equipment | |||
Cost Sales | 19 | ||
Creditors | 803 | ||
Fixed Assets | 1 | 1 | 1 |
Gross Profit Loss | 1 | ||
Increase From Depreciation Charge For Year Property Plant Equipment | |||
Loans From Directors | 790 | ||
Net Current Assets Liabilities | 5 | 10 | 6 |
Operating Profit Loss | 1 | ||
Other Creditors | 13 | ||
Profit Loss | 5 | 1 | |
Profit Loss On Ordinary Activities Before Tax | 1 | ||
Property Plant Equipment Gross Cost | 1 | ||
Raw Materials Consumables Used | 6 | 19 | |
Total Assets Less Current Liabilities | 6 | 11 | 7 |
Turnover Revenue | 11 | 20 | |
Maximum Liability Under Guarantees Directors | 4 | ||
Maximum Liability Under Specific Guarantee Directors | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Sun, 25th Feb 2024 filed on: 13th, March 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy