Al-hidaayah Publishing & Distribution Limited BIRMINGHAM


Al-hidaayah Publishing & Distribution Limited is a private limited company that can be found at 436 Coventry Road, Small Heath, Birmingham B10 0UG. Its total net worth is valued to be roughly 67108 pounds, and the fixed assets that belong to the company total up to 12899 pounds. Incorporated on 1995-11-02, this 28-year-old company is run by 3 directors and 1 secretary.
Director Mohammed N., appointed on 07 March 2006. Director Khadim H., appointed on 07 March 2006. Director Mohammed S., appointed on 02 November 1995.
Switching the focus to secretaries, we can mention: Ishphak P., appointed on 07 February 2006.
The company is officially categorised as "book publishing" (Standard Industrial Classification: 58110), "retail sale of books in specialised stores" (Standard Industrial Classification: 47610). According to official database there was a name change on 2006-02-20 and their previous name was Al Hidaayah Publishing & Distribution Limited.
The last confirmation statement was sent on 2023-09-30 and the deadline for the next filing is 2024-10-14. Moreover, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Al-hidaayah Publishing & Distribution Limited Address / Contact

Office Address 436 Coventry Road
Office Address2 Small Heath
Town Birmingham
Post code B10 0UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03121185
Date of Incorporation Thu, 2nd Nov 1995
Industry Book publishing
Industry Retail sale of books in specialised stores
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Mohammed N.

Position: Director

Appointed: 07 March 2006

Khadim H.

Position: Director

Appointed: 07 March 2006

Ishphak P.

Position: Secretary

Appointed: 07 February 2006

Mohammed S.

Position: Director

Appointed: 02 November 1995

Naila C.

Position: Secretary

Appointed: 23 February 1999

Resigned: 09 March 2006

Andrew W.

Position: Secretary

Appointed: 02 November 1995

Resigned: 23 February 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Mohammed S. This PSC and has 25-50% shares. Another entity in the PSC register is Khadim H. This PSC owns 25-50% shares. Then there is Mohammed N., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Mohammed S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Khadim H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mohammed N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Al Hidaayah Publishing & Distribution February 20, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth71 10878 96178 14383 07586 744       
Balance Sheet
Cash Bank In Hand29 08322 02417 85128 29824 039       
Cash Bank On Hand    24 03956 751      
Current Assets196 561199 014202 071214 527192 093215 400175 555187 973192 618217 575208 130211 454
Debtors26 45325 91524 64535 3842 8195 024      
Intangible Fixed Assets4 0003 0002 0001 000        
Net Assets Liabilities    86 74499 15791 04197 728106 076126 669126 880147 906
Property Plant Equipment    3 6452 916      
Stocks Inventory141 025151 075159 575150 845165 235       
Tangible Fixed Assets8 8997 1195 6954 5563 645       
Total Inventories    165 235153 625      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve70 10876 23477 14382 07585 744       
Shareholder Funds71 10878 96178 14383 07586 744       
Other
Accumulated Amortisation Impairment Intangible Assets    8 000       
Accumulated Depreciation Impairment Property Plant Equipment    26 30827 037      
Average Number Employees During Period     3      
Creditors    80 00085 00070 00070 00070 00070 00070 00040 000
Creditors Due Within One Year138 352131 899131 623137 008108 994       
Fixed Assets12 89910 1197 6955 5563 6452 9163 4012 7212 1771 7422 1431 714
Increase From Depreciation Charge For Year Property Plant Equipment     729      
Intangible Assets Gross Cost    8 000       
Intangible Fixed Assets Aggregate Amortisation Impairment4 0005 0006 0007 0008 000       
Intangible Fixed Assets Amortisation Charged In Period 1 0001 0001 0001 000       
Intangible Fixed Assets Cost Or Valuation8 0008 0008 0008 000        
Net Current Assets Liabilities58 20968 84270 44877 519163 099181 241157 640165 007173 899194 927194 737186 192
Number Shares Allotted 1 0001 0001 0001 000       
Other Creditors    80 00085 000      
Other Taxation Social Security Payable    1 3683 310      
Par Value Share 1111       
Property Plant Equipment Gross Cost    29 953       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation29 95329 95329 95329 953        
Tangible Fixed Assets Depreciation21 05422 83424 25825 39726 308       
Tangible Fixed Assets Depreciation Charged In Period 1 7801 4241 139911       
Total Assets Less Current Liabilities71 10877 23478 14383 075166 744184 157161 041167 728176 076196 669196 880187 906
Trade Creditors Trade Payables    2 1512 112      
Trade Debtors Trade Receivables    1 5684 219      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
Free Download (5 pages)

Company search

Advertisements