Preston Muslim Forum Limited PRESTON


Preston Muslim Forum started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03054937. The Preston Muslim Forum company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Preston at Hamara Centre. Postal code: PR1 6QH.

The company has 5 directors, namely Musarat A., Martin H. and Sarfaraz I. and others. Of them, Ismail D., Ismail R. have been with the company the longest, being appointed on 9 October 2010 and Musarat A. and Martin H. have been with the company for the least time - from 16 May 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Preston Muslim Forum Limited Address / Contact

Office Address Hamara Centre
Office Address2 Rear Of 158 Castleton Road
Town Preston
Post code PR1 6QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03054937
Date of Incorporation Wed, 10th May 1995
Industry Educational support services
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Musarat A.

Position: Director

Appointed: 16 May 2023

Martin H.

Position: Director

Appointed: 16 May 2023

Sarfaraz I.

Position: Director

Appointed: 20 January 2021

Ismail D.

Position: Director

Appointed: 09 October 2010

Ismail R.

Position: Director

Appointed: 09 October 2010

Mahmooda M.

Position: Director

Appointed: 27 March 2020

Resigned: 06 December 2021

Mohammed F.

Position: Director

Appointed: 27 March 2020

Resigned: 29 June 2023

Junaid K.

Position: Director

Appointed: 10 February 2006

Resigned: 19 December 2008

Ibrahim M.

Position: Director

Appointed: 10 February 2006

Resigned: 01 June 2022

Tasneem B.

Position: Director

Appointed: 10 February 2006

Resigned: 12 July 2010

Sabbir M.

Position: Director

Appointed: 10 February 2006

Resigned: 05 January 2009

Fatema M.

Position: Secretary

Appointed: 21 October 2005

Resigned: 02 March 2010

Yunus K.

Position: Director

Appointed: 02 October 2001

Resigned: 01 April 2003

Fatema M.

Position: Director

Appointed: 02 October 2001

Resigned: 02 March 2010

Khadija A.

Position: Director

Appointed: 02 October 2001

Resigned: 05 November 2004

Latifa P.

Position: Director

Appointed: 02 October 2001

Resigned: 02 January 2009

Yusuf M.

Position: Director

Appointed: 17 May 1999

Resigned: 02 October 2001

Abu S.

Position: Director

Appointed: 17 May 1999

Resigned: 31 March 2003

Arif B.

Position: Director

Appointed: 17 May 1999

Resigned: 24 October 2005

Abida K.

Position: Director

Appointed: 03 September 1996

Resigned: 02 October 2001

Farouq A.

Position: Director

Appointed: 03 September 1996

Resigned: 02 October 2001

Iqbal P.

Position: Director

Appointed: 03 September 1996

Resigned: 01 June 2013

Yasmin S.

Position: Director

Appointed: 03 September 1996

Resigned: 09 October 2010

Yousef M.

Position: Director

Appointed: 21 December 1995

Resigned: 31 December 1999

Fayyaz A.

Position: Director

Appointed: 21 December 1995

Resigned: 31 December 1999

Ayub B.

Position: Director

Appointed: 10 May 1995

Resigned: 10 November 1999

Salim V.

Position: Director

Appointed: 10 May 1995

Resigned: 02 October 2001

Farook P.

Position: Director

Appointed: 10 May 1995

Resigned: 18 October 2005

Farook P.

Position: Secretary

Appointed: 10 May 1995

Resigned: 18 October 2005

Alkesh M.

Position: Secretary

Appointed: 10 May 1995

Resigned: 10 May 1995

Ismail R.

Position: Director

Appointed: 10 May 1995

Resigned: 31 December 1999

Anver P.

Position: Director

Appointed: 10 May 1995

Resigned: 10 May 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Ismail R. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Ismail D. This PSC has significiant influence or control over the company,. The third one is Ibrahim M., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Ismail R.

Notified on 1 July 2016
Nature of control: significiant influence or control

Ismail D.

Notified on 1 July 2016
Nature of control: significiant influence or control

Ibrahim M.

Notified on 1 July 2016
Ceased on 1 June 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand39 06633 25917 48825 512125 916142 209154 856
Current Assets39 44133 63417 86326 588127 327143 625154 856
Debtors3753753751 0761 4111 4161 036
Net Assets Liabilities65 89158 68342 714339 179488 590468 422448 520
Property Plant Equipment26 93126 00925 330313 190361 864325 515294 466
Other
Charity Funds65 89158 68342 714339 179488 590468 422448 520
Charity Registration Number England Wales 1 064 6091 064 6091 064 6091 064 6091 064 6091 064 609
Cost Charitable Activity2 89716 614117 6802 4822 867 
Donations Legacies67 55762 87673 270336 225255 70291 10991 377
Expenditure40 19370 08489 23939 760106 291111 277111 279
Further Item Donations Legacies Component Total Donations Legacies2 8461 9306 57017 150166 1
Income Endowments67 55762 87673 270    
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses27 3647 20815 969296 465149 41120 16819 902
Other General Grants55 68760 94665 350319 075255 53691 10991 376
Accrued Liabilities480960480600600720600
Accumulated Depreciation Impairment Property Plant Equipment8 1429 0649 74310 24450 69387 042118 091
Average Number Employees During Period  94644
Creditors4819604795996 927718802
Depreciation Expense Property Plant Equipment1 26492267950140 44936 34931 049
Increase From Depreciation Charge For Year Property Plant Equipment 92267950140 44936 34931 049
Net Current Assets Liabilities38 96032 67417 38425 989126 726142 907154 054
Other Creditors      204
Prepayments3753753751 0761 4111 416 
Property Plant Equipment Gross Cost35 07335 07335 073323 434412 557412 557 
Total Assets Less Current Liabilities65 89158 68342 714339 179488 590468 422448 520
Trade Creditors Trade Payables1 11122
Expenditure Material Fund   39 760106 291111 277 
Income Material Fund   336 225255 70281 008 
Total Additions Including From Business Combinations Property Plant Equipment   288 36189 123  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (23 pages)

Company search