The South Wales Islamic Centre BUTETOWN


Founded in 1987, The South Wales Islamic Centre, classified under reg no. 02142791 is an active company. Currently registered at The Islamic Centre CF10 5LB, Butetown the company has been in the business for thirty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 6 directors in the the firm, namely Abdonoor A., Ammar A. and Zakarya A. and others. In addition one secretary - Ammar A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The South Wales Islamic Centre Address / Contact

Office Address The Islamic Centre
Office Address2 Alice Street
Town Butetown
Post code CF10 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02142791
Date of Incorporation Mon, 29th Jun 1987
Industry Activities of religious organizations
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Abdonoor A.

Position: Director

Appointed: 01 April 2022

Ammar A.

Position: Secretary

Appointed: 01 May 2021

Ammar A.

Position: Director

Appointed: 01 May 2021

Zakarya A.

Position: Director

Appointed: 01 May 2021

Subhi A.

Position: Director

Appointed: 28 April 2011

Ahmed I.

Position: Director

Appointed: 21 February 2011

Daoud S.

Position: Director

Appointed: 16 May 1993

Said I.

Position: Secretary

Resigned: 28 April 2011

Ahmed I.

Position: Secretary

Appointed: 10 October 2014

Resigned: 30 April 2021

Zane A.

Position: Secretary

Appointed: 13 August 2011

Resigned: 10 October 2014

Zane A.

Position: Director

Appointed: 07 July 2011

Resigned: 10 October 2014

Ali O.

Position: Director

Appointed: 07 July 2011

Resigned: 01 April 2022

Samira S.

Position: Secretary

Appointed: 28 April 2011

Resigned: 13 August 2011

Samira S.

Position: Director

Appointed: 28 April 2011

Resigned: 30 April 2021

Mohammed A.

Position: Director

Appointed: 04 July 2004

Resigned: 06 May 2011

Yasser R.

Position: Director

Appointed: 04 July 2004

Resigned: 06 May 2011

Abdulgalil A.

Position: Director

Appointed: 04 July 2004

Resigned: 06 May 2011

Mahyoub G.

Position: Director

Appointed: 19 May 1996

Resigned: 06 May 2011

Amen A.

Position: Director

Appointed: 16 May 1993

Resigned: 04 July 2004

Hassan A.

Position: Director

Appointed: 16 May 1993

Resigned: 06 May 2011

Mohamed A.

Position: Director

Appointed: 16 May 1993

Resigned: 19 May 1996

Mohamed S.

Position: Director

Appointed: 30 June 1991

Resigned: 16 May 1993

Sayed S.

Position: Director

Appointed: 30 June 1991

Resigned: 19 May 1996

Said I.

Position: Director

Appointed: 30 June 1991

Resigned: 06 May 2011

Khaled A.

Position: Director

Appointed: 30 June 1991

Resigned: 06 May 2011

Abdulkarim A.

Position: Director

Appointed: 30 June 1991

Resigned: 16 May 1993

Hamed H.

Position: Director

Appointed: 30 June 1991

Resigned: 06 May 2011

Yousef A.

Position: Director

Appointed: 30 June 1991

Resigned: 04 July 2004

Omar E.

Position: Director

Appointed: 30 June 1991

Resigned: 16 May 1993

Mohamed G.

Position: Director

Appointed: 30 June 1991

Resigned: 06 May 2011

Abdul A.

Position: Director

Appointed: 30 June 1991

Resigned: 06 May 2011

William P.

Position: Director

Appointed: 30 June 1991

Resigned: 16 May 1993

Hamza R.

Position: Director

Appointed: 30 June 1991

Resigned: 06 May 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312016-04-012017-03-312017-04-012018-03-312018-04-012019-03-312019-04-012020-03-312020-04-012021-03-312021-04-012022-03-312022-04-012023-03-31
Balance Sheet
Cash Bank On Hand101 888 78 974 82 903 85 310 88 611 99 525 100 108 94 541
Current Assets102 888 79 826 84 298 86 685 93 465 100 745 101 384 95 924
Debtors1 000 1 074 1 395 1 375 4 854 1 220 1 276 1 383
Net Assets Liabilities755 221 731 582 735 015 724 769 722 279 712 294 703 975 683 860
Other Debtors1 000 1 074 1 395 1 375 4 854 1 220 1 276 1 383
Property Plant Equipment659 664659 664653 705653 705656 487656 487642 190642 190632 309632 309617 216617 216606 915606 915592 870
Other
Accrued Liabilities Deferred Income4 127 1 595 5 680 4 051 3 243 5 250 4 109 4 395
Accumulated Depreciation Not Including Impairment Property Plant Equipment 233 195247 842247 841263 957263 957279 621279 622295 302295 301310 395310 396325 415325 416339 924
Additions Other Than Through Business Combinations Property Plant Equipment  8 687 18 898 1 368 5 800   4 720 463
Average Number Employees During Period          5 7 7
Comprehensive Income Expense8 146 23 679 3 473 10 246 2 490 9 986 8 319 20 115
Creditors7 331 1 949 5 770 4 106 3 495 5 667 4 324 4 934
Fixed Assets659 664 653 705 656 487 642 190 632 309 617 216 606 915 592 870
Increase From Depreciation Charge For Year Property Plant Equipment  14 647 16 116 15 664 15 680 15 094 15 019 14 508
Net Current Assets Liabilities95 557 78 099 78 528 82 579 89 970 95 078 97 060 90 990
Other Creditors3 204 354 90 55 252 417 215 539
Profit Loss8 146 23 679 3 473 10 246 2 490 9 986 8 319 20 115
Property Plant Equipment Gross Cost 892 859901 546901 546920 444920 444921 812921 811927 611927 611927 611927 611932 331932 331932 794
Total Assets Less Current Liabilities755 221 731 804 735 015 724 769 722 279 712 294 703 975 683 860

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, November 2023
Free Download (7 pages)

Company search

Advertisements