CENTRAL MOSQUE ROCHDALE

Register to unlock more data on OkredoRegister

CENTRAL MOSQUE ROCHDALE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03152634

Incorporation date

30/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Central Mosque Rochdale, Mere Street, Rochdale OL11 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1996)
dot icon26/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon21/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/04/2024
Appointment of Mohammed Azhar Zouq as a director on 2023-01-25
dot icon08/04/2024
Termination of appointment of Mohammad Usman as a secretary on 2024-04-01
dot icon27/02/2024
Appointment of Mr Yasir Patel as a director on 2024-02-26
dot icon25/12/2023
Confirmation statement made on 2023-12-23 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/11/2022
Termination of appointment of Bashir Ahmed as a director on 2022-09-20
dot icon29/11/2022
Termination of appointment of Mohammad Din as a director on 2021-05-30
dot icon29/11/2022
Termination of appointment of Ghulam Qadir Zouq as a director on 2021-01-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon05/10/2020
Micro company accounts made up to 2020-03-31
dot icon11/02/2020
Appointment of Mr Mohammad Anwar as a director on 2020-02-04
dot icon11/02/2020
Appointment of Mr Mohammad Arshad as a director on 2020-02-04
dot icon11/02/2020
Appointment of Mr Mohammad Ahsan Ul Haq as a director on 2020-02-04
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-23 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-12-23 no member list
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2014
Annual return made up to 2014-12-31 no member list
dot icon03/04/2014
Annual return made up to 2014-01-30 no member list
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-01-30 no member list
dot icon01/03/2013
Total exemption full accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-01-30 no member list
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon11/06/2011
Compulsory strike-off action has been discontinued
dot icon09/06/2011
Annual return made up to 2011-01-30 no member list
dot icon31/05/2011
First Gazette notice for compulsory strike-off
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-01-30 no member list
dot icon27/04/2010
Director's details changed for Bashir Ahmed on 2009-10-02
dot icon27/04/2010
Director's details changed for Ghulam Qadir Zouq on 2009-10-02
dot icon27/04/2010
Director's details changed for Zafar Iqbal on 2009-10-02
dot icon27/04/2010
Director's details changed for Mohammad Din on 2009-10-02
dot icon23/04/2010
Termination of appointment of Bashir Ahmed as a director
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/03/2009
Annual return made up to 30/01/09
dot icon12/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon17/07/2008
Annual return made up to 30/01/08
dot icon10/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon26/03/2007
Annual return made up to 30/01/07
dot icon22/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/03/2006
Annual return made up to 30/01/06
dot icon23/03/2006
Secretary's particulars changed
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/08/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon06/04/2005
Annual return made up to 30/01/05
dot icon04/04/2005
Secretary's particulars changed
dot icon22/02/2005
Certificate of change of name
dot icon03/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon20/01/2004
Annual return made up to 30/01/04
dot icon19/01/2004
Total exemption full accounts made up to 2003-01-31
dot icon24/03/2003
Annual return made up to 30/01/03
dot icon13/01/2003
Total exemption full accounts made up to 2002-01-31
dot icon13/09/2002
Partial exemption accounts made up to 2001-01-31
dot icon20/03/2002
Annual return made up to 30/01/02
dot icon27/02/2001
Full accounts made up to 2000-01-31
dot icon06/02/2001
Annual return made up to 30/01/01
dot icon11/10/2000
Annual return made up to 30/01/00
dot icon24/07/2000
Full accounts made up to 1999-01-31
dot icon27/04/1999
Annual return made up to 30/01/99
dot icon01/12/1998
Full accounts made up to 1998-01-31
dot icon20/05/1998
Annual return made up to 30/01/98
dot icon20/10/1997
Full accounts made up to 1997-01-31
dot icon15/05/1997
Annual return made up to 30/01/97
dot icon23/04/1996
Resolutions
dot icon12/03/1996
New director appointed
dot icon30/01/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.18M
-
0.00
-
-
2022
4
1.21M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abdulmalik, Hafiz
Director
30/01/1996 - Present
5
Mr Yasir Patel
Director
26/02/2024 - Present
21
Zouq, Ghulam Qadir
Director
30/01/1996 - 31/01/2021
5
Zouq, Mohammed Azhar
Director
25/01/2023 - Present
14
Iqbal, Zafar
Director
30/01/1996 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL MOSQUE ROCHDALE

CENTRAL MOSQUE ROCHDALE is an(a) Active company incorporated on 30/01/1996 with the registered office located at Central Mosque Rochdale, Mere Street, Rochdale OL11 1HJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL MOSQUE ROCHDALE?

toggle

CENTRAL MOSQUE ROCHDALE is currently Active. It was registered on 30/01/1996 .

Where is CENTRAL MOSQUE ROCHDALE located?

toggle

CENTRAL MOSQUE ROCHDALE is registered at Central Mosque Rochdale, Mere Street, Rochdale OL11 1HJ.

What does CENTRAL MOSQUE ROCHDALE do?

toggle

CENTRAL MOSQUE ROCHDALE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CENTRAL MOSQUE ROCHDALE?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-12-23 with no updates.