A Kahn Design Limited BRADFORD


A Kahn Design started in year 1998 as Private Limited Company with registration number 03616548. The A Kahn Design company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Bradford at 240 Canal Road. Postal code: BD1 4SX.

There is a single director in the company at the moment - Afzal K., appointed on 17 August 1998. In addition, a secretary was appointed - Jamshaid K., appointed on 8 June 2007. Currently 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.

A Kahn Design Limited Address / Contact

Office Address 240 Canal Road
Town Bradford
Post code BD1 4SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03616548
Date of Incorporation Mon, 17th Aug 1998
Industry Wholesale trade of motor vehicle parts and accessories
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Jamshaid K.

Position: Secretary

Appointed: 08 June 2007

Afzal K.

Position: Director

Appointed: 17 August 1998

Nazir K.

Position: Secretary

Appointed: 31 October 2002

Resigned: 08 June 2007

Joanne N.

Position: Secretary

Appointed: 25 March 2001

Resigned: 31 October 2002

Joanne N.

Position: Director

Appointed: 25 March 2001

Resigned: 01 May 2004

Mohammed M.

Position: Director

Appointed: 20 February 2000

Resigned: 15 March 2001

Mohammed M.

Position: Secretary

Appointed: 20 February 2000

Resigned: 15 March 2001

Afzal F.

Position: Director

Appointed: 19 January 1999

Resigned: 02 June 2000

Nazir K.

Position: Secretary

Appointed: 17 August 1998

Resigned: 18 January 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 August 1998

Resigned: 17 August 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 1998

Resigned: 17 August 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Afzal K. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Kahn Landmark Limited that entered Rickmansworth, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Afzal K.

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

Kahn Landmark Limited

C/O Cox Costello Basing House, 46 High Street, Rickmansworth, Hertfordshire, WD3 1HP, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03936859
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand264 33330 24734 431540 173
Current Assets2 715 9853 624 8834 533 8795 546 326
Debtors1 756 4792 847 4963 550 1303 804 692
Net Assets Liabilities1 907 8232 656 4503 701 1424 776 535
Other Debtors1 111 810 9 5084 381
Property Plant Equipment223 175195 849202 555255 715
Total Inventories695 173747 140949 3181 201 461
Other
Version Production Software 2 021  
Accrued Liabilities269 53625 591  
Accumulated Depreciation Impairment Property Plant Equipment1 417 7891 456 7491 488 4811 547 554
Additions Other Than Through Business Combinations Property Plant Equipment 11 63441 336112 233
Amounts Owed By Group Undertakings Participating Interests505 0112 627 6203 396 7133 607 144
Amounts Owed To Group Undertakings Participating Interests57 750368 410432 161289 858
Average Number Employees During Period27282624
Bank Borrowings Overdrafts397 925197 262  
Bank Overdrafts 197 26230 177 
Creditors1 031 3371 164 2821 035 2921 025 506
Future Minimum Lease Payments Under Non-cancellable Operating Leases777   
Increase From Depreciation Charge For Year Property Plant Equipment 38 96034 63059 073
Loans From Directors -606  
Net Current Assets Liabilities1 684 6482 460 6013 498 5874 520 820
Other Creditors68 27725 59129 43326 527
Prepayments Accrued Income84 867114 600  
Property Plant Equipment Gross Cost1 640 9641 652 5981 691 0361 803 269
Taxation Social Security Payable82 713217 765233 920233 285
Trade Creditors Trade Payables155 136355 860309 601475 836
Trade Debtors Trade Receivables54 791105 27688 97147 889

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements