Mohammad Gulistan Khan & Co. Limited HIGH WYCOMBE


Mohammad Gulistan Khan & started in year 1982 as Private Limited Company with registration number 01623320. The Mohammad Gulistan Khan & company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in High Wycombe at Mg Khan House 10/11 Halifax Road. Postal code: HP12 3SD.

The company has 4 directors, namely Ghazanfar A., Mohammad K. and Qaiser K. and others. Of them, Shiraz K. has been with the company the longest, being appointed on 17 April 1991 and Ghazanfar A. and Mohammad K. have been with the company for the least time - from 1 August 2003. As of 14 May 2024, there was 1 ex director - Mohammad K.. There were no ex secretaries.

This company operates within the HP12 3SD postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0210878 . It is located at 10/11 Halifax Road, Cressex Business Park, High Wycombe with a total of 7 cars.

Mohammad Gulistan Khan & Co. Limited Address / Contact

Office Address Mg Khan House 10/11 Halifax Road
Office Address2 Cressex Business Park
Town High Wycombe
Post code HP12 3SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01623320
Date of Incorporation Fri, 19th Mar 1982
Industry Other food services
End of financial Year 3rd May
Company age 42 years old
Account next due date Sat, 3rd Feb 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Shiraz K.

Position: Secretary

Resigned:

Ghazanfar A.

Position: Director

Appointed: 01 August 2003

Mohammad K.

Position: Director

Appointed: 01 August 2003

Qaiser K.

Position: Director

Appointed: 27 March 2002

Shiraz K.

Position: Director

Appointed: 17 April 1991

Mohammad K.

Position: Director

Resigned: 16 November 2022

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Mohammad K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Qaiser K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Mohammad K., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC .

Mohammad K.

Notified on 13 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Qaiser K.

Notified on 16 November 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mohammad K.

Notified on 29 September 2016
Ceased on 16 November 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-30
Net Worth1 345 1961 437 0701 605 9031 767 9461 919 222
Balance Sheet
Cash Bank In Hand1 495 1061 208 6141 806 3792 425 5172 735 946
Current Assets2 599 3032 548 6172 964 0693 473 6473 950 068
Debtors938 4081 159 707986 201849 833976 807
Intangible Fixed Assets11111
Net Assets Liabilities Including Pension Asset Liability1 345 1961 437 0701 605 9031 767 9461 919 222
Stocks Inventory165 789180 296171 489198 297237 315
Tangible Fixed Assets69 83056 477136 69679 35959 174
Reserves/Capital
Called Up Share Capital100100100100100
Profit Loss Account Reserve1 345 0961 436 9701 605 8031 767 8461 919 122
Shareholder Funds1 345 1961 437 0701 605 9031 767 9461 919 222
Other
Creditors Due Within One Year1 315 2061 161 0211 471 0431 510 3622 080 332
Fixed Assets69 83156 478136 696  
Intangible Fixed Assets Aggregate Amortisation Impairment4 3994 399   
Intangible Fixed Assets Cost Or Valuation4 4004 400   
Net Current Assets Liabilities1 284 0971 387 5961 493 0261 650 1261 869 736
Number Shares Allotted 100100100100
Par Value Share 11  
Provisions For Liabilities Charges8 7327 00423 82025 8489 689
Tangible Fixed Assets Additions 445106 698  
Tangible Fixed Assets Cost Or Valuation283 346277 491384 190418 722425 436
Tangible Fixed Assets Depreciation213 516221 014247 494275 055366 262
Tangible Fixed Assets Depreciation Charged In Period 12 47626 480  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 978   
Tangible Fixed Assets Disposals 6 300   
Total Assets Less Current Liabilities1 353 9281 444 0741 629 7231 729 4861 928 911
Value Shares Allotted10010010011
Share Capital Allotted Called Up Paid  100100100

Transport Operator Data

10/11 Halifax Road
Address Cressex Business Park
City High Wycombe
Post code HP12 3SG
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 26th, April 2023
Free Download (10 pages)

Company search

Advertisements