Project Kahn Ltd BRADFORD


Project Kahn started in year 2003 as Private Limited Company with registration number 04960463. The Project Kahn company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bradford at 240 Canal Road. Postal code: BD1 4SX. Since Tuesday 13th January 2004 Project Kahn Ltd is no longer carrying the name Project Khan.

There is a single director in the company at the moment - Jamshaid K., appointed on 1 April 2004. In addition, a secretary was appointed - Jamshaid K., appointed on 8 June 2007. Currenlty, the company lists one former director, whose name is Afzal K. and who left the the company on 12 November 2010. In addition, there is one former secretary - Nazir K. who worked with the the company until 8 June 2007.

Project Kahn Ltd Address / Contact

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

Company Information / Profile

Registration Number 04960463
Date of Incorporation Tue, 11th Nov 2003
Industry Wholesale trade of motor vehicle parts and accessories
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 21 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 Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Jamshaid K.

Position: Secretary

Appointed: 08 June 2007

Jamshaid K.

Position: Director

Appointed: 01 April 2004

Afzal K.

Position: Director

Appointed: 10 December 2003

Resigned: 12 November 2010

Nazir K.

Position: Secretary

Appointed: 10 December 2003

Resigned: 08 June 2007

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 11 November 2003

Resigned: 12 November 2003

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 11 November 2003

Resigned: 12 November 2003

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Afzal K. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Jamshaid K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Afzal K.

Notified on 11 October 2022
Nature of control: 75,01-100% shares

Jamshaid K.

Notified on 1 July 2016
Ceased on 11 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Project Khan January 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 0802 99761 33230 951
Current Assets4 944 3253 937 2465 280 2284 223 547
Debtors2 472 5621 739 1983 207 8391 554 685
Net Assets Liabilities3 737 5913 756 3613 922 8904 189 217
Other Debtors115 72571 759  
Property Plant Equipment20 04515 90512 62810 033
Total Inventories2 469 6832 195 0512 011 0572 637 911
Other
Version Production Software 2 021  
Accrued Liabilities220 19270 513  
Accumulated Depreciation Impairment Property Plant Equipment240 855244 995248 27250 502
Amounts Owed By Group Undertakings Participating Interests2 287 9641 473 949  
Amounts Owed To Group Undertakings Participating Interests833 617   
Average Number Employees During Period1211119
Bank Borrowings Overdrafts283 165151 210  
Creditors1 397 742367 7531 540 929215 326
Current Asset Investments 175 00061 89079 241
Fixed Assets195 045190 905187 628185 033
Increase From Depreciation Charge For Year Property Plant Equipment 4 1403 2772 595
Investment Property175 000175 000  
Investment Property Fair Value Model175 000   
Investments Fixed Assets 175 000175 000175 000
Net Current Assets Liabilities3 546 5833 569 4933 739 2994 008 221
Other Creditors4 25070 109  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   200 365
Other Disposals Property Plant Equipment   200 365
Other Provisions Balance Sheet Subtotal4 0374 037  
Prepayments Accrued Income67 731193 050  
Property Plant Equipment Gross Cost260 900260 900260 90060 535
Provisions For Liabilities Balance Sheet Subtotal 4 0374 0374 037
Taxation Social Security Payable10 64923 700  
Total Assets Less Current Liabilities3 741 6283 760 3983 926 9274 193 254
Trade Creditors Trade Payables45 86952 221  
Trade Debtors Trade Receivables1 142440175 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements