Hashim Designs Ltd

General information

Name:

Hashim Designs Limited

Office Address:

46-48 Adelaide Street Bradford BD5 0EA W Yorkshire

Number: 05449963

Incorporation date: 2005-05-11

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hashim Designs Ltd may be reached at 46-48 Adelaide Street, Bradford in W Yorkshire. The firm area code is BD5 0EA. Hashim Designs has existed on the market since the company was established on 2005-05-11. The firm registration number is 05449963. The enterprise's declared SIC number is 18129 and has the NACE code: Printing n.e.c.. The most recent financial reports cover the period up to 2022-05-31 and the latest annual confirmation statement was filed on 2023-05-11.

Kashif Q. is the enterprise's solitary managing director, that was assigned to lead the company on 2005-05-11. This business had been led by Mohammed I. until 2007. Furthermore, the managing director's duties are supported by a secretary - Sharifa B., who was officially appointed by this business in 2007.

Kashif Q. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Sharifa B.

Role: Secretary

Appointed: 06 April 2007

Latest update: 8 February 2024

Kashif Q.

Role: Director

Appointed: 11 May 2005

Latest update: 8 February 2024

People with significant control

Kashif Q.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 26 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 26 February 2013
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 28 February 2014
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 31 October 2014
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 1 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 1 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 1 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 1 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 1 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 28/02/2017
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28/02/2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
18
Company Age

Similar companies nearby

Closest companies