Mohammad Gulistan Khan & Co. Limited

General information

Name:

Mohammad Gulistan Khan & Co. Ltd

Office Address:

Mg Khan House 10/11 Halifax Road Cressex Business Park HP12 3SD High Wycombe

Number: 01623320

Incorporation date: 1982-03-19

End of financial year: 03 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mohammad Gulistan Khan & has been in this business field for fourty two years. Registered under company registration number 01623320, it operates as a Private Limited Company. You may visit the main office of the company during its opening hours at the following location: Mg Khan House 10/11 Halifax Road Cressex Business Park, HP12 3SD High Wycombe. This company's registered with SIC code 56290: Other food services. The company's most recent filed accounts documents were submitted for the period up to April 30, 2022 and the latest annual confirmation statement was released on October 4, 2023.

Mohammad Gulistan Khan & Co Ltd is a small-sized vehicle operator with the licence number OF0210878. The firm has one transport operating centre in the country. In their subsidiary in High Wycombe on Cressex Business Park, 7 machines are available.

From the information we have gathered, this particular firm was built in 1982 and has been guided by five directors, and out of them four (Ghazanfar A., Mohammad K., Qaiser K. and Shiraz K.) are still a part of the company. To help the directors in their tasks, this specific firm has been using the skills of Shiraz K. as a secretary.

Financial data based on annual reports

Company staff

Shiraz K.

Role: Secretary

Latest update: 22 April 2024

Ghazanfar A.

Role: Director

Appointed: 01 August 2003

Latest update: 22 April 2024

Mohammad K.

Role: Director

Appointed: 01 August 2003

Latest update: 22 April 2024

Qaiser K.

Role: Director

Appointed: 27 March 2002

Latest update: 22 April 2024

Shiraz K.

Role: Director

Appointed: 17 April 1991

Latest update: 22 April 2024

People with significant control

Executives who have control over the firm are as follows: Mohammad K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Qaiser K. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Mohammad K.
Notified on 13 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Qaiser K.
Notified on 16 November 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Mohammad K.
Notified on 29 September 2016
Ceased on 16 November 2022
Nature of control:
right to manage directors

Accounts Documents

Account next due date 03 February 2024
Account last made up date 30 April 2022
Confirmation statement next due date 18 October 2024
Confirmation statement last made up date 04 October 2023
Annual Accounts 13th May 2016
Start Date For Period Covered By Report 1 May 2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 13th May 2016
Annual Accounts 22nd April 2017
Start Date For Period Covered By Report 1 May 2015
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22nd April 2017
Annual Accounts
Start Date For Period Covered By Report 1 May 2016
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 1 May 2020
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 1 May 2021
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 1 May 2022
End Date For Period Covered By Report 30 April 2014
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 January 2014
Annual Accounts 28 April 2015
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 April 2015

Company Vehicle Operator Data

10/11 Halifax Road

Address

Cressex Business Park

City

High Wycombe

Postal code

HP12 3SG

No. of Vehicles

7

Company filings

Filing category

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

Additional Information

Accountant/Auditor,
2013

Name:

Charts Accountants Llp

Address:

17 - 19 Church Road Northfield

Post code:

B31 2JZ

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
42
Company Age

Similar companies nearby

Closest companies