Company NameKAG Limited
DirectorsJawed Sheikh and Khalid Mahmood Sheikh
Company StatusActive
Company Number04174317
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Jawed Sheikh
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandy Beck
Allerton
Bradford
West Yorkshire
BD15 9JB
Director NameMr Khalid Mahmood Sheikh
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield 15 Staveley Road
Nab Wood
Shipley
BD18 4HD
Secretary NameMr Khalid Mahmood Sheikh
NationalityBritish
StatusCurrent
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield 15 Staveley Road
Nab Wood
Shipley
BD18 4HD
Director NameMr Zaffar Melan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Brighouse Denholme Road
Denholme
Bradford
West Yorkshire
BD13 4HF
Director NameAmjad Sheikh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Bingley Road
Bradford
West Yorkshire
BD9 6RT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitekag.co.uk
Email address[email protected]
Telephone01274 761000
Telephone regionBradford

Location

Registered AddressChase House
Eurocam Technology Park
Chase Way
Bradford
BD5 8HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Amjad Iabal Sheikh
25.00%
Ordinary
1 at £1Jawed Sheikh
25.00%
Ordinary
1 at £1Khalid Mahmood Sheikh
25.00%
Ordinary
1 at £1Zaffar Melan
25.00%
Ordinary

Financials

Year2014
Net Worth£590,569
Cash£146,945
Current Liabilities£787,026

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Charges

18 September 2009Delivered on: 22 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from khalid mahmood sheikh zaffar melan amjad iqbal sheikh and jawed iqbal sheikh to the chargee on any account whatsoever.
Particulars: F/H land and buildings on south west side of hillam road bradford t/no WYK206092 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
18 September 2009Delivered on: 22 September 2009
Persons entitled: Khalid Mahmood Sheikh Amjad Iqbal Sheikh Jawed Iqbal Sheikh and Zaffar Melan

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on south west side of hillam road bradford t/no WYK206092.
Outstanding
18 September 2009Delivered on: 22 September 2009
Persons entitled: Khalid Mahmood Sheikh Amjad Iqbal Sheikh Jawed Iqbal Sheikh and Zaffar Melan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All land goodwill and uncalled capital insurances intellectual property all debts fixed plant and machinery floating charge all other assets see image for full details.
Outstanding
11 December 2006Delivered on: 19 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
26 July 2023Amended total exemption full accounts made up to 30 June 2021 (7 pages)
23 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
10 September 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
5 August 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
30 July 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
30 July 2021Current accounting period shortened from 31 October 2020 to 30 June 2020 (1 page)
26 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
12 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
17 July 2019Satisfaction of charge 3 in full (4 pages)
17 July 2019Satisfaction of charge 4 in full (4 pages)
10 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
27 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 April 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
27 April 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
13 August 2016Satisfaction of charge 1 in full (3 pages)
13 August 2016Satisfaction of charge 1 in full (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 4
(5 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 4
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(5 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(5 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(5 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(5 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(5 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 July 2012Termination of appointment of Zaffar Melan as a director (1 page)
11 July 2012Termination of appointment of Amjad Sheikh as a director (1 page)
11 July 2012Termination of appointment of Zaffar Melan as a director (1 page)
11 July 2012Termination of appointment of Amjad Sheikh as a director (1 page)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Amjad Sheikh on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Amjad Sheikh on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Amjad Sheikh on 9 March 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 May 2009Return made up to 07/03/09; full list of members (4 pages)
21 May 2009Return made up to 07/03/09; full list of members (4 pages)
18 November 2008Return made up to 07/03/08; full list of members (4 pages)
18 November 2008Return made up to 07/03/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 March 2007Return made up to 07/03/07; full list of members
  • 363(287) ‐ Registered office changed on 20/03/07
(8 pages)
20 March 2007Return made up to 07/03/07; full list of members
  • 363(287) ‐ Registered office changed on 20/03/07
(8 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
16 June 2006Return made up to 07/03/06; full list of members (8 pages)
16 June 2006Return made up to 07/03/06; full list of members (8 pages)
21 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 July 2005Return made up to 07/03/05; full list of members (8 pages)
27 July 2005Return made up to 07/03/05; full list of members (8 pages)
28 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
28 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
28 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 April 2004Accounts for a small company made up to 31 March 2002 (6 pages)
23 April 2004Accounts for a small company made up to 31 March 2002 (6 pages)
29 March 2004Return made up to 07/03/04; full list of members (8 pages)
29 March 2004Return made up to 07/03/04; full list of members (8 pages)
13 March 2004Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
13 March 2004Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
14 April 2003Return made up to 07/03/03; full list of members (8 pages)
14 April 2003Return made up to 07/03/03; full list of members (8 pages)
24 April 2002Return made up to 07/03/02; full list of members (7 pages)
24 April 2002Return made up to 07/03/02; full list of members (7 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Registered office changed on 26/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 March 2001Registered office changed on 26/03/01 from: 150-168 manningham lane bradford west yorkshire BD8 7DT (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001Registered office changed on 26/03/01 from: 150-168 manningham lane bradford west yorkshire BD8 7DT (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Registered office changed on 26/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
7 March 2001Incorporation (17 pages)
7 March 2001Incorporation (17 pages)