Company NameUpgrade Windows (Burnley) Ltd
DirectorsZahid Rasool and Ghulam Rasool
Company StatusActive
Company Number04474383
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Zahid Rasool
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(6 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOatlands Cark Road
Keighley
West Yorkshire
BD21 3BH
Director NameMr Ghulam Rasool
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOatlands Cark Road
Keighley
West Yorkshire
BD21 3BH
Director NameMr Ghulam Rasool
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOatlands
Cark Road
Keighley
West Yorkshire
BD21 3BH
Secretary NameShabnam Rasool
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleSecretary
Correspondence AddressOatlands
Cark Road
Keighley
West Yorkshire
BD21 3BH
Director NameMr Shahid Rasool
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(3 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 July 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOatlands
Cark Road
Keighley
West Yorkshire
BD21 3BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteupgradewindows.co.uk
Email address[email protected]
Telephone01282 441227
Telephone regionBurnley

Location

Registered AddressRussell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£4,357
Current Liabilities£36,694

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

3 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
14 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
1 July 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
24 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
7 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
5 May 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
3 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
10 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
4 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
3 May 2018Registered office address changed from Elm Street Business Park Elm Street Burnley Lancashire BB10 1NY to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 3 May 2018 (1 page)
15 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
20 November 2017Termination of appointment of Shabnam Rasool as a secretary on 20 November 2017 (1 page)
20 November 2017Termination of appointment of Shabnam Rasool as a secretary on 20 November 2017 (1 page)
20 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
29 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 July 2015Termination of appointment of Shahid Rasool as a director on 17 July 2015 (2 pages)
30 July 2015Termination of appointment of Shahid Rasool as a director on 17 July 2015 (2 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 September 2011Appointment of Ghulam Rasool as a director (2 pages)
13 September 2011Appointment of Ghulam Rasool as a director (2 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Shahid Rasool on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Shahid Rasool on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Zahid Rasool on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Zahid Rasool on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Zahid Rasool on 1 July 2010 (2 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Shahid Rasool on 1 July 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 August 2009Registered office changed on 03/08/2009 from oatlands, cark road keighley west yorkshire BD21 3BH (1 page)
3 August 2009Registered office changed on 03/08/2009 from oatlands, cark road keighley west yorkshire BD21 3BH (1 page)
8 July 2009Return made up to 01/07/09; full list of members (4 pages)
8 July 2009Return made up to 01/07/09; full list of members (4 pages)
9 March 2009Appointment terminated director ghulam rasool (1 page)
9 March 2009Appointment terminated director ghulam rasool (1 page)
2 March 2009Director appointed zahid rasool (2 pages)
2 March 2009Director appointed zahid rasool (2 pages)
18 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 July 2008Return made up to 01/07/08; full list of members (4 pages)
1 July 2008Return made up to 01/07/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 July 2007Return made up to 01/07/07; full list of members (2 pages)
3 July 2007Return made up to 01/07/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Registered office changed on 26/07/06 from: 44 cark road keighley west yorkshire BD21 3BT (1 page)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Registered office changed on 26/07/06 from: 44 cark road keighley west yorkshire BD21 3BT (1 page)
26 July 2006Return made up to 01/07/06; full list of members (3 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Return made up to 01/07/06; full list of members (3 pages)
26 July 2006Location of register of members (1 page)
26 July 2006Location of register of members (1 page)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
5 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2003Return made up to 01/07/03; full list of members (6 pages)
31 August 2003Return made up to 01/07/03; full list of members (6 pages)
7 August 2002Secretary's particulars changed (1 page)
7 August 2002Secretary's particulars changed (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
17 July 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
17 July 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
17 July 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
1 July 2002Incorporation (17 pages)
1 July 2002Incorporation (17 pages)