Keighley
West Yorkshire
BD21 3BH
Director Name | Mr Ghulam Rasool |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2009(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oatlands Cark Road Keighley West Yorkshire BD21 3BH |
Director Name | Mr Ghulam Rasool |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oatlands Cark Road Keighley West Yorkshire BD21 3BH |
Secretary Name | Shabnam Rasool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Oatlands Cark Road Keighley West Yorkshire BD21 3BH |
Director Name | Mr Shahid Rasool |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 July 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Oatlands Cark Road Keighley West Yorkshire BD21 3BH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | upgradewindows.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01282 441227 |
Telephone region | Burnley |
Registered Address | Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,357 |
Current Liabilities | £36,694 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
3 July 2023 | Confirmation statement made on 1 July 2023 with updates (4 pages) |
---|---|
14 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with updates (5 pages) |
24 February 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
7 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
5 May 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
3 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
3 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
10 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
4 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
3 May 2018 | Registered 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 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
20 November 2017 | Termination of appointment of Shabnam Rasool as a secretary on 20 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Shabnam Rasool as a secretary on 20 November 2017 (1 page) |
20 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
29 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 July 2015 | Termination of appointment of Shahid Rasool as a director on 17 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Shahid Rasool as a director on 17 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 September 2011 | Appointment of Ghulam Rasool as a director (2 pages) |
13 September 2011 | Appointment of Ghulam Rasool as a director (2 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Shahid Rasool on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Shahid Rasool on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Zahid Rasool on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Zahid Rasool on 1 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Zahid Rasool on 1 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Shahid Rasool on 1 July 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from oatlands, cark road keighley west yorkshire BD21 3BH (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from oatlands, cark road keighley west yorkshire BD21 3BH (1 page) |
8 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
9 March 2009 | Appointment terminated director ghulam rasool (1 page) |
9 March 2009 | Appointment terminated director ghulam rasool (1 page) |
2 March 2009 | Director appointed zahid rasool (2 pages) |
2 March 2009 | Director appointed zahid rasool (2 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
3 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 44 cark road keighley west yorkshire BD21 3BT (1 page) |
26 July 2006 | Secretary's particulars changed (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 44 cark road keighley west yorkshire BD21 3BT (1 page) |
26 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
26 July 2006 | Location of register of members (1 page) |
26 July 2006 | Location of register of members (1 page) |
26 July 2006 | Secretary's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
5 July 2005 | Return made up to 01/07/05; full list of members
|
5 July 2005 | Return made up to 01/07/05; full list of members
|
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 July 2004 | Return made up to 01/07/04; full list of members
|
19 July 2004 | Return made up to 01/07/04; full list of members
|
31 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
31 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
7 August 2002 | Secretary's particulars changed (1 page) |
7 August 2002 | Secretary's particulars changed (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
17 July 2002 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
17 July 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
1 July 2002 | Incorporation (17 pages) |
1 July 2002 | Incorporation (17 pages) |