Company NameU.P. Enterprises Limited
DirectorJavid Yakub Patel
Company StatusActive
Company NumberSC109554
CategoryPrivate Limited Company
Incorporation Date1 March 1988(36 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1771Manufacture of knitted & crocheted hosiery
SIC 14310Manufacture of knitted and crocheted hosiery

Directors

Director NameMr Javid Yakub Patel
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1989(1 year, 6 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
Whitebeam Road, Oadby
Leicester
Leicestershire
LE2 4EA
Director NameYakub Vali Patel
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 31 August 1993)
RoleCompany Director
Correspondence Address36 Asfordby Street
Leicester
Leicestershire
LE5 3QG
Director NameAbdulla Asmal Umarji
NationalityBritish
StatusResigned
Appointed01 September 1989(1 year, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 June 1990)
RoleCompany Director
Correspondence Address10 Gwendolen Road
Leicester
Leicestershire
LE5 5FE
Secretary NameJavid Yakub Patel
NationalityBritish
StatusResigned
Appointed01 September 1989(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 31 August 1993)
RoleCompany Director
Correspondence Address34 Dale Street
Leicester
LE5 5SF
Director NameMrs Salma Patel
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(5 years, 6 months after company formation)
Appointment Duration22 years, 10 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
Whitebeam Road, Oadby
Leicester
Leicestershire
LE2 4EA
Secretary NameMrs Salma Patel
NationalityBritish
StatusResigned
Appointed31 August 1993(5 years, 6 months after company formation)
Appointment Duration22 years, 10 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
Whitebeam Road, Oadby
Leicester
Leicestershire
LE2 4EA

Contact

Websiteup-enterprises.co.uk

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Upe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£961,734
Cash£777,069
Current Liabilities£4,188,069

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 August 2023 (7 months ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Charges

4 June 2014Delivered on: 9 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 October 1994Delivered on: 31 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 September 2020Cessation of Javid Yakub Patel as a person with significant control on 1 August 2020 (1 page)
1 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 December 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
31 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
5 September 2017Notification of Javid Yakub Patel as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Javid Yakub Patel as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
5 September 2017Notification of Javid Yakub Patel as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
24 March 2017Termination of appointment of Salma Patel as a director on 22 June 2016 (1 page)
24 March 2017Termination of appointment of Salma Patel as a secretary on 22 June 2016 (1 page)
24 March 2017Termination of appointment of Salma Patel as a secretary on 22 June 2016 (1 page)
24 March 2017Termination of appointment of Salma Patel as a director on 22 June 2016 (1 page)
13 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
7 September 2016Satisfaction of charge 1 in full (4 pages)
7 September 2016Satisfaction of charge 1 in full (4 pages)
28 April 2016Full accounts made up to 31 August 2015 (16 pages)
28 April 2016Full accounts made up to 31 August 2015 (16 pages)
1 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,000
(5 pages)
1 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,000
(5 pages)
15 April 2015Accounts for a small company made up to 31 August 2014 (5 pages)
15 April 2015Accounts for a small company made up to 31 August 2014 (5 pages)
1 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(5 pages)
1 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(5 pages)
4 August 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN to 4Th Floor 115 George Street Edinburgh EH2 4JN on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN to 4Th Floor 115 George Street Edinburgh EH2 4JN on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN to 4Th Floor 115 George Street Edinburgh EH2 4JN on 4 August 2014 (1 page)
9 June 2014Registration of charge 1095540002 (8 pages)
9 June 2014Registration of charge 1095540002 (8 pages)
28 November 2013Accounts for a small company made up to 31 August 2013 (7 pages)
28 November 2013Accounts for a small company made up to 31 August 2013 (7 pages)
12 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 10,000
(5 pages)
12 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 10,000
(5 pages)
5 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 September 2010Director's details changed for Salma Patel on 1 April 2010 (2 pages)
15 September 2010Director's details changed for Javid Yakub Patel on 1 April 2010 (2 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Javid Yakub Patel on 1 April 2010 (2 pages)
15 September 2010Director's details changed for Salma Patel on 1 April 2010 (2 pages)
15 September 2010Director's details changed for Salma Patel on 1 April 2010 (2 pages)
15 September 2010Director's details changed for Javid Yakub Patel on 1 April 2010 (2 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 September 2009Return made up to 25/08/09; full list of members (3 pages)
16 September 2009Return made up to 25/08/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 January 2009Return made up to 25/08/08; full list of members (4 pages)
16 January 2009Return made up to 25/08/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 September 2007Return made up to 25/08/07; full list of members (2 pages)
14 September 2007Return made up to 25/08/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
30 October 2006Return made up to 25/08/06; full list of members (7 pages)
30 October 2006Return made up to 25/08/06; full list of members (7 pages)
9 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 August 2005Return made up to 25/08/05; full list of members (7 pages)
31 August 2005Return made up to 25/08/05; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 September 2004Return made up to 01/09/04; full list of members (7 pages)
16 September 2004Return made up to 01/09/04; full list of members (7 pages)
27 January 2004Return made up to 01/09/03; full list of members (7 pages)
27 January 2004Return made up to 01/09/03; full list of members (7 pages)
15 December 2003Accounts for a small company made up to 31 August 2003 (5 pages)
15 December 2003Accounts for a small company made up to 31 August 2003 (5 pages)
14 August 2003Accounts for a small company made up to 31 August 2002 (5 pages)
14 August 2003Accounts for a small company made up to 31 August 2002 (5 pages)
6 November 2002Return made up to 01/09/02; full list of members (7 pages)
6 November 2002Return made up to 01/09/02; full list of members (7 pages)
5 February 2002Accounts for a small company made up to 31 August 2001 (5 pages)
5 February 2002Accounts for a small company made up to 31 August 2001 (5 pages)
31 August 2001Return made up to 01/09/01; full list of members (6 pages)
31 August 2001Return made up to 01/09/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
21 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
17 October 2000Return made up to 01/09/00; full list of members (6 pages)
17 October 2000Return made up to 01/09/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
5 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 September 1999Return made up to 01/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 September 1999Return made up to 01/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 September 1998Return made up to 01/09/98; full list of members (5 pages)
2 September 1998Return made up to 01/09/98; full list of members (5 pages)
30 March 1998Ad 01/03/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
30 March 1998Ad 01/03/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
24 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
24 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
1 September 1997Return made up to 01/09/97; no change of members (4 pages)
1 September 1997Return made up to 01/09/97; no change of members (4 pages)
7 July 1997Registered office changed on 07/07/97 from: 60 kingston street, glasgow, G5 8BP (1 page)
7 July 1997Registered office changed on 07/07/97 from: 60 kingston street, glasgow, G5 8BP (1 page)
7 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
7 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
15 January 1997Return made up to 01/09/96; full list of members (6 pages)
15 January 1997Return made up to 01/09/96; full list of members (6 pages)
26 January 1996Full accounts made up to 31 August 1995 (7 pages)
26 January 1996Full accounts made up to 31 August 1995 (7 pages)
16 October 1995Return made up to 01/09/95; no change of members (4 pages)
16 October 1995Return made up to 01/09/95; no change of members (4 pages)
1 March 1988Incorporation (14 pages)
1 March 1988Incorporation (14 pages)