Check the

UPVC HARDWARE LTD

Company
UPVC HARDWARE LTD (04511979)

UPVC HARDWARE

Phone: 01422 343 831
A rating

ABOUT UPVC HARDWARE LTD

Our counter staff are trained to help retail customers as well as locksmiths, property maintenance companies and double glazing companies. The

We supply hardware to repair most double glazed UPVC windows and doors fitted over the last 30 years. We aim to despatch the majority of orders the same day; we understand that broken hardware needs replacing as quick as possible. We hold good stock levels of all our products, rarely do we run out of stock.

Here at UPVC Hardware we specialise in supplying hardware for repair and maintenance of UPVC windows and doors. Some of our hardware is often fitted to timber or aluminium windows, doors and patio doors.

Competing hardware manufacturers have produced a huge range of window and door locks over the years. Unfortunately there is no such thing as a 'standard' lock. We outline the key measurements and features to help our customers identify and purchase a suitable replacement lock. To view our replacement uPVC window locks and uPVC door locks., visit our

You're welcome to call in to see us. We're in Riverside Mills in Elland.

…keep to the left and we're in front of you.

CRJ Holdings Ltd t/a UPVC Hardware - company registered in England no. 7602320

KEY FINANCES

Year
2015
Assets
£82.37k ▼ £-25.97k (-23.97 %)
Cash
£25.34k ▼ £-23.39k (-47.99 %)
Liabilities
£30.49k ▼ £-34.06k (-52.77 %)
Net Worth
£51.88k ▲ £8.09k (18.48 %)

REGISTRATION INFO

Company name
UPVC HARDWARE LTD
Company number
04511979
VAT
GB131055069
Status
Liquidation
Categroy
Private Limited Company
Date of Incorporation
15 Aug 2002
Home Country
United Kingdom

CONTACTS

Website
www.upvc-hardware.co.uk
Phones
01422 343 831
Registered Address
PHILMORE & CO UNIT 11 DALE STREET MILLS,
DALE STREET, LONGWOOD,
HUDDERSFIELD,
WEST YORKSHIRE,
ENGLAND,
HD3 4TG

ECONOMIC ACTIVITIES

46740
Wholesale of hardware, plumbing and heating equipment and supplies

LAST EVENTS

17 Mar 2017
Amended total exemption small company accounts made up to 30 November 2015
10 Feb 2017
Registered office address changed from C/O Kenneth F Forsyth Ltd No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG England to Philmore & Co Unit 11 Dale Street Mills Dale Street, Longwood Huddersfield West Yorkshire HD3 4TG on 10 February 2017
02 Feb 2017
Appointment of a voluntary liquidator

CHARGES

1 August 2008
Status
Outstanding
Delivered
16 August 2008
Persons entitled
Cpc Limited
Description
The interest in the deposit of two thousand pounds placed…

29 January 2007
Status
Outstanding
Delivered
7 February 2007
Persons entitled
Cpc Limited
Description
All right title and interest in and to the monies credited…

20 September 2002
Status
Outstanding
Delivered
26 September 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

UPVC HARDWARE LTD DIRECTORS

Janette Hazel White

  Acting
Appointed
15 August 2002
Role
Secretary
Address
8 Jepson Lane, Elland, Halifax, West Yorkshire, United Kingdom, HX5 0PY
Name
WHITE, Janette Hazel

Christopher John White

  Acting PSC
Appointed
12 November 2003
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
Philmore & Co, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, England, HD3 4TG
Country Of Residence
England
Name
WHITE, Christopher John
Notified On
16 August 2016
Nature Of Control
Has significant influence or control

Janette Hazel White

  Acting PSC
Appointed
15 August 2002
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Philmore & Co, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, England, HD3 4TG
Country Of Residence
England
Name
WHITE, Janette Hazel
Notified On
16 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

UKF SECRETARIES LIMITED

  Resigned
Appointed
15 August 2002
Resigned
15 August 2002
Role
Secretary
Address
The Spire, Leeds Road Lightcliffe, Halifax, West Yorkshire, HX3 8NU
Name
UKF SECRETARIES LIMITED

UKF DIRECTORS LIMITED

  Resigned
Appointed
15 August 2002
Resigned
15 August 2002
Role
Director
Age
24
Address
The Spire, Leeds Road Lightcliffe, Halifax, West Yorkshire, HX3 8NU
Name
UKF DIRECTORS LIMITED

Jill Caroline White

  Resigned
Appointed
12 November 2003
Resigned
30 April 2005
Occupation
Director
Role
Director
Age
45
Nationality
English
Address
21 Haigh Street, Greetland, Halifax, West Yorkshire, HX4 8JF
Name
WHITE, Jill Caroline

John Kevin White

  Resigned
Appointed
15 August 2002
Resigned
01 March 2008
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
10 Thorpe Mill Court, Rochdale Road, Triangle, Sowerby Bridge, West Yorkshire, HX6 3DA
Name
WHITE, John Kevin

REVIEWS


Check The Company
Excellent according to the company’s financial health.