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
-
Check the company
-
UK
-
Kirklees
- 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
- 44
- 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
- 73
- 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
- 25
- 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
- 46
- 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
- 74
- 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.