Check the

KWIKFRAMES LIMITED

Company
KWIKFRAMES LIMITED (04586643)

KWIKFRAMES

Phone: 01482 211 699
A⁺ rating

ABOUT KWIKFRAMES LIMITED

Established in 2003 to provide to the local trade market with UPVc windows and doors, operating from modest premises in Brighton Street, Hull.

After a period of rapid growth Kwikframes moved to Fountain Road in November 2004 and formed a sister company manufacturing double glazed units, to compliment the frames business. Our Sister company is called KwikTuf and would allow us to provide an unrivalled service across our sector.

Following substantial investment we were able to purchase the latest technology in glass toughening equipment, which was installed in September 2005. This investment saw its sister company grow rapidly into one of the areas largest supplier of glass products, eventually requiring the full 18000 sq/ft of the building for glass manufacturing. As a result, in September 2007 KwikFrames moved to its current premises, 200 yards away on Wincolmlee. Our aim is to produce both UPVc and glass products to the highest quality standards, providing excellent customer service and a safe and happy work environment for all our staff.

a whole range of UPVc Products for the Home & Business

Welcome to KwikFrames

Manufacturing from a 4500 sq/ft factory close to Hulls city centre, KwikFrames has earned itself an enviable reputation for supplying high quality upvc window frames and associated products throughout Yorkshire and Lincolnshire.

KwikFrames has the commitment, people and equipment to supply windows, doors and conservatories at very competitive prices with one of the best service levels available to the trade in our area.

How Can We Help You?

KEY FINANCES

Year
2016
Assets
£370.41k ▲ £88.32k (31.31 %)
Cash
£171.63k ▲ £80.42k (88.18 %)
Liabilities
£143.34k ▲ £7.79k (5.75 %)
Net Worth
£227.06k ▲ £80.53k (54.96 %)

REGISTRATION INFO

Company name
KWIKFRAMES LIMITED
Company number
04586643
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Nov 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.kwikframes.co.uk
Phones
01482 211 699
Registered Address
UNITS C & D,
330-338 WINCOLMLEE,
HULL,
HU2 0QE

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

05 Jan 2017
Confirmation statement made on 11 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 50

CHARGES

14 January 2003
Status
Outstanding
Delivered
16 January 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

KWIKFRAMES LIMITED DIRECTORS

Paul Christopher Martin

  Acting PSC
Appointed
01 March 2006
Occupation
Company Director
Role
Director
Age
47
Nationality
British
Address
Units C & D, 330-338 Wincolmlee, Hull, United Kingdom, HU2 0QE
Country Of Residence
England
Name
MARTIN, Paul Christopher
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Sarah Jane Martin

  Acting PSC
Appointed
01 September 2013
Occupation
Company Director
Role
Director
Age
45
Nationality
British
Address
Units C & D, 330-338 Wincolmlee, Hull, United Kingdom, HU2 0QE
Country Of Residence
England
Name
MARTIN, Sarah Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Stephen Duncan Grassby

  Resigned
Appointed
15 November 2002
Resigned
01 March 2006
Role
Secretary
Address
10 Cottage Drive, Kirkella, Hull, East Yorkshire, HU10 7PE
Name
GRASSBY, Stephen Duncan

Irene Lesley Harrison

  Resigned
Appointed
09 January 2003
Resigned
10 January 2003
Role
Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH
Name
HARRISON, Irene Lesley

Irene Lesley Harrison

  Resigned
Appointed
11 November 2002
Resigned
15 November 2002
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

Nigel Charles Thomas

  Resigned
Appointed
01 March 2006
Resigned
31 August 2013
Role
Secretary
Address
Units C & D, 330-338 Wincolmlee, Hull, United Kingdom, HU2 0QE
Name
THOMAS, Nigel Charles

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
11 November 2002
Resigned
15 November 2002
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Bernard Simpson

  Resigned
Appointed
01 March 2006
Resigned
15 December 2006
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
41 Cawthorne Drive, Hull, HU4 7AS
Name
SIMPSON, Bernard

Kay Marjorie Thomas

  Resigned
Appointed
05 March 2003
Resigned
31 August 2013
Occupation
Administrator
Role
Director
Age
65
Nationality
British
Address
Units C & D, 330-338 Wincolmlee, Hull, United Kingdom, HU2 0QE
Country Of Residence
United Kingdom
Name
THOMAS, Kay Marjorie

Nigel Charles Thomas

  Resigned
Appointed
15 November 2002
Resigned
31 August 2013
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
Units C & D, 330-338 Wincolmlee, Hull, United Kingdom, HU2 0QE
Country Of Residence
United Kingdom
Name
THOMAS, Nigel Charles

REVIEWS


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