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 FINANCE
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
-
Check the company
-
UK
-
Kingston upon Hull, City of
- Company name
- KWIKFRAMES LIMITED
- Company number
- 04586643
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Nov 2002
Age - 23 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
- 48
- 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
- 46
- 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
- 77
- 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
- 66
- 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
- 68
- 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.