M.K.M. BUILDING SUPPLIES (STOKE) LIMITED

C/O M.K.M. Building Supplies C/O M.K.M. Building Supplies, Hull, HU8 8DE, England
StatusACTIVE
Company No.11610296
CategoryPrivate Limited Company
Incorporated08 Oct 2018
Age5 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

M.K.M. BUILDING SUPPLIES (STOKE) LIMITED is an active private limited company with number 11610296. It was incorporated 5 years, 8 months, 26 days ago, on 08 October 2018. The company address is C/O M.K.M. Building Supplies C/O M.K.M. Building Supplies, Hull, HU8 8DE, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 28 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Legacy

Date: 28 Jun 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/23

Documents

View document PDF

Legacy

Date: 28 Jun 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/23

Documents

View document PDF

Legacy

Date: 28 Jun 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-09

Officer name: Ms Kate Helena Tinsley

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-03

Officer name: Mr David Richard Kilburn

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116102960001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116102960002

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Michael Croxson

Appointment date: 2021-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jonathan Smith

Termination date: 2021-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate Helena Tinsley

Appointment date: 2021-05-13

Documents

View document PDF

Resolution

Date: 31 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2020

Action Date: 15 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-15

Capital : 20,000 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2020

Action Date: 24 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116102960002

Charge creation date: 2020-06-24

Documents

View document PDF

Resolution

Date: 02 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Nov 2019

Category: Address

Type: AD03

New address: One St. Peters Square Manchester M2 3DE

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Nov 2019

Category: Address

Type: AD02

Old address: One St. Peters Square Manchester M2 3DE England

New address: One St. Peters Square Manchester M2 3DE

Documents

View document PDF

Change sail address company with new address

Date: 27 Nov 2019

Category: Address

Type: AD02

New address: One St. Peters Square Manchester M2 3DE

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 1775 LIMITED\certificate issued on 06/08/19

Documents

View document PDF

Resolution

Date: 01 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116102960001

Charge creation date: 2019-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Jonathan Smith

Appointment date: 2019-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richard Kilburn

Appointment date: 2019-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2019-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2019-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: a G Secretarial Limited

Termination date: 2019-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: a G Secretarial Limited

Termination date: 2019-03-15

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Mar 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-22

Old address: One St Peter's Square Manchester M2 3DE United Kingdom

New address: C/O M.K.M. Building Supplies Stoneferry Road Hull HU8 8DE

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: M. K. M. Building Supplies Limited

Notification date: 2019-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inhoco Formations Limited

Cessation date: 2019-03-15

Documents

View document PDF

Incorporation company

Date: 08 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBAL CHERTSEY LIMITED

CLEARWAYS,REIGATE,RH2 9JH

Number:09995129
Status:ACTIVE
Category:Private Limited Company

HIGSON HOMES LTD

129 CHANTERLANDS AVENUE,HULL,HU5 3TG

Number:09157298
Status:ACTIVE
Category:Private Limited Company

INITIAL HOUSE LIMITED

FISHPOOL FARM HOUSE FISHPOOL WAY,LEICESTER,LE12 8YA

Number:08438054
Status:ACTIVE
Category:Private Limited Company

PARK CITY CONSULTING LTD.

25 FARRINGDON STREET,LONDON,EC4A 4AB

Number:03353599
Status:ACTIVE
Category:Private Limited Company

SAVVY NAVVY LTD

4-6 ARQUEN HOUSE,ST. ALBANS,AL3 4PQ

Number:10919572
Status:ACTIVE
Category:Private Limited Company

TANDEC DESIGN LTD

1, SISSINGHURST HOUSE,LONDON,SE15 1PL

Number:09921047
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source