About

Registered Number: 07962183
Date of Incorporation: 23/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: MKM BUILDING SUPPLIES LIMITED, Stoneferry Road, Hull, HU8 8DE

 

M.K.M. Building Supplies (Castleford) Ltd was founded on 23 February 2012, it has a status of "Active". We do not know the number of employees at this business. There is one director listed as Thomas, Keith for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMAS, Keith 07 March 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
MR01 - N/A 30 June 2020
CS01 - N/A 08 October 2019
MR04 - N/A 13 September 2019
MR01 - N/A 13 September 2019
MR04 - N/A 13 September 2019
MR04 - N/A 13 September 2019
AA - Annual Accounts 25 June 2019
MR01 - N/A 03 April 2019
MR01 - N/A 03 April 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 05 October 2017
MR01 - N/A 01 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2017
SH01 - Return of Allotment of shares 03 July 2017
RESOLUTIONS - N/A 21 June 2017
MR04 - N/A 20 June 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 15 February 2016
MA - Memorandum and Articles 11 February 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 02 October 2014
SH01 - Return of Allotment of shares 02 September 2014
CERTNM - Change of name certificate 27 February 2014
CONNOT - N/A 27 February 2014
AA - Annual Accounts 30 January 2014
TM01 - Termination of appointment of director 07 October 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 25 February 2013
TM01 - Termination of appointment of director 01 November 2012
RESOLUTIONS - N/A 11 October 2012
MEM/ARTS - N/A 11 October 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
AD01 - Change of registered office address 19 April 2012
AP03 - Appointment of secretary 12 April 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
AA01 - Change of accounting reference date 10 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
NEWINC - New incorporation documents 23 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2020 Outstanding

N/A

A registered charge 27 August 2019 Outstanding

N/A

A registered charge 29 March 2019 Partially Satisfied

N/A

A registered charge 29 March 2019 Partially Satisfied

N/A

A registered charge 27 July 2017 Partially Satisfied

N/A

Deed of accession 27 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.