About

Registered Number: 05656601
Date of Incorporation: 16/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Stoneferry Road, Hull, East Yorkshire, HU8 8DE

 

M.K.M. Building Supplies (Holdings) Ltd was registered on 16 December 2005 and are based in East Yorkshire. This company has no directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
MR01 - N/A 30 June 2020
CS01 - N/A 08 October 2019
TM01 - Termination of appointment of director 24 July 2019
AA - Annual Accounts 24 June 2019
MR01 - N/A 03 April 2019
PSC07 - N/A 13 March 2019
PSC07 - N/A 13 March 2019
PSC07 - N/A 13 March 2019
PSC05 - N/A 13 March 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 05 October 2017
RESOLUTIONS - N/A 17 August 2017
MR01 - N/A 01 August 2017
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
PSC02 - N/A 06 July 2017
MR04 - N/A 20 June 2017
MR04 - N/A 20 June 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 05 October 2016
SH01 - Return of Allotment of shares 31 March 2016
RESOLUTIONS - N/A 02 March 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 02 December 2015
SH06 - Notice of cancellation of shares 23 November 2015
SH01 - Return of Allotment of shares 23 November 2015
SH03 - Return of purchase of own shares 23 November 2015
RESOLUTIONS - N/A 27 October 2015
AP01 - Appointment of director 06 October 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 02 October 2014
AP01 - Appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
MISC - Miscellaneous document 11 February 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 04 October 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AA - Annual Accounts 11 April 2013
TM01 - Termination of appointment of director 13 November 2012
RESOLUTIONS - N/A 12 October 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 18 October 2011
AP01 - Appointment of director 30 August 2011
TM01 - Termination of appointment of director 30 August 2011
RESOLUTIONS - N/A 16 March 2011
SH01 - Return of Allotment of shares 16 March 2011
CC04 - Statement of companies objects 16 March 2011
CH01 - Change of particulars for director 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 26 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 01 October 2009
395 - Particulars of a mortgage or charge 29 August 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 29 October 2008
353 - Register of members 25 July 2008
AA - Annual Accounts 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
RESOLUTIONS - N/A 27 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
363a - Annual Return 15 November 2007
169 - Return by a company purchasing its own shares 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
AA - Annual Accounts 20 June 2007
CERTNM - Change of name certificate 19 April 2007
RESOLUTIONS - N/A 12 January 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
MEM/ARTS - N/A 12 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
395 - Particulars of a mortgage or charge 29 March 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2006
123 - Notice of increase in nominal capital 24 March 2006
MEM/ARTS - N/A 24 March 2006
225 - Change of Accounting Reference Date 24 March 2006
287 - Change in situation or address of Registered Office 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
NEWINC - New incorporation documents 16 December 2005

Mortgages & Charges

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

N/A

A registered charge 29 March 2019 Outstanding

N/A

A registered charge 27 July 2017 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 28 August 2009 Fully Satisfied

N/A

Debenture 12 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.