About

Registered Number: 06406741
Date of Incorporation: 23/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Stoneferry Road, Hull, HU8 8DE

 

Established in 2007, M.K.M. Building Supplies (Retford) Ltd has its registered office in Hull, it's status at Companies House is "Active". There are no directors listed for this company at Companies House. We do not know the number of employees at 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
AA - Annual Accounts 25 June 2019
MR01 - N/A 03 April 2019
CS01 - N/A 27 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) 03 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 17 May 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 12 April 2013
TM01 - Termination of appointment of director 01 November 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 15 April 2011
CH03 - Change of particulars for secretary 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 27 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 17 June 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 15 June 2009
395 - Particulars of a mortgage or charge 14 March 2009
363a - Annual Return 29 October 2008
RESOLUTIONS - N/A 04 July 2008
RESOLUTIONS - N/A 26 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
123 - Notice of increase in nominal capital 26 June 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
225 - Change of Accounting Reference Date 13 March 2008
353 - Register of members 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
CERTNM - Change of name certificate 12 February 2008
NEWINC - New incorporation documents 23 October 2007

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 accession 06 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.