About

Registered Number: 06406745
Date of Incorporation: 23/10/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: MKM BUILDING SUPPLIES LTD, Stoneferry Road, Hull, HU8 8DE

 

M.K.M. Building Supplies (York) Ltd was founded on 23 October 2007 with its registered office in Hull, it's status at Companies House is "Active". M.K.M. Building Supplies (York) Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
MR01 - N/A 30 June 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 05 July 2019
MR01 - N/A 03 April 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 05 October 2017
MR01 - N/A 01 August 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 05 October 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 04 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 20 October 2011
CH03 - Change of particulars for secretary 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AA - Annual Accounts 10 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 09 October 2008
123 - Notice of increase in nominal capital 09 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 October 2008
MEM/ARTS - N/A 04 August 2008
353 - Register of members 24 July 2008
225 - Change of Accounting Reference Date 03 July 2008
287 - Change in situation or address of Registered Office 25 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
CERTNM - Change of name certificate 10 June 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.