About

Registered Number: 03233728
Date of Incorporation: 05/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: C/O M.K.M. Building Supplies Limited, Stoneferry Road, Hull, HU8 8DE

 

Based in Hull, M.K.M. Caravan Supplies Ltd was established in 1996, it's status at Companies House is "Active". We do not know the number of employees at this organisation. This organisation 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
CS01 - N/A 01 October 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 09 October 2017
MR04 - N/A 20 June 2017
MR04 - N/A 20 June 2017
MR04 - N/A 20 June 2017
MR04 - N/A 20 June 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 05 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
RESOLUTIONS - N/A 14 August 2014
MEM/ARTS - N/A 14 August 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
RESOLUTIONS - N/A 11 October 2012
MEM/ARTS - N/A 11 October 2012
AR01 - Annual Return 08 October 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 19 October 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
CH03 - Change of particulars for secretary 28 April 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 27 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2010
AA - Annual Accounts 18 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
287 - Change in situation or address of Registered Office 21 October 2008
AA - Annual Accounts 15 May 2008
287 - Change in situation or address of Registered Office 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
363a - Annual Return 23 October 2007
363a - Annual Return 17 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
AA - Annual Accounts 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
363a - Annual Return 14 August 2006
353 - Register of members 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
AA - Annual Accounts 19 April 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 24 May 2005
395 - Particulars of a mortgage or charge 11 May 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 14 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2001
AA - Annual Accounts 12 February 2001
288a - Notice of appointment of directors or secretaries 22 September 2000
363s - Annual Return 04 August 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
395 - Particulars of a mortgage or charge 05 August 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 14 August 1998
RESOLUTIONS - N/A 22 June 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 26 August 1997
395 - Particulars of a mortgage or charge 13 August 1997
288c - Notice of change of directors or secretaries or in their particulars 19 June 1997
287 - Change in situation or address of Registered Office 11 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1996
225 - Change of Accounting Reference Date 03 September 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
287 - Change in situation or address of Registered Office 12 August 1996
NEWINC - New incorporation documents 05 August 1996

Mortgages & Charges

Description Date Status Charge by
Deed of accession 27 September 2012 Fully Satisfied

N/A

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

N/A

Omnibus guarantee and set-off agreement 04 May 2005 Fully Satisfied

N/A

All assets debenture 03 August 1999 Fully Satisfied

N/A

Debenture deed 06 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.