Hull
HU8 8DE
Director Name | Ms Kate Helena Tinsley |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O M.K.M. Building Supplies Limited Stoneferry Ro Hull HU8 8DE |
Director Name | Mr Neil Michael Croxson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O M.K.M. Building Supplies Limited Stoneferry Ro Hull HU8 8DE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Peter Murray |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(same day as company formation) |
Role | Builders Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 699 Beverley High Road Hull East Yorkshire HU6 7JN |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr David Richard Kilburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Forge 26 Main Street Hotham Yorkshire YO43 4UD |
Director Name | Mr Gary Greenhalgh |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washdyke Farm Lincoln Road Fulbeck Lincolnshire NG32 3HY |
Director Name | Edward Walter Gilbert |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 November 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Leys Road Swanland North Ferriby East Yorkshire HU14 3LX |
Secretary Name | Nicolas Bingley Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(4 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 8 Selkirk Avenue Warmsworth Doncaster South Yorkshire DN4 9PH |
Director Name | William Acton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 October 2012) |
Role | Builders Merchants |
Country of Residence | United Kingdom |
Correspondence Address | C/O M.K.M. Building Supplies Limited Stoneferry Ro Hull HU8 8DE |
Secretary Name | Keith Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | C/O M.K.M. Building Supplies Limited Stoneferry Ro Hull HU8 8DE |
Director Name | Mr David Bradley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2006(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Upsall Thirsk North Yorkshire YO7 2QH |
Director Name | Mr Mark Jonathan Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O M.K.M. Building Supplies Limited Stoneferry Ro Hull HU8 8DE |
Director Name | Philip William Arthur Johns |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O M.K.M. Building Supplies Limited Stoneferry Ro Hull HU8 8DE |
Website | mkmbs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 345678 |
Telephone region | Hull |
Registered Address | C/O M.K.M. Building Supplies Limited Stoneferry Road Hull HU8 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 70 other UK companies use this postal address |
117.3k at £1 | M.k.m Building Supplies (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £212,853,000 |
Gross Profit | £58,108,000 |
Net Worth | £20,428,000 |
Cash | £10,666,000 |
Current Liabilities | £49,584,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
25 April 2018 | Delivered on: 14 May 2018 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
27 July 2017 | Delivered on: 3 August 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Trademark mkm building supplies (figurative mark), UK, registration number 2432527. for more detail on land, ship, aircraft or intellectual property charged, please refer to the instrument. Outstanding |
27 July 2017 | Delivered on: 1 August 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: N/A. Outstanding |
28 August 2009 | Delivered on: 29 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company or any one or more of the parties to the agreement to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
12 March 2006 | Delivered on: 29 March 2006 Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee") as Agent and Trustee for Itself and Each of the Secured Finance Parties Classification: Debenture Secured details: All monies due or to become due by any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h proeprty k/a stoneford house chamberlin road kingston upon hull t/n H5307249. All that l/h property k/a land and buildings on the east side of stoneferry road hull t/n H5269130. All thatl/h property k/a land and buildings on T. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 May 2005 | Delivered on: 11 May 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. See the mortgage charge document for full details. Outstanding |
30 July 2021 | Delivered on: 3 August 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
1 April 2021 | Delivered on: 7 April 2021 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
24 June 2020 | Delivered on: 1 July 2020 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: First fixed charge over all of its real property (excluding the excluded property) and intellectual property. For more details please refer to the instrument. Outstanding |
24 June 2020 | Delivered on: 30 June 2020 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
29 March 2019 | Delivered on: 3 April 2019 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
29 March 2019 | Delivered on: 3 April 2019 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Mkm building supplies figurative mark registered in the UK under number 2432527. for more details please refer to the instrument. Outstanding |
4 December 1995 | Delivered on: 12 December 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 May 2000 | Delivered on: 5 May 2000 Satisfied on: 9 March 2006 Persons entitled: Stuart Milner Johnson, Gerald Martin Yates and Scottish Amicable Trustees LTD Classification: Legal charge Secured details: £600,000 due or to become due from the company to the chargee. Particulars: Property k/a land at seamer road scarborough north yorkshire. Fully Satisfied |
3 August 1999 | Delivered on: 5 August 1999 Satisfied on: 10 July 2001 Persons entitled: Lloyds Tsb Commercial Finance Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Group of companies' accounts made up to 30 September 2022 (52 pages) |
30 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
9 May 2022 | Director's details changed for Ms Kate Helena Tinsley on 9 May 2022 (2 pages) |
3 May 2022 | Group of companies' accounts made up to 30 September 2021 (52 pages) |
14 February 2022 | Termination of appointment of Keith Thomas as a secretary on 31 January 2022 (1 page) |
6 December 2021 | Director's details changed for Mr David Richard Kilburn on 3 December 2021 (2 pages) |
28 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
5 August 2021 | Satisfaction of charge 031008150012 in full (1 page) |
5 August 2021 | Satisfaction of charge 031008150014 in full (1 page) |
5 August 2021 | Satisfaction of charge 031008150010 in full (1 page) |
5 August 2021 | Satisfaction of charge 031008150013 in full (1 page) |
5 August 2021 | Satisfaction of charge 031008150011 in full (1 page) |
5 August 2021 | Satisfaction of charge 031008150007 in full (1 page) |
5 August 2021 | Satisfaction of charge 031008150008 in full (1 page) |
5 August 2021 | Satisfaction of charge 031008150009 in full (1 page) |
3 August 2021 | Registration of charge 031008150015, created on 30 July 2021 (65 pages) |
13 July 2021 | Termination of appointment of Mark Jonathan Smith as a director on 12 July 2021 (1 page) |
13 July 2021 | Appointment of Mr Neil Michael Croxson as a director on 12 July 2021 (2 pages) |
14 June 2021 | Group of companies' accounts made up to 30 September 2020 (49 pages) |
20 May 2021 | Appointment of Ms Kate Helena Tinsley as a director on 13 May 2021 (2 pages) |
7 April 2021 | Registration of charge 031008150014, created on 1 April 2021 (22 pages) |
30 September 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
1 July 2020 | Registration of charge 031008150013, created on 24 June 2020 (183 pages) |
30 June 2020 | Registration of charge 031008150012, created on 24 June 2020 (29 pages) |
18 June 2020 | Group of companies' accounts made up to 30 September 2019 (48 pages) |
8 October 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
13 September 2019 | Satisfaction of charge 031008150009 in part (1 page) |
24 July 2019 | Termination of appointment of Philip William Arthur Johns as a director on 28 February 2019 (1 page) |
27 June 2019 | Group of companies' accounts made up to 30 September 2018 (46 pages) |
3 April 2019 | Registration of charge 031008150010, created on 29 March 2019 (166 pages) |
3 April 2019 | Registration of charge 031008150011, created on 29 March 2019 (29 pages) |
27 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
26 June 2018 | Group of companies' accounts made up to 30 September 2017 (41 pages) |
14 May 2018 | Registration of charge 031008150009, created on 25 April 2018 (69 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 August 2017 | Registration of charge 031008150008, created on 27 July 2017 (126 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
1 August 2017 | Registration of charge 031008150007, created on 27 July 2017 (27 pages) |
1 August 2017 | Registration of charge 031008150007, created on 27 July 2017 (27 pages) |
30 June 2017 | Amended group of companies' accounts made up to 30 September 2016 (46 pages) |
30 June 2017 | Amended group of companies' accounts made up to 30 September 2016 (46 pages) |
20 June 2017 | Satisfaction of charge 1 in full (4 pages) |
20 June 2017 | Satisfaction of charge 6 in full (4 pages) |
20 June 2017 | Satisfaction of charge 5 in full (4 pages) |
20 June 2017 | Satisfaction of charge 1 in full (4 pages) |
20 June 2017 | Satisfaction of charge 6 in full (4 pages) |
20 June 2017 | Satisfaction of charge 4 in full (4 pages) |
20 June 2017 | Satisfaction of charge 5 in full (4 pages) |
20 June 2017 | Satisfaction of charge 4 in full (4 pages) |
8 June 2017 | Full accounts made up to 30 September 2016 (31 pages) |
8 June 2017 | Full accounts made up to 30 September 2016 (31 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
1 March 2016 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
1 March 2016 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
29 February 2016 | Appointment of Philip William Arthur Johns as a director on 20 January 2016 (2 pages) |
29 February 2016 | Appointment of Philip William Arthur Johns as a director on 20 January 2016 (2 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
13 March 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
13 March 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
11 February 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
11 February 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
11 February 2014 | Removal of document
|
11 February 2014 | Removal of document
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
11 April 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
11 April 2013 | Group of companies' accounts made up to 30 September 2012 (26 pages) |
1 November 2012 | Termination of appointment of William Acton as a director (1 page) |
1 November 2012 | Termination of appointment of William Acton as a director (1 page) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Group of companies' accounts made up to 30 September 2011 (24 pages) |
30 March 2012 | Group of companies' accounts made up to 30 September 2011 (24 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Director's details changed for Mark Jonathan Smith on 1 October 2009 (2 pages) |
28 April 2011 | Director's details changed for Mark Jonathan Smith on 1 October 2009 (2 pages) |
28 April 2011 | Director's details changed for William Acton on 1 October 2009 (2 pages) |
28 April 2011 | Secretary's details changed for Keith Thomas on 1 October 2009 (1 page) |
28 April 2011 | Director's details changed for William Acton on 1 October 2009 (2 pages) |
28 April 2011 | Secretary's details changed for Keith Thomas on 1 October 2009 (1 page) |
28 April 2011 | Director's details changed for William Acton on 1 October 2009 (2 pages) |
28 April 2011 | Director's details changed for Mr David Richard Kilburn on 1 October 2009 (2 pages) |
28 April 2011 | Director's details changed for Mark Jonathan Smith on 1 October 2009 (2 pages) |
28 April 2011 | Director's details changed for Mr David Richard Kilburn on 1 October 2009 (2 pages) |
28 April 2011 | Secretary's details changed for Keith Thomas on 1 October 2009 (1 page) |
28 April 2011 | Director's details changed for Mr David Richard Kilburn on 1 October 2009 (2 pages) |
11 February 2011 | Group of companies' accounts made up to 30 September 2010 (24 pages) |
11 February 2011 | Group of companies' accounts made up to 30 September 2010 (24 pages) |
5 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Register(s) moved to registered inspection location (1 page) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Register inspection address has been changed (1 page) |
6 October 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Group of companies' accounts made up to 30 September 2009 (25 pages) |
17 June 2010 | Group of companies' accounts made up to 30 September 2009 (25 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
15 June 2009 | Group of companies' accounts made up to 30 September 2008 (25 pages) |
15 June 2009 | Group of companies' accounts made up to 30 September 2008 (25 pages) |
28 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from stoneferry hull HU8 8DE (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from stoneferry hull HU8 8DE (1 page) |
15 May 2008 | Group of companies' accounts made up to 30 September 2007 (24 pages) |
15 May 2008 | Group of companies' accounts made up to 30 September 2007 (24 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: stoneferry road hull east yorkshire HU8 8DE (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: stoneferry road hull east yorkshire HU8 8DE (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (3 pages) |
17 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director resigned (1 page) |
20 June 2007 | Group of companies' accounts made up to 30 September 2006 (25 pages) |
20 June 2007 | Group of companies' accounts made up to 30 September 2006 (25 pages) |
20 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
20 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
20 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
20 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
21 November 2006 | Return made up to 18/09/06; full list of members (3 pages) |
21 November 2006 | Return made up to 18/09/06; full list of members (3 pages) |
1 November 2006 | Location of register of members (1 page) |
1 November 2006 | Location of register of members (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
22 August 2006 | Auditor's resignation (1 page) |
22 August 2006 | Auditor's resignation (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
17 May 2006 | Declaration of assistance for shares acquisition (16 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Declaration of assistance for shares acquisition (16 pages) |
17 May 2006 | Resolutions
|
19 April 2006 | Group of companies' accounts made up to 30 September 2005 (24 pages) |
19 April 2006 | Group of companies' accounts made up to 30 September 2005 (24 pages) |
6 April 2006 | Declaration of assistance for shares acquisition (18 pages) |
6 April 2006 | Declaration of assistance for shares acquisition (18 pages) |
29 March 2006 | Particulars of mortgage/charge (13 pages) |
29 March 2006 | Particulars of mortgage/charge (13 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Auditor's resignation (1 page) |
24 March 2006 | Resolutions
|
24 March 2006 | New director appointed (4 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | New director appointed (4 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Ad 12/03/06--------- £ si 3000@1=3000 £ ic 114286/117286 (2 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Resolutions
|
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Resolutions
|
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Auditor's resignation (1 page) |
24 March 2006 | Memorandum and Articles of Association (6 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Ad 12/03/06--------- £ si 3000@1=3000 £ ic 114286/117286 (2 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Memorandum and Articles of Association (6 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
28 September 2005 | Return made up to 12/09/05; full list of members (8 pages) |
28 September 2005 | Return made up to 12/09/05; full list of members (8 pages) |
11 May 2005 | Particulars of mortgage/charge (4 pages) |
11 May 2005 | Particulars of mortgage/charge (4 pages) |
22 April 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
22 April 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
14 February 2005 | Ad 31/01/05--------- £ si 14286@1=14286 £ ic 100000/114286 (2 pages) |
14 February 2005 | Ad 31/01/05--------- £ si 14286@1=14286 £ ic 100000/114286 (2 pages) |
9 December 2004 | Nc dec already adjusted 31/12/98 (1 page) |
9 December 2004 | Nc dec already adjusted 06/12/00 (1 page) |
9 December 2004 | Nc dec already adjusted 19/12/01 (1 page) |
9 December 2004 | Nc dec already adjusted 22/12/99 (1 page) |
9 December 2004 | Return made up to 12/09/04; full list of members; amend (8 pages) |
9 December 2004 | Nc dec already adjusted 22/12/99 (1 page) |
9 December 2004 | Return made up to 12/09/04; full list of members; amend (8 pages) |
9 December 2004 | Nc dec already adjusted 19/12/01 (1 page) |
9 December 2004 | Nc dec already adjusted 31/12/98 (1 page) |
9 December 2004 | Nc dec already adjusted 06/12/00 (1 page) |
17 September 2004 | Return made up to 12/09/04; full list of members
|
17 September 2004 | Return made up to 12/09/04; full list of members
|
27 March 2004 | Group of companies' accounts made up to 30 September 2003 (26 pages) |
27 March 2004 | Group of companies' accounts made up to 30 September 2003 (26 pages) |
26 September 2003 | Return made up to 12/09/03; full list of members (8 pages) |
26 September 2003 | Return made up to 12/09/03; full list of members (8 pages) |
23 April 2003 | Return made up to 12/09/02; full list of members; amend (8 pages) |
23 April 2003 | Return made up to 12/09/02; full list of members; amend (8 pages) |
10 April 2003 | Group of companies' accounts made up to 30 September 2002 (27 pages) |
10 April 2003 | Group of companies' accounts made up to 30 September 2002 (27 pages) |
27 September 2002 | Return made up to 12/09/02; full list of members (8 pages) |
27 September 2002 | Return made up to 12/09/02; full list of members (8 pages) |
17 May 2002 | Group of companies' accounts made up to 30 September 2001 (26 pages) |
17 May 2002 | Group of companies' accounts made up to 30 September 2001 (26 pages) |
20 September 2001 | Return made up to 12/09/01; full list of members (7 pages) |
20 September 2001 | Return made up to 12/09/01; full list of members (7 pages) |
24 July 2001 | Group of companies' accounts made up to 30 September 2000 (25 pages) |
24 July 2001 | Group of companies' accounts made up to 30 September 2000 (25 pages) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Return made up to 12/09/00; full list of members
|
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Return made up to 12/09/00; full list of members
|
6 June 2000 | Full group accounts made up to 30 September 1999 (27 pages) |
6 June 2000 | Full group accounts made up to 30 September 1999 (27 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
30 September 1999 | New secretary appointed (1 page) |
30 September 1999 | Return made up to 12/09/99; full list of members
|
30 September 1999 | New secretary appointed (1 page) |
30 September 1999 | Return made up to 12/09/99; full list of members
|
5 August 1999 | Particulars of mortgage/charge (7 pages) |
5 August 1999 | Particulars of mortgage/charge (7 pages) |
25 April 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
25 April 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
12 February 1999 | £ sr 63000@1 31/12/97 (1 page) |
12 February 1999 | £ sr 63000@1 31/12/97 (1 page) |
21 September 1998 | Return made up to 12/09/98; no change of members
|
21 September 1998 | Return made up to 12/09/98; no change of members
|
14 July 1998 | Resolutions
|
14 July 1998 | Resolutions
|
14 July 1998 | Resolutions
|
14 July 1998 | Resolutions
|
14 July 1998 | Resolutions
|
14 July 1998 | Resolutions
|
14 July 1998 | Resolutions
|
14 July 1998 | Resolutions
|
19 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
19 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 October 1997 | Return made up to 12/09/97; no change of members
|
9 October 1997 | Return made up to 12/09/97; no change of members
|
19 June 1997 | Director's particulars changed (1 page) |
19 June 1997 | Director's particulars changed (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: clough roadreet hull east yorkshire HU6 7PU (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: clough roadreet hull east yorkshire HU6 7PU (1 page) |
21 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
21 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
17 October 1996 | Return made up to 12/09/96; full list of members
|
17 October 1996 | Return made up to 12/09/96; full list of members
|
12 February 1996 | Memorandum and Articles of Association (24 pages) |
12 February 1996 | Memorandum and Articles of Association (24 pages) |
12 February 1996 | Resolutions
|
12 February 1996 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Ad 15/11/95--------- £ si 337000@1=337000 £ ic 78000/415000 (2 pages) |
21 December 1995 | Ad 15/11/95--------- £ si 337000@1=337000 £ ic 78000/415000 (2 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Ad 15/11/95--------- £ si 77999@1=77999 £ ic 1/78000 (2 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Ad 15/11/95--------- £ si 77999@1=77999 £ ic 1/78000 (2 pages) |
12 December 1995 | Particulars of mortgage/charge (6 pages) |
12 December 1995 | Particulars of mortgage/charge (6 pages) |
29 September 1995 | Accounting reference date notified as 30/09 (1 page) |
29 September 1995 | Accounting reference date notified as 30/09 (1 page) |
20 September 1995 | Company name changed M. K. building supplies LIMITED\certificate issued on 21/09/95 (4 pages) |
20 September 1995 | Company name changed M. K. building supplies LIMITED\certificate issued on 21/09/95 (4 pages) |
18 September 1995 | Secretary resigned (2 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New secretary appointed (2 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | New secretary appointed (2 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 September 1995 | Secretary resigned (2 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
12 September 1995 | Incorporation (22 pages) |
12 September 1995 | Incorporation (22 pages) |