Company NameM.K.M. Building Supplies (Chester) Limited
Company StatusActive
Company Number10927579
CategoryPrivate Limited Company
Incorporation Date22 August 2017(6 years, 8 months ago)
Previous NameAghoco 1606 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr David Richard Kilburn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneferry Road
Hull
East Yorkshire
HU8 8DE
Director NameMs Kate Helena Tinsley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressStoneferry Road
Hull
East Yorkshire
HU8 8DE
Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneferry Road
Hull
East Yorkshire
HU8 8DE
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Mark Jonathan Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneferry Road
Hull
East Yorkshire
HU8 8DE
Secretary NameKeith Thomas
StatusResigned
Appointed24 November 2017(3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressStoneferry Road
Hull
East Yorkshire
HU8 8DE
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed22 August 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressStoneferry Road
Hull
East Yorkshire
HU8 8DE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

24 June 2020Delivered on: 30 June 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
29 March 2019Delivered on: 3 April 2019
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
25 April 2018Delivered on: 29 April 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

21 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
14 June 2023Accounts for a small company made up to 30 September 2022 (26 pages)
22 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
9 May 2022Director's details changed for Ms Kate Helena Tinsley on 9 May 2022 (2 pages)
19 April 2022Accounts for a small company made up to 30 September 2021 (24 pages)
14 February 2022Termination of appointment of Keith Thomas as a secretary on 31 January 2022 (1 page)
6 December 2021Director's details changed for Mr David Richard Kilburn on 3 December 2021 (2 pages)
1 December 2021Satisfaction of charge 109275790001 in full (4 pages)
1 December 2021Satisfaction of charge 109275790002 in full (4 pages)
1 December 2021Satisfaction of charge 109275790003 in full (4 pages)
23 August 2021Confirmation statement made on 21 August 2021 with updates (3 pages)
13 July 2021Termination of appointment of Mark Jonathan Smith as a director on 12 July 2021 (1 page)
13 July 2021Appointment of Mr Neil Michael Croxson as a director on 12 July 2021 (2 pages)
12 June 2021Accounts for a small company made up to 30 September 2020 (26 pages)
20 May 2021Appointment of Ms Kate Helena Tinsley as a director on 13 May 2021 (2 pages)
31 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 December 2020Memorandum and Articles of Association (29 pages)
30 September 2020Confirmation statement made on 21 August 2020 with updates (5 pages)
29 July 2020Accounts for a small company made up to 30 September 2019 (28 pages)
30 June 2020Registration of charge 109275790003, created on 24 June 2020 (183 pages)
10 September 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
8 May 2019Accounts for a small company made up to 30 September 2018 (27 pages)
3 April 2019Registration of charge 109275790002, created on 29 March 2019 (166 pages)
7 November 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 20,000
(3 pages)
18 September 2018Confirmation statement made on 21 August 2018 with updates (5 pages)
13 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
28 August 2018Company name changed aghoco 1606 LIMITED\certificate issued on 28/08/18
  • CONNOT ‐ Change of name notice
(3 pages)
29 April 2018Registration of charge 109275790001, created on 25 April 2018 (69 pages)
15 December 2017Appointment of Keith Thomas as a secretary on 24 November 2017 (2 pages)
15 December 2017Notification of M.K.M. Building Supplies Limited as a person with significant control on 12 December 2017 (2 pages)
15 December 2017Appointment of Keith Thomas as a secretary on 24 November 2017 (2 pages)
15 December 2017Current accounting period extended from 31 August 2018 to 30 September 2018 (1 page)
15 December 2017Current accounting period extended from 31 August 2018 to 30 September 2018 (1 page)
15 December 2017Notification of M.K.M. Building Supplies Limited as a person with significant control on 12 December 2017 (2 pages)
15 December 2017Cessation of Inhoco Formations Limited as a person with significant control on 12 December 2017 (1 page)
15 December 2017Cessation of Inhoco Formations Limited as a person with significant control on 12 December 2017 (1 page)
14 December 2017Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Stoneferry Road Hull East Yorkshire HU8 8DE on 14 December 2017 (1 page)
14 December 2017Appointment of Mr David Richard Kilburn as a director on 24 November 2017 (2 pages)
14 December 2017Appointment of Mr Mark Jonathan Smith as a director on 24 November 2017 (2 pages)
14 December 2017Termination of appointment of Inhoco Formations Limited as a director on 24 November 2017 (1 page)
14 December 2017Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Stoneferry Road Hull East Yorkshire HU8 8DE on 14 December 2017 (1 page)
14 December 2017Appointment of Mr David Richard Kilburn as a director on 24 November 2017 (2 pages)
14 December 2017Termination of appointment of a G Secretarial Limited as a secretary on 24 November 2017 (1 page)
14 December 2017Termination of appointment of a G Secretarial Limited as a director on 24 November 2017 (1 page)
14 December 2017Termination of appointment of Roger Hart as a director on 24 November 2017 (1 page)
14 December 2017Termination of appointment of Roger Hart as a director on 24 November 2017 (1 page)
14 December 2017Termination of appointment of a G Secretarial Limited as a secretary on 24 November 2017 (1 page)
14 December 2017Termination of appointment of Inhoco Formations Limited as a director on 24 November 2017 (1 page)
14 December 2017Termination of appointment of a G Secretarial Limited as a director on 24 November 2017 (1 page)
14 December 2017Appointment of Mr Mark Jonathan Smith as a director on 24 November 2017 (2 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
22 August 2017Incorporation
Statement of capital on 2017-08-22
  • GBP 1
(24 pages)
22 August 2017Incorporation
Statement of capital on 2017-08-22
  • GBP 1
(24 pages)