Company NameM.K.M. Building Supplies (Bolton) Limited
Company StatusActive
Company Number13013781
CategoryPrivate Limited Company
Incorporation Date12 November 2020(3 years, 5 months ago)
Previous NameAghoco 1984 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
Appointed06 January 2021(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
East Yorkshire
HU8 8DE
Director NameMs Kate Helena Tinsley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(6 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
East Yorkshire
HU8 8DE
Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
East Yorkshire
HU8 8DE
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(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
Appointed06 January 2021(1 month, 3 weeks after company formation)
Appointment Duration6 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
East Yorkshire
HU8 8DE
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 2020(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed12 November 2020(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 2020(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressC/O M.K.M. Building Supplies Limited
Stoneferry 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 70 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

1 April 2021Delivered on: 7 April 2021
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding

Filing History

13 June 2023Accounts for a small company made up to 30 September 2022 (25 pages)
5 May 2023Memorandum and Articles of Association (29 pages)
5 May 2023Change of share class name or designation (2 pages)
5 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 March 2023Confirmation statement made on 13 March 2023 with updates (3 pages)
11 November 2022Confirmation statement made on 11 November 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 (22 pages)
6 December 2021Director's details changed for Mr David Richard Kilburn on 3 December 2021 (2 pages)
1 December 2021Satisfaction of charge 130137810001 in full (4 pages)
11 November 2021Confirmation statement made on 11 November 2021 with updates (6 pages)
25 August 2021Memorandum and Articles of Association (29 pages)
25 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 August 2021Statement of capital following an allotment of shares on 8 August 2021
  • GBP 20,000
(3 pages)
17 August 2021Statement of capital following an allotment of shares on 8 August 2021
  • GBP 15,000
(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 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-09
(3 pages)
20 May 2021Appointment of Ms Kate Helena Tinsley as a director on 13 May 2021 (2 pages)
7 April 2021Registration of charge 130137810001, created on 1 April 2021 (74 pages)
9 March 2021Current accounting period shortened from 30 November 2021 to 30 September 2021 (1 page)
9 March 2021Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to C/O M.K.M. Building Supplies Limited Stoneferry Road Hull East Yorkshire HU8 8DE on 9 March 2021 (1 page)
9 March 2021Cessation of Inhoco Formations Limited as a person with significant control on 21 January 2021 (1 page)
9 March 2021Notification of M.K.M. Building Supplies Limited as a person with significant control on 21 January 2021 (2 pages)
20 January 2021Termination of appointment of a G Secretarial Limited as a secretary on 6 January 2021 (1 page)
20 January 2021Appointment of Mr Mark Jonathan Smith as a director on 6 January 2021 (2 pages)
20 January 2021Appointment of Mr David Richard Kilburn as a director on 6 January 2021 (2 pages)
20 January 2021Termination of appointment of a G Secretarial Limited as a director on 6 January 2021 (1 page)
20 January 2021Termination of appointment of Inhoco Formations Limited as a director on 6 January 2021 (1 page)
20 January 2021Termination of appointment of Roger Hart as a director on 6 January 2021 (1 page)
12 November 2020Incorporation
Statement of capital on 2020-11-12
  • GBP 1
(25 pages)