Hull
East Yorkshire
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(6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O M.K.M. Building Supplies Limited Stoneferry Ro Hull East Yorkshire 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(8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O M.K.M. Building Supplies Limited Stoneferry Ro Hull East Yorkshire HU8 8DE |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Mark Jonathan Smith |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2021(1 month, 3 weeks after company formation) |
Appointment Duration | 6 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 East Yorkshire HU8 8DE |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2020(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2020(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2020(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | C/O M.K.M. Building Supplies Limited Stoneferry Road Hull East Yorkshire 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 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 13 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
1 April 2021 | Delivered on: 7 April 2021 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|
20 January 2021 | Termination of appointment of Roger Hart as a director on 6 January 2021 (1 page) |
---|---|
20 January 2021 | Termination of appointment of Inhoco Formations Limited as a director on 6 January 2021 (1 page) |
20 January 2021 | Appointment of Mr Mark Jonathan Smith as a director on 6 January 2021 (2 pages) |
20 January 2021 | Termination of appointment of a G Secretarial Limited as a director on 6 January 2021 (1 page) |
20 January 2021 | Appointment of Mr David Richard Kilburn as a director on 6 January 2021 (2 pages) |
20 January 2021 | Termination of appointment of a G Secretarial Limited as a secretary on 6 January 2021 (1 page) |
12 November 2020 | Incorporation Statement of capital on 2020-11-12
|