Company NameM.K.M. Building Supplies (Carlisle) Limited
Company StatusActive
Company Number13660601
CategoryPrivate Limited Company
Incorporation Date4 October 2021(2 years, 6 months ago)
Previous NameAghoco 2135 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 Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(1 month, 4 weeks after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
East Yorkshire
HU8 8DE
Director NameMr David Richard Kilburn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(1 month, 4 weeks after company formation)
Appointment Duration2 years, 4 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
Appointed02 December 2021(1 month, 4 weeks after company formation)
Appointment Duration2 years, 4 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 Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2021(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed04 October 2021(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2021(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2021(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 from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

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

Filing History

13 March 2024Confirmation statement made on 13 March 2024 with updates (6 pages)
5 May 2023Memorandum and Articles of Association (31 pages)
5 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 April 2023Statement of capital following an allotment of shares on 21 April 2023
  • GBP 20,000
(3 pages)
14 March 2023Confirmation statement made on 13 March 2023 with updates (3 pages)
7 March 2023Company name changed aghoco 2135 LIMITED\certificate issued on 07/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-06
(3 pages)
28 February 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
3 October 2022Confirmation statement made on 3 October 2022 with updates (5 pages)
9 May 2022Director's details changed for Ms Kate Helena Tinsley on 9 May 2022 (2 pages)
11 April 2022Current accounting period shortened from 31 October 2022 to 30 September 2022 (1 page)
14 February 2022Registered 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 14 February 2022 (1 page)
26 January 2022Notification of M.K.M. Building Supplies Limited as a person with significant control on 3 December 2021 (2 pages)
26 January 2022Termination of appointment of a G Secretarial Limited as a secretary on 2 December 2021 (1 page)
26 January 2022Termination of appointment of Inhoco Formations Limited as a director on 2 December 2021 (1 page)
26 January 2022Cessation of Inhoco Formations Limited as a person with significant control on 3 December 2021 (1 page)
26 January 2022Termination of appointment of Roger Hart as a director on 2 December 2021 (1 page)
26 January 2022Termination of appointment of a G Secretarial Limited as a director on 2 December 2021 (1 page)
11 January 2022Appointment of Mr David Richard Kilburn as a director on 2 December 2021 (2 pages)
11 January 2022Appointment of Mr Neil Michael Croxson as a director on 2 December 2021 (2 pages)
11 January 2022Appointment of Ms Kate Helena Tinsley as a director on 2 December 2021 (2 pages)
4 October 2021Incorporation
Statement of capital on 2021-10-04
  • GBP 1
(24 pages)