-
M.K.M. BUILDING SUPPLIES (BURNLEY) LIMITED - Stoneferry Road, Hull, HU8 8DE, United Kingdom
Company Information
- Company registration number
- 11046763
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Stoneferry Road
- Hull
- HU8 8DE
- United Kingdom Stoneferry Road, Hull, HU8 8DE, United Kingdom UK
Management
- Managing Directors
- KILBURN, David Richard
- CROXSON, Neil Michael
- TINSLEY, Kate Helena
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-11-03
- Age Of Company 2017-11-03 6 years
- SIC/NACE
- 46130
Ownership
- Beneficial Owners
- M.K.M. Building Supplies Limited
- -
- M.K.M. Building Supplies Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- AGHOCO 1610 LIMITED
- Filing of Accounts
- Due Date: 2025-06-30
- Last Date: 2023-09-30
- Annual Return
- Due Date: 2024-11-16
- Last Date: 2023-11-02
-
M.K.M. BUILDING SUPPLIES (BURNLEY) LIMITED Company Description
- M.K.M. BUILDING SUPPLIES (BURNLEY) LIMITED is a ltd registered in United Kingdom with the Company reg no 11046763. Its current trading status is "live". It was registered 2017-11-03. It was previously called AGHOCO 1610 LIMITED. It has declared SIC or NACE codes as "46130". It has 3 directors The latest accounts are filed up to 2023-09-30.It can be contacted at Stoneferry Road .
Get M.K.M. BUILDING SUPPLIES (BURNLEY) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: M.k.m. Building Supplies (Burnley) Limited - Stoneferry Road, Hull, HU8 8DE, United Kingdom
- 2017-11-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for M.K.M. BUILDING SUPPLIES (BURNLEY) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-06-16) - AA
-
legacy (2024-06-16) - PARENT_ACC
-
legacy (2024-06-16) - AGREEMENT2
-
legacy (2024-06-16) - GUARANTEE2
keyboard_arrow_right 2023
-
accounts-with-accounts-type-small (2023-06-13) - AA
-
confirmation-statement-with-no-updates (2023-11-02) - CS01
keyboard_arrow_right 2022
-
termination-secretary-company-with-name-termination-date (2022-02-14) - TM02
-
accounts-with-accounts-type-small (2022-04-19) - AA
-
change-person-director-company-with-change-date (2022-05-09) - CH01
-
confirmation-statement-with-no-updates (2022-11-02) - CS01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-07-13) - AP01
-
termination-director-company-with-name-termination-date (2021-07-13) - TM01
-
confirmation-statement-with-updates (2021-11-02) - CS01
-
appoint-person-director-company-with-name-date (2021-05-20) - AP01
-
mortgage-satisfy-charge-full (2021-12-01) - MR04
-
change-person-director-company-with-change-date (2021-12-06) - CH01
-
accounts-with-accounts-type-small (2021-06-14) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-07-29) - AA
-
memorandum-articles (2020-12-31) - MA
-
resolution (2020-12-31) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-30) - MR01
-
confirmation-statement-with-updates (2020-11-11) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-06-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-03) - MR01
-
resolution (2019-02-08) - RESOLUTIONS
-
capital-allotment-shares (2019-02-05) - SH01
-
confirmation-statement-with-updates (2019-12-06) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-22) - CS01
-
certificate-change-of-name-company (2018-11-21) - CERTNM
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-29) - MR01
keyboard_arrow_right 2017
-
incorporation-company (2017-11-03) - NEWINC
-
appoint-person-secretary-company-with-name-date (2017-12-18) - AP03
-
notification-of-a-person-with-significant-control (2017-12-15) - PSC02
-
cessation-of-a-person-with-significant-control (2017-12-15) - PSC07
-
change-account-reference-date-company-current-shortened (2017-12-14) - AA01
-
termination-director-company-with-name-termination-date (2017-12-14) - TM01
-
appoint-person-director-company-with-name-date (2017-12-14) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-14) - AD01
-
resolution (2017-11-29) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2017-12-15) - TM02
-
termination-director-company-with-name-termination-date (2017-12-15) - TM01