M.K.M. BUILDING SUPPLIES (MANSFIELD) LIMITED

Stoneferry Road Stoneferry Road, East Yorkshire, HU8 8DE, United Kingdom
StatusACTIVE
Company No.11199048
CategoryPrivate Limited Company
Incorporated12 Feb 2018
Age6 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

M.K.M. BUILDING SUPPLIES (MANSFIELD) LIMITED is an active private limited company with number 11199048. It was incorporated 6 years, 4 months, 4 days ago, on 12 February 2018. The company address is Stoneferry Road Stoneferry Road, East Yorkshire, HU8 8DE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-09

Officer name: Ms Kate Helena Tinsley

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-03

Officer name: Mr David Richard Kilburn

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111990480001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111990480002

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-12

Officer name: Mr Neil Michael Croxson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jonathan Smith

Termination date: 2021-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate Helena Tinsley

Appointment date: 2021-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Memorandum articles

Date: 31 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2020

Action Date: 24 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111990480002

Charge creation date: 2020-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 29 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 1664 LIMITED\certificate issued on 20/04/19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-29

Charge number: 111990480001

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: M.K.M. Building Supplies Limited

Notification date: 2018-04-26

Documents

View document PDF

Change account reference date company current shortened

Date: 24 May 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

Change date: 2018-05-24

New address: Stoneferry Road Hull East Yorkshire HU8 8DE

Old address: , One St Peter's Square Manchester, M2 3DE, United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-26

Officer name: Mr Mark Jonathan Smith

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-26

Officer name: Mr David Richard Kilburn

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-26

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-26

Officer name: a G Secretarial Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-26

Officer name: a G Secretarial Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-26

Psc name: Inhoco Formations Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: a G Secretarial Limited

Termination date: 2018-04-26

Documents

View document PDF

Resolution

Date: 09 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARPET BARGAIN CENTRE FACTORY OUTLET LIMITED

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:09553978
Status:ACTIVE
Category:Private Limited Company

F. GEO. ROBINSON & CO (COVENTRY) LIMITED

CROFT HOUSE TAMWORTH ROAD,COVENTRY,CV7 8JJ

Number:04561243
Status:ACTIVE
Category:Private Limited Company

GRAYSTONE CONSULTING LTD

1ST FLOOR MIDAS HOUSE,WOKING,GU21 6LQ

Number:10099977
Status:ACTIVE
Category:Private Limited Company

LODDON DOOR SERVICES LIMITED

5 SPRINGLAKES ESTATE,ALDERSHOT,GU12 4UH

Number:02945546
Status:ACTIVE
Category:Private Limited Company

MOVEMENT ONE TWO LIMITED

1 NETLEY CLOSE,CROYDON,CR0 0QR

Number:11244168
Status:ACTIVE
Category:Private Limited Company

PERSONA HEALTHCARE LTD

225 BRADFORD ROAD,HUDDERSFIELD,HD1 6EW

Number:08887996
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source