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

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

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM.K.M. BUILDING SUPPLIES (ALNWICK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04182468
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M.K.M. BUILDING SUPPLIES (ALNWICK) LIMITED?

    • Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is M.K.M. BUILDING SUPPLIES (ALNWICK) LIMITED located?

    Registered Office Address
    Stoneferry Road
    Hull
    HU8 8DE East Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for M.K.M. BUILDING SUPPLIES (ALNWICK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for M.K.M. BUILDING SUPPLIES (ALNWICK) LIMITED?

    Last Confirmation Statement Made Up ToSep 24, 2025
    Next Confirmation Statement DueOct 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2024
    OverdueNo

    What are the latest filings for M.K.M. BUILDING SUPPLIES (ALNWICK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 24, 2024 with updates

    6 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    21 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Mar 15, 2024

    • Capital: GBP 26,000
    3 pagesSH01

    Confirmation statement made on Sep 24, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    26 pagesAA

    Confirmation statement made on Sep 24, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Kate Helena Tinsley on May 09, 2022

    2 pagesCH01

    Accounts for a small company made up to Sep 30, 2021

    24 pagesAA

    Termination of appointment of Keith Thomas as a secretary on Jan 31, 2022

    1 pagesTM02

    Director's details changed for Mr David Richard Kilburn on Dec 03, 2021

    2 pagesCH01

    Satisfaction of charge 041824680005 in full

    4 pagesMR04

    Satisfaction of charge 041824680007 in full

    4 pagesMR04

    Satisfaction of charge 041824680006 in full

    4 pagesMR04

    Confirmation statement made on Sep 24, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Mark Jonathan Smith as a director on Jul 12, 2021

    1 pagesTM01

    Appointment of Mr Neil Michael Croxson as a director on Jul 12, 2021

    2 pagesAP01

    Accounts for a small company made up to Sep 30, 2020

    26 pagesAA

    Appointment of Ms Kate Helena Tinsley as a director on May 13, 2021

    2 pagesAP01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of M.K.M. BUILDING SUPPLIES (ALNWICK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROXSON, Neil Michael
    Stoneferry Road
    Hull
    HU8 8DE East Yorkshire
    Director
    Stoneferry Road
    Hull
    HU8 8DE East Yorkshire
    United KingdomBritishCompany Director96469690003
    KILBURN, David Richard
    Stoneferry Road
    Hull
    HU8 8DE East Yorkshire
    Director
    Stoneferry Road
    Hull
    HU8 8DE East Yorkshire
    United KingdomBritishCompany Director60155830052
    TINSLEY, Kate Helena
    Stoneferry Road
    Hull
    HU8 8DE East Yorkshire
    Director
    Stoneferry Road
    Hull
    HU8 8DE East Yorkshire
    United KingdomBritishChief Executive Officer283422850002
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    KILBURN, David Richard
    The Forge
    26 Main Street
    YO43 4UD Hotham
    Yorkshire
    Secretary
    The Forge
    26 Main Street
    YO43 4UD Hotham
    Yorkshire
    British60155830001
    THOMAS, Keith
    Stoneferry Road
    Hull
    HU8 8DE East Yorkshire
    Secretary
    Stoneferry Road
    Hull
    HU8 8DE East Yorkshire
    British72103360001
    ACTON, William
    Stoneferry Road
    Hull
    HU8 8DE East Yorkshire
    Director
    Stoneferry Road
    Hull
    HU8 8DE East Yorkshire
    United KingdomBritishDirector124984790001
    ACTON, William
    Westward Townend Road
    Walkington
    HU17 8SY Beverley
    North Humberside
    Director
    Westward Townend Road
    Walkington
    HU17 8SY Beverley
    North Humberside
    United KingdomBritishBuilders Merchant124984790001
    BRADLEY, David
    East Lodge
    Upsall
    YO7 2QH Thirsk
    North Yorkshire
    Director
    East Lodge
    Upsall
    YO7 2QH Thirsk
    North Yorkshire
    United KingdomBritishCompany Director231639300002
    CARR, Ian David
    2 High Park
    Deuchar Park
    NE61 2SS Morpeth
    Northumberland
    Director
    2 High Park
    Deuchar Park
    NE61 2SS Morpeth
    Northumberland
    BritishDirector75811950001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    MURRAY, Peter
    699 Beverley High Road
    HU6 7JN Hull
    East Yorkshire
    Director
    699 Beverley High Road
    HU6 7JN Hull
    East Yorkshire
    United KingdomBritishDirector166183300001
    SMITH, Mark Jonathan
    Stoneferry Road
    Hull
    HU8 8DE East Yorkshire
    Director
    Stoneferry Road
    Hull
    HU8 8DE East Yorkshire
    EnglandBritishDirector70481680002
    WEBSTER, Gordon
    Windy Nook
    Station Road, Warkworth
    NE65 0XP Morpeth
    Northumberland
    Director
    Windy Nook
    Station Road, Warkworth
    NE65 0XP Morpeth
    Northumberland
    BritishDirector75812060001

    Who are the persons with significant control of M.K.M. BUILDING SUPPLIES (ALNWICK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stoneferry Road
    HU8 8DE Hull
    Mkm
    United Kingdom
    Apr 06, 2016
    Stoneferry Road
    HU8 8DE Hull
    Mkm
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3100815
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0