M.K.M. BUILDING SUPPLIES (DARLINGTON) LIMITED
EAST YORKSHIRE SJP38 LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 8DE

Company number 04202544
Status Active
Incorporation Date 20 April 2001
Company Type Private Limited Company
Address STONEFERRY ROAD, KINGSTON UPON HULL, EAST YORKSHIRE, HU8 8DE
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 20,000 . The most likely internet sites of M.K.M. BUILDING SUPPLIES (DARLINGTON) LIMITED are www.mkmbuildingsuppliesdarlington.co.uk, and www.m-k-m-building-supplies-darlington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. M K M Building Supplies Darlington Limited is a Private Limited Company. The company registration number is 04202544. M K M Building Supplies Darlington Limited has been working since 20 April 2001. The present status of the company is Active. The registered address of M K M Building Supplies Darlington Limited is Stoneferry Road Kingston Upon Hull East Yorkshire Hu8 8de. . THOMAS, Keith is a Secretary of the company. KILBURN, David Richard is a Director of the company. SMITH, Mark Jonathan is a Director of the company. Secretary KILBURN, David Richard has been resigned. Secretary LATHAM, Alistair Ian Manson has been resigned. Director ACTON, William has been resigned. Director BARNES, Christopher has been resigned. Director BRADLEY, David has been resigned. Director MURRAY, Peter has been resigned. Director PROCTER, Andrew Charles Travers has been resigned. Director WALTON, Anthony has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
THOMAS, Keith
Appointed Date: 01 April 2002

Director
KILBURN, David Richard
Appointed Date: 22 February 2002
80 years old

Director
SMITH, Mark Jonathan
Appointed Date: 12 October 2007
66 years old

Resigned Directors

Secretary
KILBURN, David Richard
Resigned: 01 April 2002
Appointed Date: 22 February 2002

Secretary
LATHAM, Alistair Ian Manson
Resigned: 22 February 2002
Appointed Date: 20 April 2001

Director
ACTON, William
Resigned: 31 October 2012
Appointed Date: 18 May 2007
66 years old

Director
BARNES, Christopher
Resigned: 12 March 2006
Appointed Date: 29 March 2002
60 years old

Director
BRADLEY, David
Resigned: 18 May 2007
Appointed Date: 12 March 2006
70 years old

Director
MURRAY, Peter
Resigned: 11 March 2006
Appointed Date: 22 February 2002
69 years old

Director
PROCTER, Andrew Charles Travers
Resigned: 22 February 2002
Appointed Date: 20 April 2001
67 years old

Director
WALTON, Anthony
Resigned: 12 March 2006
Appointed Date: 29 March 2002
63 years old

Persons With Significant Control

M.K.M. Building Supplies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M.K.M. BUILDING SUPPLIES (DARLINGTON) LIMITED Events

04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Feb 2016
Full accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20,000

13 Mar 2015
Full accounts made up to 30 September 2014
02 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 20,000

...
... and 70 more events
27 Feb 2002
Memorandum and Articles of Association
27 Feb 2002
Nc inc already adjusted 22/02/02
27 Feb 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

26 Feb 2002
Company name changed SJP38 LIMITED\certificate issued on 26/02/02
20 Apr 2001
Incorporation

M.K.M. BUILDING SUPPLIES (DARLINGTON) LIMITED Charges

28 August 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 29 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 March 2006
Debenture
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee") as Agent and Trustee for Itself and Each of the Secured Finance Parties
Description: All that l/h property k/a land and buildings at john street…
4 May 2005
Omnibus guarantee and set-off agreement
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 April 2002
Debenture
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…