M.K.M. BUILDING SUPPLIES (EDINBURGH) LIMITED
HULL

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

Company number 04822185
Status Active
Incorporation Date 5 July 2003
Company Type Private Limited Company
Address STONEFERRY ROAD, HULL, 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 seventy-one 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 (EDINBURGH) LIMITED are www.mkmbuildingsuppliesedinburgh.co.uk, and www.m-k-m-building-supplies-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. M K M Building Supplies Edinburgh Limited is a Private Limited Company. The company registration number is 04822185. M K M Building Supplies Edinburgh Limited has been working since 05 July 2003. The present status of the company is Active. The registered address of M K M Building Supplies Edinburgh Limited is Stoneferry Road Hull 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 SPEIGHT, Nicola Jane has been resigned. Director ACTON, William has been resigned. Director AIRD, Michael has been resigned. Director BRADLEY, David has been resigned. Director GRAHAM, Robert has been resigned. Director LATHAM, Alistair Ian Manson has been resigned. Director MURRAY, Peter has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
THOMAS, Keith
Appointed Date: 24 May 2004

Director
KILBURN, David Richard
Appointed Date: 24 May 2004
80 years old

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

Resigned Directors

Secretary
SPEIGHT, Nicola Jane
Resigned: 24 May 2004
Appointed Date: 05 July 2003

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

Director
AIRD, Michael
Resigned: 22 March 2005
Appointed Date: 01 July 2004
57 years old

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

Director
GRAHAM, Robert
Resigned: 12 March 2006
Appointed Date: 01 July 2004
54 years old

Director
LATHAM, Alistair Ian Manson
Resigned: 24 May 2004
Appointed Date: 05 July 2003
53 years old

Director
MURRAY, Peter
Resigned: 11 March 2006
Appointed Date: 24 May 2004
69 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 (EDINBURGH) 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 61 more events
01 Jun 2004
New director appointed
01 Jun 2004
New director appointed
01 Jun 2004
New secretary appointed
01 Jun 2004
Accounting reference date extended from 31/07/04 to 30/09/04
05 Jul 2003
Incorporation

M.K.M. BUILDING SUPPLIES (EDINBURGH) 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…
6 March 2009
Deed of accession
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: Security being right, title and interest at the date or in…
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…
1 July 2004
Debenture
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…