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
Resigned Directors
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
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
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
...
... 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
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…