M. K. M. BUILDING SUPPLIES LIMITED
HULL

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

Company number 03100815
Status Active
Incorporation Date 12 September 1995
Company Type Private Limited Company
Address C/O M.K.M. BUILDING SUPPLIES LIMITED, 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 one hundred and forty-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Group of companies' accounts made up to 30 September 2015; Appointment of Philip William Arthur Johns as a director on 20 January 2016. The most likely internet sites of M. K. M. BUILDING SUPPLIES LIMITED are www.mkmbuildingsupplies.co.uk, and www.m-k-m-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. M K M Building Supplies Limited is a Private Limited Company. The company registration number is 03100815. M K M Building Supplies Limited has been working since 12 September 1995. The present status of the company is Active. The registered address of M K M Building Supplies Limited is C O M K M Building Supplies Limited Stoneferry Road Hull Hu8 8de. . THOMAS, Keith is a Secretary of the company. JOHNS, Philip William Arthur is a Director of the company. KILBURN, David Richard is a Director of the company. SMITH, Mark Jonathan is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary KILBURN, David Richard has been resigned. Secretary TRAVIS, Nicolas Bingley has been resigned. Director ACTON, William has been resigned. Director BRADLEY, David has been resigned. Director GILBERT, Edward Walter has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director GREENHALGH, Gary 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: 01 September 2000

Director
JOHNS, Philip William Arthur
Appointed Date: 20 January 2016
62 years old

Director
KILBURN, David Richard
Appointed Date: 12 September 1995
80 years old

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

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 12 September 1995
Appointed Date: 12 September 1995

Secretary
KILBURN, David Richard
Resigned: 14 September 1999
Appointed Date: 12 September 1995

Secretary
TRAVIS, Nicolas Bingley
Resigned: 31 August 2000
Appointed Date: 15 September 1999

Director
ACTON, William
Resigned: 31 October 2012
Appointed Date: 06 March 2000
66 years old

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

Director
GILBERT, Edward Walter
Resigned: 07 November 2005
Appointed Date: 28 August 1998
87 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 12 September 1995
Appointed Date: 12 September 1995
71 years old

Director
GREENHALGH, Gary
Resigned: 12 March 2006
Appointed Date: 27 August 1998
88 years old

Director
MURRAY, Peter
Resigned: 11 March 2006
Appointed Date: 12 September 1995
69 years old

Persons With Significant Control

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

M. K. M. BUILDING SUPPLIES LIMITED Events

05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
01 Mar 2016
Group of companies' accounts made up to 30 September 2015
29 Feb 2016
Appointment of Philip William Arthur Johns as a director on 20 January 2016
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 117,286

13 Mar 2015
Group of companies' accounts made up to 30 September 2014
...
... and 133 more events
18 Sep 1995
Secretary resigned
18 Sep 1995
New secretary appointed
18 Sep 1995
New director appointed
18 Sep 1995
Registered office changed on 18/09/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
12 Sep 1995
Incorporation

M. K. M. BUILDING SUPPLIES 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 proeprty k/a stoneford house chamberlin road…
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…
2 May 2000
Legal charge
Delivered: 5 May 2000
Status: Satisfied on 9 March 2006
Persons entitled: Stuart Milner Johnson, Gerald Martin Yates and Scottish Amicable Trustees LTD
Description: Property k/a land at seamer road scarborough north…
3 August 1999
All assets debenture
Delivered: 5 August 1999
Status: Satisfied on 10 July 2001
Persons entitled: Lloyds Tsb Commercial Finance
Description: .. fixed and floating charges over the undertaking and all…
4 December 1995
Single debenture
Delivered: 12 December 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…