Company number 03205362
Status Active
Incorporation Date 30 May 1996
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 ninety-three 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 40,000
. The most likely internet sites of M. K. M. BUILDING SUPPLIES (SCARBOROUGH) LIMITED are www.mkmbuildingsuppliesscarborough.co.uk, and www.m-k-m-building-supplies-scarborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. M K M Building Supplies Scarborough Limited is a Private Limited Company.
The company registration number is 03205362. M K M Building Supplies Scarborough Limited has been working since 30 May 1996.
The present status of the company is Active. The registered address of M K M Building Supplies Scarborough Limited is C O M K M Building Supplies Limited 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. 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 FLINTOFT, Brian has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MURRAY, Peter has been resigned. Director WEBSTER, John Michael 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
BRADLEY, David
Resigned: 18 May 2007
Appointed Date: 12 March 2006
70 years old
Director
FLINTOFT, Brian
Resigned: 12 March 2006
Appointed Date: 09 July 1997
69 years old
Director
MURRAY, Peter
Resigned: 11 March 2006
Appointed Date: 30 May 1996
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 (SCARBOROUGH) LIMITED Events
04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
13 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 83 more events
07 Jun 1996
New secretary appointed
07 Jun 1996
New director appointed
07 Jun 1996
New director appointed
07 Jun 1996
Registered office changed on 07/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
30 May 1996
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…
14 June 2006
Deed of accession
Delivered: 19 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee") as Agent and Trustee for Itself and Each of Thesecured Finance Parties
Description: Fixed and floating charges over the undertaking and all…
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…
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…
6 August 1997
Debenture deed
Delivered: 13 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…