Background WavePink WaveYellow Wave

M.K.M. BUILDING SUPPLIES (BEVERLEY) LIMITED (04937006)

M.K.M. BUILDING SUPPLIES (BEVERLEY) LIMITED (04937006) is an active UK company. incorporated on 20 October 2003. with registered office in Hull. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). M.K.M. BUILDING SUPPLIES (BEVERLEY) LIMITED has been registered for 22 years.

Company Number
04937006
Status
active
Type
ltd
Incorporated
20 October 2003
Age
22 years
Address
Stoneferry Road, Hull, HU8 8DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.K.M. BUILDING SUPPLIES (BEVERLEY) LIMITED

M.K.M. BUILDING SUPPLIES (BEVERLEY) LIMITED is an active company incorporated on 20 October 2003 with the registered office located in Hull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). M.K.M. BUILDING SUPPLIES (BEVERLEY) LIMITED was registered 22 years ago.(SIC: 46130)

Status

active

Active since 22 years ago

Company No

04937006

LTD Company

Age

22 Years

Incorporated 20 October 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

SJP47 LIMITED
From: 20 October 2003To: 13 November 2003
Contact
Address

Stoneferry Road Hull, HU8 8DE,

Timeline

16 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Oct 12
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Funding Round
Jul 17
Loan Secured
Jul 17
Loan Secured
Apr 19
Loan Secured
Jun 20
Director Joined
May 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2024
AAAnnual Accounts
Legacy
16 June 2024
PARENT_ACCPARENT_ACC
Legacy
16 June 2024
AGREEMENT2AGREEMENT2
Legacy
16 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 February 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Memorandum Articles
31 December 2020
MAMA
Resolution
31 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 October 2017
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
4 July 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Resolution
21 June 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Resolution
5 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Move Registers To Sail Company
6 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
29 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
15 March 2008
287Change of Registered Office
Legacy
11 January 2008
288cChange of Particulars
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
23 October 2006
288cChange of Particulars
Legacy
20 October 2006
363aAnnual Return
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Legacy
10 August 2006
353353
Legacy
25 July 2006
288cChange of Particulars
Auditors Resignation Company
10 May 2006
AUDAUD
Accounts With Accounts Type Small
19 April 2006
AAAnnual Accounts
Legacy
31 March 2006
155(6)a155(6)a
Memorandum Articles
31 March 2006
MEM/ARTSMEM/ARTS
Resolution
31 March 2006
RESOLUTIONSResolutions
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 April 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
287Change of Registered Office
Resolution
24 November 2003
RESOLUTIONSResolutions
Legacy
24 November 2003
225Change of Accounting Reference Date
Memorandum Articles
24 November 2003
MEM/ARTSMEM/ARTS
Memorandum Articles
21 November 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 2003
NEWINCIncorporation