Background WavePink WaveYellow Wave

M.K.M. BUILDING SUPPLIES (PERTH) LIMITED (07334964)

M.K.M. BUILDING SUPPLIES (PERTH) LIMITED (07334964) is an active UK company. incorporated on 3 August 2010. 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 (PERTH) LIMITED has been registered for 15 years.

Company Number
07334964
Status
active
Type
ltd
Incorporated
3 August 2010
Age
15 years
Address
C/O M.K.M. Building Supplies Limited, 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 (PERTH) LIMITED

M.K.M. BUILDING SUPPLIES (PERTH) LIMITED is an active company incorporated on 3 August 2010 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 (PERTH) LIMITED was registered 15 years ago.(SIC: 46130)

Status

active

Active since 15 years ago

Company No

07334964

LTD Company

Age

15 Years

Incorporated 3 August 2010

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 24 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 25 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

AGHOCO 1031 LIMITED
From: 3 August 2010To: 18 April 2011
Contact
Address

C/O M.K.M. Building Supplies Limited Stoneferry Road Hull, HU8 8DE,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 3 August 2010To: 1 September 2010
Timeline

28 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Mar 12
Director Left
Oct 12
Loan Cleared
Jun 17
Funding Round
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Funding Round
Jan 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
May 21
Funding Round
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2025
AAAnnual Accounts
Legacy
24 June 2025
PARENT_ACCPARENT_ACC
Legacy
24 June 2025
GUARANTEE2GUARANTEE2
Legacy
24 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2024
AAAnnual Accounts
Legacy
28 June 2024
PARENT_ACCPARENT_ACC
Legacy
28 June 2024
AGREEMENT2AGREEMENT2
Legacy
28 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
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 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
Memorandum Articles
22 June 2021
MAMA
Resolution
22 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Capital Allotment Shares
13 June 2021
SH01Allotment of Shares
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
29 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
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
5 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Change Sail Address Company With 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
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Resolution
11 October 2012
RESOLUTIONSResolutions
Legacy
4 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Capital Allotment Shares
19 March 2012
SH01Allotment of Shares
Resolution
19 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Certificate Change Of Name Company
18 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 April 2011
CONNOTConfirmation Statement Notification
Change Sail Address Company
11 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
2 September 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
1 September 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Incorporation Company
3 August 2010
NEWINCIncorporation