Background WavePink WaveYellow Wave

M.K.M. BUILDING SUPPLIES (GLASGOW) LIMITED (08568565)

M.K.M. BUILDING SUPPLIES (GLASGOW) LIMITED (08568565) is an active UK company. incorporated on 13 June 2013. 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 (GLASGOW) LIMITED has been registered for 12 years.

Company Number
08568565
Status
active
Type
ltd
Incorporated
13 June 2013
Age
12 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 (GLASGOW) LIMITED

M.K.M. BUILDING SUPPLIES (GLASGOW) LIMITED is an active company incorporated on 13 June 2013 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 (GLASGOW) LIMITED was registered 12 years ago.(SIC: 46130)

Status

active

Active since 12 years ago

Company No

08568565

LTD Company

Age

12 Years

Incorporated 13 June 2013

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 1176 LIMITED
From: 13 June 2013To: 22 November 2013
Contact
Address

Stoneferry Road Hull, HU8 8DE,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB
From: 13 June 2013To: 30 June 2014
Timeline

34 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Dec 13
Loan Secured
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Cleared
Jun 17
Funding Round
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Funding Round
Nov 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Funding Round
May 21
Director Joined
May 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
Funding Round
Aug 24
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

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 Updates
25 September 2024
CS01Confirmation Statement
Resolution
29 August 2024
RESOLUTIONSResolutions
Memorandum Articles
23 August 2024
MAMA
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2024
AAAnnual Accounts
Legacy
20 June 2024
PARENT_ACCPARENT_ACC
Legacy
20 June 2024
AGREEMENT2AGREEMENT2
Legacy
20 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 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
12 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Resolution
31 December 2020
RESOLUTIONSResolutions
Memorandum Articles
31 December 2020
MAMA
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
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Resolution
18 September 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Part
13 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Part
13 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
13 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
13 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 June 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
Capital Name Of Class Of Shares
12 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 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
4 July 2017
SH01Allotment of Shares
Resolution
21 June 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Resolution
25 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Memorandum Articles
14 August 2014
MEM/ARTSMEM/ARTS
Resolution
14 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
29 July 2014
MR01Registration of a Charge
Change Sail Address Company
30 June 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Certificate Change Of Name Company
22 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 November 2013
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
28 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2013
AP01Appointment of Director
Incorporation Company
13 June 2013
NEWINCIncorporation