Background WavePink WaveYellow Wave

M.K.M. BUILDING SUPPLIES (HONITON) LIMITED (10001369)

M.K.M. BUILDING SUPPLIES (HONITON) LIMITED (10001369) is an active UK company. incorporated on 11 February 2016. 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 (HONITON) LIMITED has been registered for 10 years.

Company Number
10001369
Status
active
Type
ltd
Incorporated
11 February 2016
Age
10 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 (HONITON) LIMITED

M.K.M. BUILDING SUPPLIES (HONITON) LIMITED is an active company incorporated on 11 February 2016 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 (HONITON) LIMITED was registered 10 years ago.(SIC: 46130)

Status

active

Active since 10 years ago

Company No

10001369

LTD Company

Age

10 Years

Incorporated 11 February 2016

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 30 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

HOUNDSWORTH LIMITED
From: 22 February 2016To: 27 May 2016
AGHOCO 1376 LIMITED
From: 11 February 2016To: 22 February 2016
Contact
Address

Stoneferry Road Hull, HU8 8DE,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 11 February 2016To: 1 March 2016
Timeline

19 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Jul 17
Owner Exit
Jul 17
Loan Secured
Jul 17
Funding Round
Oct 18
Loan Secured
Apr 19
Funding Round
May 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
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2025
AAAnnual Accounts
Legacy
30 June 2025
PARENT_ACCPARENT_ACC
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 June 2025
AGREEMENT2AGREEMENT2
Legacy
24 June 2025
PARENT_ACCPARENT_ACC
Legacy
24 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
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 Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Memorandum Articles
15 May 2023
MAMA
Resolution
15 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 May 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Memorandum Articles
4 July 2022
MAMA
Resolution
4 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 June 2022
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
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 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
Capital Name Of Class Of Shares
22 June 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
12 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Resolution
31 December 2020
RESOLUTIONSResolutions
Memorandum Articles
31 December 2020
MAMA
Memorandum Articles
31 December 2020
MAMA
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
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Resolution
8 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
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
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Resolution
21 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Resolution
27 May 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
22 February 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 2016
NEWINCIncorporation