Background WavePink WaveYellow Wave

M.K.M. BUILDING SUPPLIES (SHARSTON - MANCHESTER SOUTH) LIMITED (10169929)

M.K.M. BUILDING SUPPLIES (SHARSTON - MANCHESTER SOUTH) LIMITED (10169929) is an active UK company. incorporated on 9 May 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 (SHARSTON - MANCHESTER SOUTH) LIMITED has been registered for 9 years. Current directors include CROXSON, Neil Michael, KILBURN, David Richard, TINSLEY, Kate Helena.

Company Number
10169929
Status
active
Type
ltd
Incorporated
9 May 2016
Age
9 years
Address
Stoneferry Road, Hull, HU8 8DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
CROXSON, Neil Michael, KILBURN, David Richard, TINSLEY, Kate Helena
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.K.M. BUILDING SUPPLIES (SHARSTON - MANCHESTER SOUTH) LIMITED

M.K.M. BUILDING SUPPLIES (SHARSTON - MANCHESTER SOUTH) LIMITED is an active company incorporated on 9 May 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 (SHARSTON - MANCHESTER SOUTH) LIMITED was registered 9 years ago.(SIC: 46130)

Status

active

Active since 9 years ago

Company No

10169929

LTD Company

Age

9 Years

Incorporated 9 May 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 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

M.K.M. BUILDING SUPPLIES (MANCHESTER SOUTH) LIMITED
From: 20 June 2016To: 21 November 2016
AGHOCO 1415 LIMITED
From: 9 May 2016To: 20 June 2016
Contact
Address

Stoneferry Road Hull, HU8 8DE,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 9 May 2016To: 19 September 2016
Timeline

17 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Mar 17
Loan Secured
Jul 17
Owner Exit
Jan 18
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
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CROXSON, Neil Michael

Active
HullHU8 8DE
Born April 1968
Director
Appointed 12 Jul 2021

KILBURN, David Richard

Active
HullHU8 8DE
Born July 1945
Director
Appointed 20 Jun 2016

TINSLEY, Kate Helena

Active
HullHU8 8DE
Born October 1976
Director
Appointed 13 May 2021

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 09 May 2016
Resigned 20 Jun 2016

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 09 May 2016
Resigned 20 Jun 2016

SMITH, Mark Jonathan

Resigned
HullHU8 8DE
Born May 1959
Director
Appointed 20 Jun 2016
Resigned 12 Jul 2021

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 09 May 2016
Resigned 20 Jun 2016

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 09 May 2016
Resigned 20 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Stoneferry Road, HullHU8 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2016
Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2016
Ceased 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

59

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
26 June 2024
AAAnnual Accounts
Legacy
26 June 2024
PARENT_ACCPARENT_ACC
Legacy
26 June 2024
AGREEMENT2AGREEMENT2
Legacy
26 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
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
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
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
24 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Legacy
28 March 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 January 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Memorandum Articles
29 August 2017
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
12 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 July 2017
SH10Notice of Particulars of Variation
Resolution
6 July 2017
RESOLUTIONSResolutions
Resolution
21 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Resolution
8 March 2017
RESOLUTIONSResolutions
Resolution
21 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Resolution
20 June 2016
RESOLUTIONSResolutions
Resolution
6 June 2016
RESOLUTIONSResolutions
Incorporation Company
9 May 2016
NEWINCIncorporation