Background WavePink WaveYellow Wave

M.K.M. BUILDING SUPPLIES (TELFORD) LIMITED (10927595)

M.K.M. BUILDING SUPPLIES (TELFORD) LIMITED (10927595) is an active UK company. incorporated on 22 August 2017. 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 (TELFORD) LIMITED has been registered for 8 years.

Company Number
10927595
Status
active
Type
ltd
Incorporated
22 August 2017
Age
8 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 (TELFORD) LIMITED

M.K.M. BUILDING SUPPLIES (TELFORD) LIMITED is an active company incorporated on 22 August 2017 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 (TELFORD) LIMITED was registered 8 years ago.(SIC: 46130)

Status

active

Active since 8 years ago

Company No

10927595

LTD Company

Age

8 Years

Incorporated 22 August 2017

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

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

AGHOCO 1607 LIMITED
From: 22 August 2017To: 18 September 2018
Contact
Address

Stoneferry Road Hull, HU8 8DE,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 22 August 2017To: 14 December 2017
Timeline

17 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Loan Secured
Apr 18
Funding Round
Oct 18
Loan Secured
Apr 19
Loan Secured
Jun 20
Director Joined
May 21
Director Joined
Jul 21
Director Left
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

0

Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
21 August 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
21 August 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
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 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 Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination 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
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
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Resolution
11 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2018
SH01Allotment of Shares
Certificate Change Of Name Company
18 September 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Resolution
29 November 2017
RESOLUTIONSResolutions
Incorporation Company
22 August 2017
NEWINCIncorporation