Background WavePink WaveYellow Wave

M.K.M. BUILDING SUPPLIES (ELGIN) LIMITED (11199030)

M.K.M. BUILDING SUPPLIES (ELGIN) LIMITED (11199030) is an active UK company. incorporated on 12 February 2018. with registered office in East Yorkshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). M.K.M. BUILDING SUPPLIES (ELGIN) LIMITED has been registered for 8 years. Current directors include CROXSON, Neil Michael, KILBURN, David Richard, TINSLEY, Kate Helena.

Company Number
11199030
Status
active
Type
ltd
Incorporated
12 February 2018
Age
8 years
Address
Stoneferry Road, East Yorkshire, 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 (ELGIN) LIMITED

M.K.M. BUILDING SUPPLIES (ELGIN) LIMITED is an active company incorporated on 12 February 2018 with the registered office located in East Yorkshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). M.K.M. BUILDING SUPPLIES (ELGIN) LIMITED was registered 8 years ago.(SIC: 46130)

Status

active

Active since 8 years ago

Company No

11199030

LTD Company

Age

8 Years

Incorporated 12 February 2018

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

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

AGHOCO 1663 LIMITED
From: 12 February 2018To: 21 November 2018
Contact
Address

Stoneferry Road Hull East Yorkshire, HU8 8DE,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 12 February 2018To: 24 May 2018
Timeline

21 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Funding Round
Apr 19
Loan Secured
Jun 20
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
Loan Cleared
Nov 21
Funding Round
Sept 22
Funding Round
Oct 24
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CROXSON, Neil Michael

Active
Hull, East YorkshireHU8 8DE
Born April 1968
Director
Appointed 12 Jul 2021

KILBURN, David Richard

Active
Hull, East YorkshireHU8 8DE
Born July 1945
Director
Appointed 26 Apr 2018

TINSLEY, Kate Helena

Active
Hull, East YorkshireHU8 8DE
Born October 1976
Director
Appointed 13 May 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 12 Feb 2018
Resigned 26 Apr 2018

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 12 Feb 2018
Resigned 26 Apr 2018

SMITH, Mark Jonathan

Resigned
Hull, East YorkshireHU8 8DE
Born May 1959
Director
Appointed 26 Apr 2018
Resigned 12 Jul 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 12 Feb 2018
Resigned 26 Apr 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 12 Feb 2018
Resigned 26 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
Hull, East YorkshireHU8 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2018
60 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 12 Feb 2018
Ceased 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
11 February 2026
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
11 February 2025
CS01Confirmation Statement
Memorandum Articles
2 December 2024
MAMA
Resolution
2 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 November 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 October 2024
MAMA
Resolution
8 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 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
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Resolution
16 September 2022
RESOLUTIONSResolutions
Memorandum Articles
16 September 2022
MAMA
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
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
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
14 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Resolution
31 December 2020
RESOLUTIONSResolutions
Memorandum Articles
31 December 2020
MAMA
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
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Resolution
9 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
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
13 March 2019
CS01Confirmation Statement
Certificate Change Of Name Company
21 November 2018
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 May 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2018
TM02Termination of Secretary
Resolution
9 April 2018
RESOLUTIONSResolutions
Incorporation Company
12 February 2018
NEWINCIncorporation