Background WavePink WaveYellow Wave

M.K.M. BUILDING SUPPLIES (MANSFIELD) LIMITED (11199048)

M.K.M. BUILDING SUPPLIES (MANSFIELD) LIMITED (11199048) 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 (MANSFIELD) LIMITED has been registered for 8 years.

Company Number
11199048
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)
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.K.M. BUILDING SUPPLIES (MANSFIELD) LIMITED

M.K.M. BUILDING SUPPLIES (MANSFIELD) 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 (MANSFIELD) LIMITED was registered 8 years ago.(SIC: 46130)

Status

active

Active since 8 years ago

Company No

11199048

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 1664 LIMITED
From: 12 February 2018To: 20 April 2019
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

14 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
May 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
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

47

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 No Updates
11 February 2025
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
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
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
Confirmation Statement With No 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
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
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Memorandum Articles
31 December 2020
MAMA
Resolution
31 December 2020
RESOLUTIONSResolutions
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
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Resolution
29 May 2019
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 April 2019
CERTNMCertificate of Incorporation on Change of Name
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
Notification Of A Person With Significant Control
24 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
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
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
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 May 2018
TM02Termination of Secretary
Resolution
9 April 2018
RESOLUTIONSResolutions
Incorporation Company
12 February 2018
NEWINCIncorporation