Background WavePink WaveYellow Wave

M.K.M. BUILDING SUPPLIES (MANCHESTER CENTRAL) LIMITED (11610084)

M.K.M. BUILDING SUPPLIES (MANCHESTER CENTRAL) LIMITED (11610084) is an active UK company. incorporated on 8 October 2018. 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 (MANCHESTER CENTRAL) LIMITED has been registered for 7 years.

Company Number
11610084
Status
active
Type
ltd
Incorporated
8 October 2018
Age
7 years
Address
C/O M.K.M. Building Supplies, 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 (MANCHESTER CENTRAL) LIMITED

M.K.M. BUILDING SUPPLIES (MANCHESTER CENTRAL) LIMITED is an active company incorporated on 8 October 2018 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 (MANCHESTER CENTRAL) LIMITED was registered 7 years ago.(SIC: 46130)

Status

active

Active since 7 years ago

Company No

11610084

LTD Company

Age

7 Years

Incorporated 8 October 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 25 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

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

AGHOCO 1783 LIMITED
From: 8 October 2018To: 13 September 2022
Contact
Address

C/O M.K.M. Building Supplies Stoneferry Road Hull, HU8 8DE,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 8 October 2018To: 22 March 2019
Timeline

15 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
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
Funding Round
Nov 22
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Legacy
2 July 2024
AGREEMENT2AGREEMENT2
Legacy
2 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Memorandum Articles
9 November 2022
MAMA
Resolution
9 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
13 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 May 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
Confirmation Statement With No Updates
7 October 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
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Resolution
1 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 October 2018
NEWINCIncorporation