Background WavePink WaveYellow Wave

M.K.M. BUILDING SUPPLIES (RUTHIN) LIMITED (13013767)

M.K.M. BUILDING SUPPLIES (RUTHIN) LIMITED (13013767) is an active UK company. incorporated on 12 November 2020. 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 (RUTHIN) LIMITED has been registered for 5 years.

Company Number
13013767
Status
active
Type
ltd
Incorporated
12 November 2020
Age
5 years
Address
C/O M.K.M. Building Supplies Limited, 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 (RUTHIN) LIMITED

M.K.M. BUILDING SUPPLIES (RUTHIN) LIMITED is an active company incorporated on 12 November 2020 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 (RUTHIN) LIMITED was registered 5 years ago.(SIC: 46130)

Status

active

Active since 5 years ago

Company No

13013767

LTD Company

Age

5 Years

Incorporated 12 November 2020

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

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 1983 LIMITED
From: 12 November 2020To: 1 July 2021
Contact
Address

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

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 12 November 2020To: 9 March 2021
Timeline

13 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Mar 21
Loan Secured
Apr 21
Director Joined
May 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Nov 21
Funding Round
Jul 22
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
16 March 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
14 March 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
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Memorandum Articles
28 July 2022
MAMA
Resolution
28 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 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
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 November 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
Resolution
1 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 March 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Incorporation Company
12 November 2020
NEWINCIncorporation