Background WavePink WaveYellow Wave

M.K.M. BUILDING SUPPLIES (DUNFERMLINE) LIMITED (13660587)

M.K.M. BUILDING SUPPLIES (DUNFERMLINE) LIMITED (13660587) is an active UK company. incorporated on 4 October 2021. 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 (DUNFERMLINE) LIMITED has been registered for 4 years.

Company Number
13660587
Status
active
Type
ltd
Incorporated
4 October 2021
Age
4 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 (DUNFERMLINE) LIMITED

M.K.M. BUILDING SUPPLIES (DUNFERMLINE) LIMITED is an active company incorporated on 4 October 2021 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 (DUNFERMLINE) LIMITED was registered 4 years ago.(SIC: 46130)

Status

active

Active since 4 years ago

Company No

13660587

LTD Company

Age

4 Years

Incorporated 4 October 2021

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 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

M.K.M. BUILDINGS SUPPLIES (DUNFERMLINE) LIMITED
From: 20 May 2022To: 22 June 2022
AGHOCO 2137 LIMITED
From: 4 October 2021To: 20 May 2022
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: 4 October 2021To: 14 February 2022
Timeline

9 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Funding Round
Sept 22
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
13 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
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2024
AAAnnual Accounts
Legacy
20 June 2024
PARENT_ACCPARENT_ACC
Legacy
20 June 2024
GUARANTEE2GUARANTEE2
Legacy
20 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Resolution
16 September 2022
RESOLUTIONSResolutions
Resolution
16 September 2022
RESOLUTIONSResolutions
Memorandum Articles
16 September 2022
MAMA
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Certificate Change Of Name Company
22 June 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
11 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Incorporation Company
4 October 2021
NEWINCIncorporation