Check the

MKH BUILDERS LIMITED

Company
MKH BUILDERS LIMITED (03678727)

MKH BUILDERS

Phone: 01277 374 209
A⁺ rating

KEY FINANCES

Year
2016
Assets
£163.19k ▲ £14.21k (9.54 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£56.18k ▼ £-31.49k (-35.92 %)
Net Worth
£107k ▲ £45.7k (74.55 %)

REGISTRATION INFO

Company name
MKH BUILDERS LIMITED
Company number
03678727
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Dec 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
mkhbuildersltd.co.uk
Phones
01277 374 209
07958 357 882
Registered Address
3RD FLOOR CROWN HOUSE,
151 HIGH ROAD,
LOUGHTON,
ESSEX,
IG10 4LG

ECONOMIC ACTIVITIES

41201
Construction of commercial buildings

LAST EVENTS

06 Feb 2017
Confirmation statement made on 4 December 2016 with updates
24 Jun 2016
Micro company accounts made up to 31 December 2015
08 Apr 2016
Director's details changed for Mark Christopher Hamm on 8 April 2016

CHARGES

17 December 1999
Status
Outstanding
Delivered
5 January 2000
Persons entitled
Barclays Bank PLC
Description
Barclays bank PLC re mkh builders limited high interest…

See Also


Last update 2018

MKH BUILDERS LIMITED DIRECTORS

Mark Christopher Hamm

  Acting
Appointed
04 December 1998
Occupation
Carpenter
Role
Secretary
Nationality
British
Address
3rd Floor, Crown House, 151 High Road, Loughton, Essex, United Kingdom, IG10 4LG
Name
HAMM, Mark Christopher

Mark Christopher Hamm

  Acting PSC
Appointed
04 December 1998
Occupation
Carpenter
Role
Director
Age
50
Nationality
British
Address
3rd Floor, Crown House, 151 High Road, Loughton, Essex, United Kingdom, IG10 4LG
Country Of Residence
United Kingdom
Name
HAMM, Mark Christopher
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ian George King

  Acting PSC
Appointed
04 December 1998
Occupation
Carpenter
Role
Director
Age
54
Nationality
British
Address
3rd Floor, Crown House, 151 High Road, Loughton, Essex, United Kingdom, IG10 4LG
Country Of Residence
United Kingdom
Name
KING, Ian George
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

ASHCROFT CAMERON SECRETARIES LIMITED

  Resigned
Appointed
04 December 1998
Resigned
04 December 1998
Role
Nominee Secretary
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON SECRETARIES LIMITED

ASHCROFT CAMERON NOMINEES LIMITED

  Resigned
Appointed
04 December 1998
Resigned
04 December 1998
Role
Nominee Director
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON NOMINEES LIMITED

Albert Christopher Hamm

  Resigned
Appointed
04 December 1998
Resigned
01 July 2001
Occupation
Bricklayer
Role
Director
Age
83
Nationality
British
Address
23 Edison Avenue, Hornchurch, Essex, RM12 4DZ
Name
HAMM, Albert Christopher

Maxwell George King

  Resigned
Appointed
04 December 1998
Resigned
31 December 2010
Occupation
Bricklayer
Role
Director
Age
78
Nationality
British
Address
Langdon, Maldon Road Margaretting, Ingatestone, Essex, CM4 9JW
Name
KING, Maxwell George

REVIEWS


Check The Company
Excellent according to the company’s financial health.