CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MKH BUILDERS LIMITED
Company
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 %)
Download Balance Sheet for 2014-2016
REGISTRATION INFO
Check the company
UK
Epping Forest
Company name
MKH BUILDERS LIMITED
Company number
03678727
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Dec 1998
Age - 27 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
MKA ECOLOGY LIMITED
MKFM LIMITED
MKH COMPUTER SERVICES LIMITED
MKH MARKETING LTD
MKMT ASSOCIATES LTD
MKO (WINDSOR) LIMITED
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
51
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
55
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
84
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
79
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.