ABOUT MCL PACKAGING LIMITED
Welcome to MCL Packaging Ltd
We are a Bolton-based packaging company with 15 years’ experience, specialising in wrapping machine repair and supply providing a personal service to a wide range of businesses. Our engineers are fully qualified to HND standard and above.
We sell and support a wide range of packaging machinery and associated consumables at competitive prices. MCL operate throughout Lancashire and Yorkshire, including Manchester and Leeds.
If you are interested in any of our products and services, please contact us.
KEY FINANCES
Year
2010
Assets
£131.52k
▲ £34.38k (35.40 %)
Cash
£47.39k
▲ £6.9k (17.05 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£131.52k
▲ £34.38k (35.40 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bolton
- Company name
- MCL PACKAGING LIMITED
- Company number
- 04963507
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Nov 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.mclpackaging.co.uk
- Phones
-
07793 241 548
- Registered Address
- 7 MOSSDALE AVENUE,
BOLTON,
ENGLAND,
BL1 5YA
ECONOMIC ACTIVITIES
- 74909
- Other professional, scientific and technical activities n.e.c.
LAST EVENTS
- 06 Dec 2016
- Confirmation statement made on 13 November 2016 with updates
- 06 Sep 2016
- Total exemption small company accounts made up to 30 November 2015
- 07 Dec 2015
- Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
GBP 1
See Also
Last update 2018
MCL PACKAGING LIMITED DIRECTORS
John Martin Lang
Acting
- Appointed
- 01 January 2007
- Role
- Secretary
- Nationality
- British
- Address
- West Turnpike, West Turn Pike, Glanton, Alnwick, Northumberland, England, NE66 4AN
- Name
- LANG, John Martin
Miles Christopher Lang
Acting
PSC
- Appointed
- 17 November 2003
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 7 Mossdale Avenue, Bolton, England, BL1 5YA
- Country Of Residence
- England
- Name
- LANG, Miles Christopher
- Notified On
- 1 June 2016
- Nature Of Control
- Ownership of shares – 75% or more
Irene Lesley Harrison
Resigned
- Appointed
- 01 July 2005
- Resigned
- 05 July 2005
- Role
- Secretary
- Address
- Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH
- Name
- HARRISON, Irene Lesley
Irene Lesley Harrison
Resigned
- Appointed
- 13 November 2003
- Resigned
- 17 November 2003
- Role
- Nominee Secretary
- Address
- Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
- Name
- HARRISON, Irene Lesley
Sharon Tracy Lang
Resigned
- Appointed
- 17 November 2003
- Resigned
- 07 August 2006
- Role
- Secretary
- Address
- 16 Merton Gardens, Farsley, Leeds, West Yorkshire, LS28 5DZ
- Name
- LANG, Sharon Tracy
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned
- Appointed
- 13 November 2003
- Resigned
- 17 November 2003
- Role
- Nominee Director
- Address
- Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
- Name
- BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Sharon Tracy Lang
Resigned
- Appointed
- 17 November 2003
- Resigned
- 07 August 2006
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 16 Merton Gardens, Farsley, Leeds, West Yorkshire, LS28 5DZ
- Name
- LANG, Sharon Tracy
REVIEWS
Check The Company
Excellent according to the company’s financial health.