Check the

MCL PACKAGING LIMITED

Company
MCL PACKAGING LIMITED (04963507)

MCL PACKAGING

Phone: 07793 241 548
A⁺ rating

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

Company name
MCL PACKAGING LIMITED
Company number
04963507
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Nov 2003
Age - 21 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
57
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
55
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.