ABOUT MLC TECHNOLOGY LIMITED
MLC Technology has been successfully installing shredders and providing wear parts to businesses across the UK and Europe since 1999.
We are proud to be a family run business, which was founded in 1999. We work hard as a team to deliver great results for our customers. It's important to us to deliver on promises and provide solutions that help make our customers recycling operations more profitable.
'Our aim was, and always has been, to supply a quality service - one that customers would keep using and that's what we've achieved through diligent attention to detail and great customer service' said Tony, 'We've both got a great deal of knowledge and experience to offer and we pride ourselves on how we deliver what's needed. We're flexible and approachable and pride ourselves on being a reliable partner for any project'.
MLC Technology works with the biggest names in the business and continues to provide quality service and long life products.
The Company was formed with three founding members, two of whom remain today.
Karen provides key finance functions and manages the office to ensure its smooth running.
Welcome to MLC Technology Ltd.
Welcome to MLC Technology - we make your recycling more profitable.
We offer the best possible service at the best possible value and we strive to meet customers' expectations and work hard to deliver on time and in budget. We provide a wide range of services to the metal recycling industry.
In short, we are your complete and reliable partner throughout.
MLC Technology Ltd
KEY FINANCE
Year
2017
Assets
£402.95k
▲ £97.78k (32.04 %)
Cash
£0k
▼ £-20.16k (-100.00 %)
Liabilities
£33.87k
▼ £-176.31k (-83.88 %)
Net Worth
£369.08k
▲ £274.08k (288.53 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Newport
- Company name
- MLC TECHNOLOGY LIMITED
- Company number
- 03497636
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Jan 1998
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.mlctech.co.uk
- Phones
-
+44 (0)1633 895 733
01633 895 733
08081 295 372
+44 (0)7803 238 617
+44 (0)7803 238 801
07803 238 617
07803 238 801
- Registered Address
- UNIT 2, 64 TREGWILYM ROAD,
ROGERSTONE,
NEWPORT,
WALES,
NP10 9EJ
ECONOMIC ACTIVITIES
- 71121
- Engineering design activities for industrial process and production
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 24 Jan 2017
- Confirmation statement made on 22 January 2017 with updates
- 30 Nov 2016
- Total exemption small company accounts made up to 29 February 2016
- 21 Nov 2016
- Registered office address changed from Unit 3 Wern Trading Estate Rogerstone Newport Gwent NP10 9FQ to Unit 2, 64 Tregwilym Road Rogerstone Newport NP10 9EJ on 21 November 2016
CHARGES
-
25 April 2008
- Status
- Outstanding
- Delivered
- 12 May 2008
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Avana bakery st johns crescent rogerstone newport by way of…
-
3 March 1999
- Status
- Outstanding
- Delivered
- 18 March 1999
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
MLC TECHNOLOGY LIMITED DIRECTORS
Karen Maria Clatworthy
Acting
- Appointed
- 31 March 2008
- Occupation
- Finance Administrator
- Role
- Secretary
- Nationality
- Other
- Address
- Unit 2, 64, Tregwilym Road, Rogerstone, Newport, Wales, NP10 9EJ
- Name
- CLATWORTHY, Karen Maria
Karen Maria Clatworthy
Acting
- Appointed
- 09 May 2003
- Occupation
- Director And Company Secretary
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Unit 2, 64, Tregwilym Road, Rogerstone, Newport, Wales, NP10 9EJ
- Country Of Residence
- Wales
- Name
- CLATWORTHY, Karen Maria
Paul Lawrence Clatworthy
Acting
- Appointed
- 13 October 1998
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Unit 2, 64, Tregwilym Road, Rogerstone, Newport, Wales, NP10 9EJ
- Country Of Residence
- Wales
- Name
- CLATWORTHY, Paul Lawrence
Jacqueline Doris Morgan
Acting
- Appointed
- 08 April 2009
- Occupation
- Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Unit 2, 64, Tregwilym Road, Rogerstone, Newport, Wales, NP10 9EJ
- Country Of Residence
- Wales
- Name
- MORGAN, Jacqueline Doris
William Anthony Morgan
Acting
PSC
- Appointed
- 13 October 1998
- Occupation
- Managing Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Unit 2, 64, Tregwilym Road, Rogerstone, Newport, Wales, NP10 9EJ
- Country Of Residence
- United Kingdom
- Name
- MORGAN, William Anthony
- Notified On
- 1 January 2017
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Clive Stuart Reynolds
Resigned
- Appointed
- 22 January 1998
- Resigned
- 18 January 1999
- Role
- Secretary
- Address
- 3 The Spinney, Beccles, Suffolk, NR34 7DF
- Name
- REYNOLDS, Clive Stuart
Robert Ian Ware
Resigned
- Appointed
- 20 January 1999
- Resigned
- 31 March 2008
- Role
- Secretary
- Address
- 56 Ffos Y Fran, Bassaleg, Newport, Gwent, NP10 8LU
- Name
- WARE, Robert Ian
Zellah Jane Chambers
Resigned
- Appointed
- 22 January 1998
- Resigned
- 20 March 1998
- Occupation
- Accountant
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 28a Merrylees, Beccles, Suffolk, NR34 9SB
- Name
- CHAMBERS, Zellah Jane
Nicholas Frederick Land
Resigned
- Appointed
- 04 March 1998
- Resigned
- 11 May 2001
- Occupation
- Engineer
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 2 St Peters Path, Holton, Halesworth, Suffolk, IP19 8NB
- Name
- LAND, Nicholas Frederick
Jacqueline Doris Moargan
Resigned
- Appointed
- 08 April 2009
- Resigned
- 09 April 2009
- Occupation
- Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 21 Craig Yr Haul Drive, Castleton, Cardiff, CF3 2SE
- Name
- MOARGAN, Jacqueline Doris
REVIEWS
Check The Company
Excellent according to the company’s financial health.