M.C.L. MECHANICAL SERVICES LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0HR

Company number 05284978
Status Active
Incorporation Date 12 November 2004
Company Type Private Limited Company
Address 20 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, NORWICH, NORFOLK, NR7 0HR
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 1,000 . The most likely internet sites of M.C.L. MECHANICAL SERVICES LIMITED are www.mclmechanicalservices.co.uk, and www.m-c-l-mechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. M C L Mechanical Services Limited is a Private Limited Company. The company registration number is 05284978. M C L Mechanical Services Limited has been working since 12 November 2004. The present status of the company is Active. The registered address of M C L Mechanical Services Limited is 20 Central Avenue St Andrews Business Park Norwich Norfolk Nr7 0hr. The company`s financial liabilities are £49.96k. It is £17.1k against last year. And the total assets are £148.97k, which is £35.74k against last year. MCMANUS, Caroline Elizabeth is a Secretary of the company. BIRCHNALL, Carl Leonard is a Director of the company. MCMANUS, John William is a Director of the company. MCMANUS, Paul is a Director of the company. REA, Adrian John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DOGGETT, Robert George has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Machining".


m.c.l. mechanical services Key Finiance

LIABILITIES £49.96k
+52%
CASH n/a
TOTAL ASSETS £148.97k
+31%
All Financial Figures

Current Directors

Secretary
MCMANUS, Caroline Elizabeth
Appointed Date: 12 November 2004

Director
BIRCHNALL, Carl Leonard
Appointed Date: 20 December 2004
54 years old

Director
MCMANUS, John William
Appointed Date: 12 November 2004
80 years old

Director
MCMANUS, Paul
Appointed Date: 20 December 2004
54 years old

Director
REA, Adrian John
Appointed Date: 20 December 2004
72 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 November 2004
Appointed Date: 12 November 2004

Director
DOGGETT, Robert George
Resigned: 31 March 2014
Appointed Date: 20 December 2004
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 November 2004
Appointed Date: 12 November 2004

M.C.L. MECHANICAL SERVICES LIMITED Events

09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000

23 Nov 2015
Director's details changed for Paul Mcmanus on 23 November 2015
19 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
22 Nov 2004
New secretary appointed
22 Nov 2004
Director resigned
22 Nov 2004
Secretary resigned
22 Nov 2004
Registered office changed on 22/11/04 from: marquess court 69 southampton row london WC1B 4ET
12 Nov 2004
Incorporation