Company number 04341690
Status Active
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address BANK CHAMBERS, MARKET STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 2EW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
GBP 2
. The most likely internet sites of MCL CADCAM LIMITED are www.mclcadcam.co.uk, and www.mcl-cadcam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Mcl Cadcam Limited is a Private Limited Company.
The company registration number is 04341690. Mcl Cadcam Limited has been working since 18 December 2001.
The present status of the company is Active. The registered address of Mcl Cadcam Limited is Bank Chambers Market Street Huddersfield West Yorkshire Hd1 2ew. . FIELDING, Mark is a Secretary of the company. LARKIN, Michael Christopher is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001
Persons With Significant Control
Mrs Jennifer Arlene Larkin
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Michael Christopher Larkin
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MCL CADCAM LIMITED Events
13 Jan 2017
Confirmation statement made on 18 December 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
...
... and 28 more events
04 Jan 2002
New director appointed
04 Jan 2002
Registered office changed on 04/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Jan 2002
Secretary resigned
04 Jan 2002
Director resigned
18 Dec 2001
Incorporation