MCL DISTRIBUTION LIMITED
NEWPORT UNITED STEELS LOGISTICS LIMITED GIBBONS TRANSPORT LIMITED OAK LANE TRANSPORT (KINGSWINFORD) LIMITED

Hellopages » Newport » Newport » NP19 4WN

Company number 01213216
Status Active
Incorporation Date 20 May 1975
Company Type Private Limited Company
Address LAKE ROAD LAKE ROAD, LEEWAY INDUSTRIAL ESTATE, NEWPORT, SOUTH WALES, NP19 4WN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 8 December 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of MCL DISTRIBUTION LIMITED are www.mcldistribution.co.uk, and www.mcl-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. Mcl Distribution Limited is a Private Limited Company. The company registration number is 01213216. Mcl Distribution Limited has been working since 20 May 1975. The present status of the company is Active. The registered address of Mcl Distribution Limited is Lake Road Lake Road Leeway Industrial Estate Newport South Wales Np19 4wn. . HOWELLS, James is a Director of the company. Secretary BYRNE, Tanya has been resigned. Secretary PURCHASE, Anthony has been resigned. Secretary PURCHASE, Tracey Jane has been resigned. Director BYRNE, Tanya has been resigned. Director CASHMORE, Geoffrey John has been resigned. Director CASHMORE, Geoffrey John has been resigned. Director CASHMORE, Jonathan Clyde has been resigned. Director CASHMORE, Marcella Theresa has been resigned. Director CASHMORE, Richard Geoffrey has been resigned. Director DUDLEY, Geoffrey has been resigned. Director PURCHASE, Anthony has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
HOWELLS, James
Appointed Date: 28 March 2013
51 years old

Resigned Directors

Secretary
BYRNE, Tanya
Resigned: 28 March 2013
Appointed Date: 30 April 2007

Secretary
PURCHASE, Anthony
Resigned: 01 May 2007
Appointed Date: 20 February 2004

Secretary
PURCHASE, Tracey Jane
Resigned: 20 February 2004

Director
BYRNE, Tanya
Resigned: 01 May 2007
56 years old

Director
CASHMORE, Geoffrey John
Resigned: 30 April 2007
Appointed Date: 30 April 2007
84 years old

Director
CASHMORE, Geoffrey John
Resigned: 28 March 2013
Appointed Date: 30 April 2007
84 years old

Director
CASHMORE, Jonathan Clyde
Resigned: 28 March 2013
Appointed Date: 30 April 2007
54 years old

Director
CASHMORE, Marcella Theresa
Resigned: 28 March 2013
Appointed Date: 30 April 2007
74 years old

Director
CASHMORE, Richard Geoffrey
Resigned: 28 March 2013
Appointed Date: 30 April 2007
56 years old

Director
DUDLEY, Geoffrey
Resigned: 28 March 2013
Appointed Date: 30 April 2007
54 years old

Director
PURCHASE, Anthony
Resigned: 01 May 2007
Appointed Date: 20 February 2004
84 years old

Persons With Significant Control

Monex Cranes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCL DISTRIBUTION LIMITED Events

22 Dec 2016
Accounts for a small company made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 8 December 2016 with updates
03 Jan 2016
Accounts for a small company made up to 31 March 2015
14 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 5,000

10 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 5,000

...
... and 102 more events
20 May 1988
First gazette

27 Nov 1986
Full accounts made up to 31 October 1985

21 Nov 1986
Annual return made up to 31/10/86

22 Apr 1986
Full accounts made up to 31 October 1984

22 Apr 1986
Annual return made up to 27/06/85

MCL DISTRIBUTION LIMITED Charges

2 December 2013
Charge code 0121 3216 0003
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 November 2013
Charge code 0121 3216 0002
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 September 2013
Charge code 0121 3216 0001
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…