MLC TECHNOLOGY LIMITED
NEWPORT HAULTROL LIMITED

Hellopages » Newport » Newport » NP10 9EJ

Company number 03497636
Status Active
Incorporation Date 22 January 1998
Company Type Private Limited Company
Address UNIT 2, 64 TREGWILYM ROAD, ROGERSTONE, NEWPORT, WALES, NP10 9EJ
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 29 February 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. The most likely internet sites of MLC TECHNOLOGY LIMITED are www.mlctechnology.co.uk, and www.mlc-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Cathays Rail Station is 8.6 miles; to Cardiff Queen Street Rail Station is 8.7 miles; to Cardiff Central Rail Station is 9.3 miles; to Grangetown (Cardiff) Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mlc Technology Limited is a Private Limited Company. The company registration number is 03497636. Mlc Technology Limited has been working since 22 January 1998. The present status of the company is Active. The registered address of Mlc Technology Limited is Unit 2 64 Tregwilym Road Rogerstone Newport Wales Np10 9ej. . CLATWORTHY, Karen Maria is a Secretary of the company. CLATWORTHY, Karen Maria is a Director of the company. CLATWORTHY, Paul Lawrence is a Director of the company. MORGAN, Jacqueline Doris is a Director of the company. MORGAN, William Anthony is a Director of the company. Secretary REYNOLDS, Clive Stuart has been resigned. Secretary WARE, Robert Ian has been resigned. Director CHAMBERS, Zellah Jane has been resigned. Director LAND, Nicholas Frederick has been resigned. Director MOARGAN, Jacqueline Doris has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
CLATWORTHY, Karen Maria
Appointed Date: 31 March 2008

Director
CLATWORTHY, Karen Maria
Appointed Date: 09 May 2003
57 years old

Director
CLATWORTHY, Paul Lawrence
Appointed Date: 13 October 1998
63 years old

Director
MORGAN, Jacqueline Doris
Appointed Date: 08 April 2009
77 years old

Director
MORGAN, William Anthony
Appointed Date: 13 October 1998
77 years old

Resigned Directors

Secretary
REYNOLDS, Clive Stuart
Resigned: 18 January 1999
Appointed Date: 22 January 1998

Secretary
WARE, Robert Ian
Resigned: 31 March 2008
Appointed Date: 20 January 1999

Director
CHAMBERS, Zellah Jane
Resigned: 20 March 1998
Appointed Date: 22 January 1998
49 years old

Director
LAND, Nicholas Frederick
Resigned: 11 May 2001
Appointed Date: 04 March 1998
75 years old

Director
MOARGAN, Jacqueline Doris
Resigned: 09 April 2009
Appointed Date: 08 April 2009
77 years old

Persons With Significant Control

Mr William Anthony Morgan
Notified on: 1 January 2017
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MLC TECHNOLOGY LIMITED 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
22 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000

06 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 69 more events
21 Oct 1998
New director appointed
21 Oct 1998
New director appointed
25 Mar 1998
Director resigned
25 Mar 1998
New director appointed
22 Jan 1998
Incorporation

MLC TECHNOLOGY LIMITED Charges

25 April 2008
Legal charge
Delivered: 12 May 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Avana bakery st johns crescent rogerstone newport by way of…
3 March 1999
Debenture
Delivered: 18 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…