MCIVOR PACK TOOLING LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA8 9JH
Company number 04269801
Status Active
Incorporation Date 14 August 2001
Company Type Private Limited Company
Address ULTHWAITE FOLD, KENTMERE, KENDAL, CUMBRIA, LA8 9JH
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-31 GBP 100 . The most likely internet sites of MCIVOR PACK TOOLING LIMITED are www.mcivorpacktooling.co.uk, and www.mcivor-pack-tooling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Mcivor Pack Tooling Limited is a Private Limited Company. The company registration number is 04269801. Mcivor Pack Tooling Limited has been working since 14 August 2001. The present status of the company is Active. The registered address of Mcivor Pack Tooling Limited is Ulthwaite Fold Kentmere Kendal Cumbria La8 9jh. . MCIVOR, Robert Ian Cleveland is a Secretary of the company. MCIVOR, Robert Ian Cleveland is a Director of the company. MCIVOR, Stephanie Margaret is a Director of the company. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
MCIVOR, Robert Ian Cleveland
Appointed Date: 14 August 2001

Director
MCIVOR, Robert Ian Cleveland
Appointed Date: 14 August 2001
76 years old

Director
MCIVOR, Stephanie Margaret
Appointed Date: 14 August 2001
77 years old

Resigned Directors

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 14 August 2001
Appointed Date: 14 August 2001

Nominee Director
AVIS, Christine Susan
Resigned: 14 August 2001
Appointed Date: 14 August 2001
61 years old

Persons With Significant Control

Mr Robert Ian Cleveland Mcivor
Notified on: 14 August 2016
76 years old
Nature of control: Ownership of shares – 75% or more

MCIVOR PACK TOOLING LIMITED Events

15 Aug 2016
Confirmation statement made on 14 August 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100

23 Mar 2015
Total exemption small company accounts made up to 31 December 2014
15 Aug 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100

...
... and 36 more events
21 Aug 2001
Director resigned
21 Aug 2001
Secretary resigned
21 Aug 2001
New director appointed
21 Aug 2001
New secretary appointed;new director appointed
14 Aug 2001
Incorporation