Mcc Cardiff Ltd. LEEDS


Mcc Cardiff started in year 1984 as Private Limited Company with registration number 01858357. The Mcc Cardiff company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Leeds at 1 Park Row. Postal code: LS1 5AB. Since April 12, 2022 Mcc Cardiff Ltd. is no longer carrying the name Skanem Uk.

The company has 2 directors, namely Benjamin K., Matthew S.. Of them, Matthew S. has been with the company the longest, being appointed on 30 December 2021 and Benjamin K. has been with the company for the least time - from 9 April 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mcc Cardiff Ltd. Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01858357
Date of Incorporation Thu, 25th Oct 1984
Industry Manufacture of printed labels
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Benjamin K.

Position: Director

Appointed: 09 April 2024

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 30 December 2021

Matthew S.

Position: Director

Appointed: 30 December 2021

Dennis P.

Position: Secretary

Resigned: 30 June 1996

Sharon B.

Position: Director

Appointed: 30 December 2021

Resigned: 05 April 2022

Tanu B.

Position: Director

Appointed: 30 December 2021

Resigned: 09 April 2024

Philip L.

Position: Secretary

Appointed: 20 September 2021

Resigned: 30 December 2021

Maryne L.

Position: Director

Appointed: 18 October 2019

Resigned: 30 December 2021

Anne A.

Position: Director

Appointed: 18 October 2019

Resigned: 30 December 2021

Dag G.

Position: Director

Appointed: 03 September 2018

Resigned: 30 December 2021

Ole R.

Position: Director

Appointed: 01 February 2013

Resigned: 18 October 2019

Alf M.

Position: Director

Appointed: 01 February 2013

Resigned: 03 September 2018

Endre L.

Position: Director

Appointed: 19 May 2011

Resigned: 31 January 2013

Richard R.

Position: Director

Appointed: 19 May 2011

Resigned: 31 July 2012

Stephen D.

Position: Director

Appointed: 19 May 2009

Resigned: 31 January 2013

Duncan R.

Position: Director

Appointed: 01 October 2004

Resigned: 03 September 2018

Alf M.

Position: Director

Appointed: 01 October 2004

Resigned: 19 May 2009

Duncan R.

Position: Secretary

Appointed: 12 June 2004

Resigned: 20 September 2021

Ole R.

Position: Director

Appointed: 25 February 2003

Resigned: 18 October 2019

Erling R.

Position: Director

Appointed: 25 February 2003

Resigned: 01 October 2004

Dag G.

Position: Director

Appointed: 25 February 2003

Resigned: 01 October 2004

David S.

Position: Secretary

Appointed: 18 January 2002

Resigned: 11 June 2004

David S.

Position: Director

Appointed: 31 December 2001

Resigned: 11 June 2004

Steven E.

Position: Director

Appointed: 31 December 2001

Resigned: 25 February 2003

Stephen D.

Position: Director

Appointed: 31 December 2001

Resigned: 26 May 2004

Leslie B.

Position: Director

Appointed: 31 December 2001

Resigned: 02 September 2002

Edmund L.

Position: Secretary

Appointed: 18 February 1999

Resigned: 18 January 2002

Preben H.

Position: Director

Appointed: 01 August 1998

Resigned: 26 October 2000

David N.

Position: Director

Appointed: 06 April 1998

Resigned: 25 February 2003

Philip L.

Position: Director

Appointed: 01 October 1996

Resigned: 05 December 1997

John Y.

Position: Secretary

Appointed: 01 July 1996

Resigned: 31 July 1998

John Y.

Position: Director

Appointed: 01 December 1995

Resigned: 31 July 1998

Henry C.

Position: Director

Appointed: 01 June 1995

Resigned: 31 December 2001

Robert D.

Position: Director

Appointed: 18 February 1993

Resigned: 13 October 1998

Frode H.

Position: Director

Appointed: 30 June 1991

Resigned: 25 February 2003

Kenneth F.

Position: Director

Appointed: 30 June 1991

Resigned: 01 October 2004

Dennis P.

Position: Director

Appointed: 30 June 1991

Resigned: 08 January 1999

Petter H.

Position: Director

Appointed: 30 June 1991

Resigned: 31 May 1999

Hakon B.

Position: Director

Appointed: 30 June 1991

Resigned: 01 November 1997

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Multi-Color Uk Holdings 2 Limited from Leeds, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ole R. This PSC owns 75,01-100% shares.

Multi-Color Uk Holdings 2 Limited

1 Park Row, Leeds, England, LS1 5AB, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11003335
Notified on 30 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ole R.

Notified on 6 April 2016
Ceased on 30 December 2021
Nature of control: 75,01-100% shares

Company previous names

Skanem Uk April 12, 2022
Labelling Dynamics December 20, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 9th, August 2023
Free Download (24 pages)

Company search