Mlc Technology Limited NEWPORT


Mlc Technology started in year 1998 as Private Limited Company with registration number 03497636. The Mlc Technology company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Newport at Building D, Unit D2 Chapel Farm Industrial Estate. Postal code: NP11 7BH. Since October 28, 1998 Mlc Technology Limited is no longer carrying the name Haultrol.

At present there are 4 directors in the the company, namely Jacqueline M., Karen C. and William M. and others. In addition one secretary - Karen C. - is with the firm. 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.

Mlc Technology Limited Address / Contact

Office Address Building D, Unit D2 Chapel Farm Industrial Estate
Office Address2 Cwmcarn
Town Newport
Post code NP11 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03497636
Date of Incorporation Thu, 22nd Jan 1998
Industry Engineering design activities for industrial process and production
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Jacqueline M.

Position: Director

Appointed: 08 April 2009

Karen C.

Position: Secretary

Appointed: 31 March 2008

Karen C.

Position: Director

Appointed: 09 May 2003

William M.

Position: Director

Appointed: 13 October 1998

Paul C.

Position: Director

Appointed: 13 October 1998

Jacqueline M.

Position: Director

Appointed: 08 April 2009

Resigned: 09 April 2009

Robert W.

Position: Secretary

Appointed: 20 January 1999

Resigned: 31 March 2008

Nicholas L.

Position: Director

Appointed: 04 March 1998

Resigned: 11 May 2001

Zellah C.

Position: Director

Appointed: 22 January 1998

Resigned: 20 March 1998

Clive R.

Position: Secretary

Appointed: 22 January 1998

Resigned: 18 January 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is William M. This PSC and has 50,01-75% shares.

William M.

Notified on 1 January 2017
Nature of control: 50,01-75% shares

Company previous names

Haultrol October 28, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth226 822259 843       
Balance Sheet
Cash Bank On Hand 20 1553 1601632 01283 893128 98824 427312 772
Current Assets480 550305 172415 831301 513244 182353 939382 281367 454536 827
Debtors375 722208 581346 271292 784218 137242 929244 727184 159175 723
Net Assets Liabilities 259 843261 872143 441118 396299 491287 673105 017358 689
Other Debtors  229 773140 398     
Property Plant Equipment 220 94012 62013 64923 82637 2091 3071 3822 277
Total Inventories 76 43666 4008 56624 03327 1178 566158 86848 332
Cash Bank In Hand11 47720 155       
Net Assets Liabilities Including Pension Asset Liability226 822259 843       
Stocks Inventory93 35176 436       
Tangible Fixed Assets244 091220 940       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve225 822258 843       
Shareholder Funds226 822259 843       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -13 372-2 250-2 250-2 250-2 300-2 485
Accumulated Depreciation Impairment Property Plant Equipment 317 097251 692257 330271 589283 7943 7574 3754 906
Additions Other Than Through Business Combinations Investment Property Fair Value Model   23 050     
Additions Other Than Through Business Combinations Property Plant Equipment   6 66724 43625 5881 4326931 426
Average Number Employees During Period  4554424
Bank Borrowings  33 87122 38910 77511 278   
Bank Overdrafts  27 35413 2367 117    
Comprehensive Income Expense  140 434242 207     
Creditors 48 731277 46822 38910 775270 79993 695261 519177 974
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -146 832-369 833 -520-602  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  69 690   -280 863  
Disposals Investment Property Fair Value Model      -188 050  
Disposals Property Plant Equipment  114 019   -317 371  
Dividends Paid  -138 402-360 638     
Dividends Paid On Shares Interim  138 402360 638     
Fixed Assets244 091220 940177 621201 699211 876225 2591 307  
Increase From Depreciation Charge For Year Property Plant Equipment  4 2855 63814 25912 205826618531
Increase In Loans Owed By Related Parties Due To Loans Advanced  167 927249 731     
Investment Property  165 000188 050188 050188 050   
Investment Property Fair Value Model  165 000188 050188 050188 050   
Loans Owed By Related Parties  143 79223 69023 69023 17022 56822 568 
Net Current Assets Liabilities52 88394 993125 481-22 497-80 45583 552288 616105 935358 897
Nominal Value Allotted Share Capital  1 0001 0001 0001 0001 0001 0001 000
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 0001 000
Other Creditors  38 11173 862     
Other Inventories  66 4008 56624 03327 1178 5668 7758 775
Other Remaining Borrowings  9 498 53 93873 938   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     41230 44
Profit Loss  140 434242 207     
Property Plant Equipment Gross Cost 538 037264 312270 979295 415321 0035 0645 7577 183
Provisions For Liabilities Balance Sheet Subtotal 7 3597 359  7 070   
Taxation Social Security Payable  11 4419 766     
Total Additions Including From Business Combinations Property Plant Equipment  5 295      
Total Assets Less Current Liabilities296 974315 933303 102179 202131 421308 811289 923107 317361 174
Total Borrowings  33 87122 38973 41085 216   
Trade Creditors Trade Payables  191 590228 163     
Trade Debtors Trade Receivables  116 498152 386     
Work In Progress       150 09339 557
Amount Specific Advance Or Credit Directors      -25 999-25 999-25 999
Creditors Due After One Year70 15256 090       
Creditors Due Within One Year427 667210 179       
Number Shares Allotted 1 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 5 249       
Tangible Fixed Assets Cost Or Valuation532 788538 037       
Tangible Fixed Assets Depreciation288 697317 097       
Tangible Fixed Assets Depreciation Charged In Period 28 400       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
Free Download (14 pages)

Company search