MPIRICAL LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 4XQ

Company number 04393797
Status Active
Incorporation Date 13 March 2002
Company Type Private Limited Company
Address 343 STOREY HOUSE, WHITE CROSS, LANCASTER, LANCASHIRE, LA1 4XQ
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Statement of capital following an allotment of shares on 1 December 2016 GBP 1,000 ; Purchase of own shares.. The most likely internet sites of MPIRICAL LIMITED are www.mpirical.co.uk, and www.mpirical.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and seven months. Mpirical Limited is a Private Limited Company. The company registration number is 04393797. Mpirical Limited has been working since 13 March 2002. The present status of the company is Active. The registered address of Mpirical Limited is 343 Storey House White Cross Lancaster Lancashire La1 4xq. The company`s financial liabilities are £574.59k. It is £119.62k against last year. The cash in hand is £625.02k. It is £400.34k against last year. And the total assets are £799.32k, which is £213.91k against last year. GREEN, Graeme Edward is a Secretary of the company. GREEN, Graeme Edward is a Director of the company. MASON, Andrew James is a Director of the company. MITCHELL, Gavin John is a Director of the company. NUGENT, Philip Michael is a Director of the company. Secretary GREEN, Catherine Elizabeth has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director GATES, Marcus has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Wireless telecommunications activities".


mpirical Key Finiance

LIABILITIES £574.59k
+26%
CASH £625.02k
+178%
TOTAL ASSETS £799.32k
+36%
All Financial Figures

Current Directors

Secretary
GREEN, Graeme Edward
Appointed Date: 21 July 2003

Director
GREEN, Graeme Edward
Appointed Date: 13 March 2002
59 years old

Director
MASON, Andrew James
Appointed Date: 21 July 2003
59 years old

Director
MITCHELL, Gavin John
Appointed Date: 01 August 2014
47 years old

Director
NUGENT, Philip Michael
Appointed Date: 21 July 2003
55 years old

Resigned Directors

Secretary
GREEN, Catherine Elizabeth
Resigned: 21 July 2003
Appointed Date: 13 March 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 March 2002
Appointed Date: 13 March 2002

Director
GATES, Marcus
Resigned: 25 November 2016
Appointed Date: 21 July 2003
60 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 March 2002
Appointed Date: 13 March 2002

Persons With Significant Control

Mr Graeme Edward Green
Notified on: 1 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew James Mason
Notified on: 1 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Michael Nugent
Notified on: 1 December 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MPIRICAL LIMITED Events

21 Mar 2017
Confirmation statement made on 13 March 2017 with updates
11 Feb 2017
Statement of capital following an allotment of shares on 1 December 2016
  • GBP 1,000

03 Jan 2017
Purchase of own shares.
16 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

...
... and 56 more events
22 Mar 2002
New director appointed
22 Mar 2002
Registered office changed on 22/03/02 from: 31 corsham street london N1 6DR
22 Mar 2002
Secretary resigned
22 Mar 2002
Director resigned
13 Mar 2002
Incorporation

MPIRICAL LIMITED Charges

21 May 2009
Rent deposit deed
Delivered: 23 May 2009
Status: Outstanding
Persons entitled: Monticello (Windsor) Limited
Description: A rent deosit of £1,503.00.
27 July 2007
Rent deposit deed
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: Monticello (Windsor) Limited
Description: A rent deposit of £2,873.46.
28 June 2002
Debenture
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…