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 eleven 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
Resigned Directors
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
61 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 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…