MIRICAL EMBLEMS LIMITED
BLIDWORTH, MANSFIELD

Hellopages » Nottinghamshire » Newark and Sherwood » NG21 0LR
Company number 02842351
Status Active
Incorporation Date 4 August 1993
Company Type Private Limited Company
Address THE EPICENTRE, MANSFIELD ROAD,, BLIDWORTH, MANSFIELD, NOTTINGHAMSHIRE, NG21 0LR
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates; Appointment of Mr Jonathan Lee Dul as a secretary on 6 May 2016. The most likely internet sites of MIRICAL EMBLEMS LIMITED are www.miricalemblems.co.uk, and www.mirical-emblems.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-two years and seven months. The distance to to Kirkby in Ashfield Rail Station is 5.4 miles; to Bulwell Rail Station is 7.8 miles; to Lowdham Rail Station is 8.5 miles; to Carlton Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mirical Emblems Limited is a Private Limited Company. The company registration number is 02842351. Mirical Emblems Limited has been working since 04 August 1993. The present status of the company is Active. The registered address of Mirical Emblems Limited is The Epicentre Mansfield Road Blidworth Mansfield Nottinghamshire Ng21 0lr. The company`s financial liabilities are £1274.26k. It is £123.07k against last year. And the total assets are £1610.56k, which is £64.92k against last year. DUL, Jonathan Lee is a Secretary of the company. DUL, Jonathan Lee is a Director of the company. TACEY, Mark Leeson is a Director of the company. Secretary DELLAR, David Kenneth has been resigned. Secretary DUL, Jonathan Lee has been resigned. Secretary DUL, Richard Nicholas has been resigned. Secretary THORNLEY, Clive has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DUL, Richard Nicholas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SHARROCK, Kathryn Ann has been resigned. Director SHARROCK, Michael has been resigned. The company operates in "Manufacture of printed labels".


mirical emblems Key Finiance

LIABILITIES £1274.26k
+10%
CASH n/a
TOTAL ASSETS £1610.56k
+4%
All Financial Figures

Current Directors

Secretary
DUL, Jonathan Lee
Appointed Date: 06 May 2016

Director
DUL, Jonathan Lee
Appointed Date: 01 January 2010
46 years old

Director
TACEY, Mark Leeson
Appointed Date: 04 September 2013
60 years old

Resigned Directors

Secretary
DELLAR, David Kenneth
Resigned: 02 December 2002
Appointed Date: 07 February 1994

Secretary
DUL, Jonathan Lee
Resigned: 31 December 2009
Appointed Date: 02 December 2002

Secretary
DUL, Richard Nicholas
Resigned: 07 February 1994
Appointed Date: 24 August 1993

Secretary
THORNLEY, Clive
Resigned: 06 May 2016
Appointed Date: 01 January 2010

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 August 1993
Appointed Date: 04 August 1993

Director
DUL, Richard Nicholas
Resigned: 04 September 2013
Appointed Date: 24 August 1993
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 August 1993
Appointed Date: 04 August 1993

Director
SHARROCK, Kathryn Ann
Resigned: 06 March 2000
Appointed Date: 24 August 1993
61 years old

Director
SHARROCK, Michael
Resigned: 06 March 2000
Appointed Date: 26 September 1994
92 years old

Persons With Significant Control

Reamtop Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIRICAL EMBLEMS LIMITED Events

17 Oct 2016
Total exemption full accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 4 August 2016 with updates
30 Jun 2016
Appointment of Mr Jonathan Lee Dul as a secretary on 6 May 2016
30 Jun 2016
Termination of appointment of Clive Thornley as a secretary on 6 May 2016
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 91 more events
02 Dec 1993
Particulars of mortgage/charge

23 Sep 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Sep 1993
Registered office changed on 23/09/93 from: 84 temple chambers temple avenue london EC4Y ohp

14 Sep 1993
Company name changed hollyglade LIMITED\certificate issued on 15/09/93
04 Aug 1993
Incorporation

MIRICAL EMBLEMS LIMITED Charges

7 March 2000
Debenture
Delivered: 25 March 2000
Status: Satisfied on 19 March 2003
Persons entitled: Michael Sharrock
Description: The epi centre mansfield road blidworth nottinghamshire…
7 March 2000
Fixed charge over book debts
Delivered: 21 March 2000
Status: Satisfied on 9 August 2013
Persons entitled: City Invoice Finance Limited
Description: All book and other debts,revenues and claims both present…
29 July 1998
Legal charge
Delivered: 6 August 1998
Status: Satisfied on 9 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a all that land lying to the north west of…
15 July 1998
Legal charge
Delivered: 22 July 1998
Status: Satisfied on 9 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Car park at blidworth lodge mansfield road blidworth…
15 July 1998
Legal charge
Delivered: 22 July 1998
Status: Satisfied on 9 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Blidworth lodge mansfield road blidworth nottinghamshire…
26 June 1998
Debenture
Delivered: 30 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1997
Debenture
Delivered: 20 August 1997
Status: Satisfied on 8 August 1998
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 May 1997
Legal charge
Delivered: 21 May 1997
Status: Satisfied on 19 March 2003
Persons entitled: North Nottinghamshire Training and Enterprise Council Limited
Description: Machinery and equipment comprising quadra 800 8/500 serial…
22 December 1995
Debenture
Delivered: 23 December 1995
Status: Satisfied on 21 May 1997
Persons entitled: North Nottinghamshire Training and Enterprise Council Limited
Description: Quandra 800 8/500; 4MB 72 pin ram 8MB 72 pin simms apple…
30 November 1993
Fixed and floating charge
Delivered: 2 December 1993
Status: Satisfied on 8 August 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…