Check the

MPIRICAL LIMITED

Company
MPIRICAL LIMITED (04393797)

MPIRICAL

Phone: +44 (0)1524 844 669
A⁺ rating

ABOUT MPIRICAL LIMITED

Established for over 15 years, Mpirical staff jointly have over 100 years of telecoms training and development expertise. We are renowned for our innovative learning practices such as our unique NetX solution now widely used within the telecoms industry.

Service Providers

We have worked with Mpirical for three years. They have provided good quality learning solutions which consistently received positive feedback. They take time to understand the specific requirements of the project and are always flexible in their approach.

Working alongside Mpirical for your technology and product training goals will open up measurable business benefits. You’ll have on-demand professional expertise and the flexibility to scale up or down as your business requirements change, complete with the reassurance of transparent, fixed costs for training.

KEY FINANCES

Year
2017
Assets
£733.86k ▼ £-65.46k (-8.19 %)
Cash
£485.28k ▼ £-139.74k (-22.36 %)
Liabilities
£251.5k ▲ £26.77k (11.91 %)
Net Worth
£482.35k ▼ £-92.24k (-16.05 %)

REGISTRATION INFO

Company name
MPIRICAL LIMITED
Company number
04393797
VAT
GB790234629
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Mar 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.mpirical.com
Phones
+44 (0)1524 844 669
01524 844 669
Registered Address
343 STOREY HOUSE,
WHITE CROSS,
LANCASTER,
LANCASHIRE,
LA1 4XQ

ECONOMIC ACTIVITIES

61200
Wireless telecommunications activities

LAST 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.

CHARGES

21 May 2009
Status
Outstanding
Delivered
23 May 2009
Persons entitled
Monticello (Windsor) Limited
Description
A rent deosit of £1,503.00.

27 July 2007
Status
Outstanding
Delivered
28 July 2007
Persons entitled
Monticello (Windsor) Limited
Description
A rent deposit of £2,873.46.

28 June 2002
Status
Outstanding
Delivered
3 July 2002
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MPIRICAL LIMITED DIRECTORS

Graeme Edward Green

  Acting
Appointed
21 July 2003
Occupation
Managing Director
Role
Secretary
Nationality
British
Address
Halfpenny Farm, Stainton, Kendal, Cumbria, LA8 0DX
Name
GREEN, Graeme Edward

Graeme Edward Green

  Acting PSC
Appointed
13 March 2002
Occupation
Managing Director
Role
Director
Age
58
Nationality
British
Address
Halfpenny Farm, Stainton, Kendal, Cumbria, LA8 0DX
Country Of Residence
England
Name
GREEN, Graeme Edward
Notified On
1 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andrew James Mason

  Acting PSC
Appointed
21 July 2003
Occupation
Business Development
Role
Director
Age
58
Nationality
British
Address
Wisteria Cottage, Bedwins Lane, Cookham, Maidenhead, Berkshire, United Kingdom, SL6 9PU
Country Of Residence
England
Name
MASON, Andrew James
Notified On
1 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gavin John Mitchell

  Acting
Appointed
01 August 2014
Occupation
Digital Media Director
Role
Director
Age
47
Nationality
British
Address
343 Storey House, White Cross, South Road, Lancaster, England, LA1 4XQ
Country Of Residence
England
Name
MITCHELL, Gavin John

Philip Michael Nugent

  Acting PSC
Appointed
21 July 2003
Occupation
Engineering
Role
Director
Age
54
Nationality
British
Address
The Beeches, Hest Bank Lane, Slyne With Hest, Lancashire, LA2 6AH
Country Of Residence
United Kingdom
Name
NUGENT, Philip Michael
Notified On
1 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Catherine Elizabeth Green

  Resigned
Appointed
13 March 2002
Resigned
21 July 2003
Role
Secretary
Address
Halfpenny Farm, Stainton, Kendal, Cumbria, LA8 0DX
Name
GREEN, Catherine Elizabeth

L & A SECRETARIAL LIMITED

  Resigned
Appointed
13 March 2002
Resigned
13 March 2002
Role
Nominee Secretary
Address
31 Corsham Street, London, N1 6DR
Name
L & A SECRETARIAL LIMITED

Marcus Gates

  Resigned
Appointed
21 July 2003
Resigned
25 November 2016
Occupation
Operations & Development
Role
Director
Age
60
Nationality
British
Address
7 Chelsea Court, Akenthwaite, Milnthorpe, Cumbria, LA7 7DJ
Country Of Residence
United Kingdom
Name
GATES, Marcus

L & A REGISTRARS LIMITED

  Resigned
Appointed
13 March 2002
Resigned
13 March 2002
Role
Nominee Director
Address
31 Corsham Street, London, N1 6DR
Name
L & A REGISTRARS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.