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
-
Check the company
-
UK
-
Lancaster
- Company name
- MPIRICAL LIMITED
- Company number
- 04393797
- VAT
- GB790234629
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Mar 2002
Age - 24 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
- 59
- 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
- 59
- 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
- 48
- 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
- 55
- 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
- 61
- 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.