About

Registered Number: 02842351
Date of Incorporation: 04/08/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: The Epicentre, Mansfield Road,, Blidworth, Mansfield, Nottinghamshire, NG21 0LR

 

Based in Blidworth, Mansfield in Nottinghamshire, Mirical Emblems Ltd was established in 1993. The current directors of Mirical Emblems Ltd are listed as Dul, Jonathan Lee, Thornley, Clive, Sharrock, Kathryn Ann, Tacey, Mark Leeson at Companies House. Currently we aren't aware of the number of employees at the Mirical Emblems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARROCK, Kathryn Ann 24 August 1993 06 March 2000 1
TACEY, Mark Leeson 04 September 2013 17 January 2020 1
Secretary Name Appointed Resigned Total Appointments
DUL, Jonathan Lee 06 May 2016 - 1
THORNLEY, Clive 01 January 2010 06 May 2016 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
MR04 - N/A 05 August 2020
TM01 - Termination of appointment of director 21 January 2020
MR01 - N/A 15 November 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 09 August 2016
AP03 - Appointment of secretary 30 June 2016
TM02 - Termination of appointment of secretary 30 June 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 13 August 2015
CH01 - Change of particulars for director 14 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 05 August 2014
CH01 - Change of particulars for director 05 August 2014
TM01 - Termination of appointment of director 18 September 2013
AP01 - Appointment of director 11 September 2013
AR01 - Annual Return 09 August 2013
MR04 - N/A 09 August 2013
MR04 - N/A 09 August 2013
MR04 - N/A 09 August 2013
MR04 - N/A 09 August 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 11 July 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 28 August 2010
AP03 - Appointment of secretary 22 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
AP01 - Appointment of director 20 January 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 17 August 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 07 August 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 16 August 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 16 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2003
288b - Notice of resignation of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
363s - Annual Return 10 August 2002
AA - Annual Accounts 07 June 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 04 September 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
395 - Particulars of a mortgage or charge 25 March 2000
395 - Particulars of a mortgage or charge 21 March 2000
RESOLUTIONS - N/A 15 March 2000
RESOLUTIONS - N/A 15 March 2000
MEM/ARTS - N/A 15 March 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 March 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 09 September 1999
287 - Change in situation or address of Registered Office 27 April 1999
363s - Annual Return 28 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1998
395 - Particulars of a mortgage or charge 06 August 1998
395 - Particulars of a mortgage or charge 22 July 1998
395 - Particulars of a mortgage or charge 22 July 1998
AA - Annual Accounts 16 July 1998
395 - Particulars of a mortgage or charge 30 June 1998
395 - Particulars of a mortgage or charge 20 August 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 18 June 1997
RESOLUTIONS - N/A 04 June 1997
RESOLUTIONS - N/A 04 June 1997
RESOLUTIONS - N/A 04 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1997
123 - Notice of increase in nominal capital 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1997
395 - Particulars of a mortgage or charge 21 May 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 16 September 1996
RESOLUTIONS - N/A 01 February 1996
RESOLUTIONS - N/A 01 February 1996
RESOLUTIONS - N/A 01 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1996
123 - Notice of increase in nominal capital 01 February 1996
395 - Particulars of a mortgage or charge 23 December 1995
363s - Annual Return 05 September 1995
AA - Annual Accounts 16 June 1995
288 - N/A 01 November 1994
363s - Annual Return 29 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1994
288 - N/A 20 February 1994
395 - Particulars of a mortgage or charge 02 December 1993
288 - N/A 23 September 1993
287 - Change in situation or address of Registered Office 23 September 1993
CERTNM - Change of name certificate 14 September 1993
NEWINC - New incorporation documents 04 August 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2019 Outstanding

N/A

Debenture 07 March 2000 Fully Satisfied

N/A

Fixed charge over book debts 07 March 2000 Fully Satisfied

N/A

Legal charge 29 July 1998 Fully Satisfied

N/A

Legal charge 15 July 1998 Fully Satisfied

N/A

Legal charge 15 July 1998 Fully Satisfied

N/A

Debenture 26 June 1998 Fully Satisfied

N/A

Debenture 08 August 1997 Fully Satisfied

N/A

Legal charge 20 May 1997 Fully Satisfied

N/A

Debenture 22 December 1995 Fully Satisfied

N/A

Fixed and floating charge 30 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.