Mirical Emblems Limited BLIDWORTH, MANSFIELD


Mirical Emblems started in year 1993 as Private Limited Company with registration number 02842351. The Mirical Emblems company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Blidworth, Mansfield at The Epicentre. Postal code: NG21 0LR.

There is a single director in the company at the moment - Jonathan D., appointed on 1 January 2010. In addition, a secretary was appointed - Jonathan D., appointed on 6 May 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mirical Emblems Limited Address / Contact

Office Address The Epicentre
Office Address2 Mansfield Road,
Town Blidworth, Mansfield
Post code NG21 0LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02842351
Date of Incorporation Wed, 4th Aug 1993
Industry Manufacture of printed labels
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Jonathan D.

Position: Secretary

Appointed: 06 May 2016

Jonathan D.

Position: Director

Appointed: 01 January 2010

Mark T.

Position: Director

Appointed: 04 September 2013

Resigned: 17 January 2020

Clive T.

Position: Secretary

Appointed: 01 January 2010

Resigned: 06 May 2016

Jonathan D.

Position: Secretary

Appointed: 02 December 2002

Resigned: 31 December 2009

Michael S.

Position: Director

Appointed: 26 September 1994

Resigned: 06 March 2000

David D.

Position: Secretary

Appointed: 07 February 1994

Resigned: 02 December 2002

Richard D.

Position: Director

Appointed: 24 August 1993

Resigned: 04 September 2013

Richard D.

Position: Secretary

Appointed: 24 August 1993

Resigned: 07 February 1994

Kathryn S.

Position: Director

Appointed: 24 August 1993

Resigned: 06 March 2000

London Law Services Limited

Position: Nominee Director

Appointed: 04 August 1993

Resigned: 24 August 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 1993

Resigned: 24 August 1993

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Reamtop Limited from Mansfield, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Reamtop Limited

The Epicentre Mansfield Road, Blidworth, Mansfield, Notts, NG21 0LR, England

Legal authority Companies Acts 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 3893624
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Balance Sheet
Cash Bank On Hand813 972807 874
Current Assets1 545 6411 610 565
Debtors580 192652 154
Net Assets Liabilities1 321 1611 469 615
Other Debtors1 3761 276
Property Plant Equipment234 137229 450
Total Inventories151 477150 537
Other
Accrued Liabilities27 92632 652
Accumulated Amortisation Impairment Intangible Assets21 280 
Accumulated Depreciation Impairment Property Plant Equipment617 01536 416
Amounts Owed By Group Undertakings78 48578 485
Average Number Employees During Period 49
Bank Borrowings51 86034 895
Bank Borrowings Overdrafts16 00017 000
Corporation Tax Payable181 580135 697
Creditors54 60819 699
Disposals Decrease In Depreciation Impairment Property Plant Equipment 51 811
Disposals Property Plant Equipment 68 060
Finance Lease Liabilities Present Value Total20 9458 033
Fixed Assets234 137229 450
Increase From Depreciation Charge For Year Property Plant Equipment 19 751
Intangible Assets Gross Cost21 280 
Loans From Directors 5 000
Net Current Assets Liabilities1 151 1941 274 261
Other Creditors2 2932 376
Other Taxation Social Security Payable46 01244 813
Prepayments33 80239 682
Property Plant Equipment Gross Cost851 152875 847
Provisions For Liabilities Balance Sheet Subtotal9 56214 397
Total Additions Including From Business Combinations Property Plant Equipment 92 755
Total Assets Less Current Liabilities1 385 3311 503 711
Total Borrowings91 55344 732
Trade Creditors Trade Payables72 85561 091
Trade Debtors Trade Receivables466 529532 711
Value-added Tax Payable26 83629 642

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements