M G Health & Safety (UK) Limited BRACKLEY


M G Health & Safety (UK) started in year 2010 as Private Limited Company with registration number 07473528. The M G Health & Safety (UK) company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Brackley at 11b Boundary Road. Postal code: NN13 7ES.

The firm has one director. Mark G., appointed on 20 December 2010. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Angela G. and who left the the firm on 1 May 2023. In addition, there is one former secretary - Angela G. who worked with the the firm until 1 May 2023.

M G Health & Safety (UK) Limited Address / Contact

Office Address 11b Boundary Road
Town Brackley
Post code NN13 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 07473528
Date of Incorporation Mon, 20th Dec 2010
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Mark G.

Position: Director

Appointed: 20 December 2010

Angela G.

Position: Secretary

Appointed: 20 December 2010

Resigned: 01 May 2023

Angela G.

Position: Director

Appointed: 20 December 2010

Resigned: 01 May 2023

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Mark G. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Mark G.

Notified on 19 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand 3 6141 3504 1367 79612 97719 38016 160
Current Assets32 59233 33828 69037 16031 86940 01939 17435 792
Debtors25 33829 72427 34033 02424 07327 04219 79419 632
Net Assets Liabilities 1 643-509718323 91130 84327 621
Other Debtors  1 7256 1642 809   
Property Plant Equipment 3 4804 0183 5453 3952 8863 8503 833
Cash Bank In Hand7 2543 614      
Net Assets Liabilities Including Pension Asset Liability-12 8011 643      
Tangible Fixed Assets2 7893 480      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-12 9011 543      
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 0093 7174 3424 9435 4526 1316 807
Additions Other Than Through Business Combinations Property Plant Equipment  1 246152450 1 643659
Average Number Employees During Period  333111
Corporation Tax Payable 9 35113 850     
Creditors 35 17532 75840 60835 08118 99412 18112 004
Increase From Depreciation Charge For Year Property Plant Equipment  708625600509679676
Net Current Assets Liabilities-15 590-1 837-4 068-3 448-3 21221 02526 99323 788
Nominal Value Allotted Share Capital  100100100100100100
Number Shares Issued Fully Paid  100100100100100100
Other Creditors 5 85913 85023 87830 5985775251
Other Taxation Social Security Payable 6 5517 198     
Par Value Share 1 11111
Property Plant Equipment Gross Cost 6 4897 7357 8888 3388 3389 98110 640
Taxation Social Security Payable  7 1985 7814 48318 93712 10611 753
Trade Creditors Trade Payables 13 41411 71010 949    
Trade Debtors Trade Receivables 29 72425 61526 86021 26427 04219 79419 632
Capital Employed-12 8011 643      
Creditors Due Within One Year48 18235 175      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 1 304      
Tangible Fixed Assets Cost Or Valuation5 1856 489      
Tangible Fixed Assets Depreciation2 3963 009      
Tangible Fixed Assets Depreciation Charged In Period 613      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, November 2023
Free Download (8 pages)

Company search

Advertisements