M G Safety Limited NOTTINGHAM


M G Safety started in year 1976 as Private Limited Company with registration number 01248506. The M G Safety company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Nottingham at 41 Moorbridge Road. Postal code: NG13 8GG. Since Thursday 4th October 2007 M G Safety Limited is no longer carrying the name M.g. Rubber.

Currently there are 3 directors in the the company, namely William R., Kevin R. and Vincent O.. In addition one secretary - Vincent O. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Veronica G. who worked with the the company until 16 May 2006.

M G Safety Limited Address / Contact

Office Address 41 Moorbridge Road
Office Address2 Bingham
Town Nottingham
Post code NG13 8GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01248506
Date of Incorporation Thu, 11th Mar 1976
Industry Wholesale of clothing and footwear
End of financial Year 30th April
Company age 48 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Vincent O.

Position: Secretary

Appointed: 16 October 2023

William R.

Position: Director

Appointed: 21 December 2005

Kevin R.

Position: Director

Appointed: 21 December 2005

Vincent O.

Position: Director

Appointed: 21 December 2005

Veronica G.

Position: Secretary

Resigned: 16 May 2006

Karen H.

Position: Secretary

Appointed: 16 May 2006

Resigned: 16 October 2023

Jennifer B.

Position: Director

Appointed: 06 January 2006

Resigned: 30 April 2011

Robert H.

Position: Director

Appointed: 21 December 2005

Resigned: 28 February 2011

Michael H.

Position: Director

Appointed: 01 August 2001

Resigned: 30 September 2004

Kevin P.

Position: Director

Appointed: 01 August 2001

Resigned: 30 September 2010

Richard G.

Position: Director

Appointed: 31 July 1991

Resigned: 28 September 1999

Michael G.

Position: Director

Appointed: 31 July 1991

Resigned: 31 December 2006

Richard S.

Position: Director

Appointed: 31 July 1991

Resigned: 31 July 1998

Veronica G.

Position: Director

Appointed: 31 July 1991

Resigned: 31 December 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Longworth Ltd from Manchester, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Longworth Ltd

Leltex House Longley Lane, Manchester, M22 4SY, England

Legal authority Uk Law
Legal form Limited Company
Country registered Uk
Place registered Companies House Uk
Registration number 336890
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

M.g. Rubber October 4, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand653 590693 088676 763852 2021 177 08811
Current Assets2 430 0062 600 5232 621 0342 870 2002 915 1642 749 203 
Debtors1 307 3301 429 3151 438 4201 554 3941 458 854925 000 
Net Assets Liabilities 1 444 7551 476 1311 515 5211 552 53411
Other Debtors82 04489 03490 662    
Property Plant Equipment10 06620 21980 823108 20492 13778 830 
Total Inventories469 086478 120505 851463 604279 222285 845 
Other
Accumulated Amortisation Impairment Intangible Assets33 03833 03833 03833 03833 038  
Accumulated Depreciation Impairment Property Plant Equipment217 561222 100235 345252 964269 031282 338 
Amounts Owed By Group Undertakings400 000400 000500 000450 000350 000100 000 
Average Number Employees During Period272928282916 
Bank Borrowings Overdrafts20 733      
Creditors1 046 2831 175 9871 211 2821 443 0721 437 8741 199 033 
Fixed Assets10 06620 21980 823108 20492 13778 830 
Future Minimum Lease Payments Under Non-cancellable Operating Leases240240     
Increase From Depreciation Charge For Year Property Plant Equipment 4 53913 24517 61916 06713 307 
Intangible Assets Gross Cost33 03833 03833 03833 03833 038  
Net Current Assets Liabilities1 383 7231 424 5361 409 7521 427 1281 477 2901 550 170 
Other Creditors64 31098 144131 704    
Other Taxation Social Security Payable161 918138 931108 273    
Property Plant Equipment Gross Cost227 627242 319316 168361 168361 168  
Provisions For Liabilities Balance Sheet Subtotal  14 44419 81116 89338 943 
Total Additions Including From Business Combinations Property Plant Equipment 14 69273 84945 000   
Total Assets Less Current Liabilities1 393 7891 444 7551 490 5751 535 3321 569 4271 629 000 
Trade Creditors Trade Payables799 322938 912971 305    
Trade Debtors Trade Receivables739 214617 820639 450    
Current Asset Investments     531 934 
Number Shares Allotted      1
Par Value Share      1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Amended accounts for the period to Saturday 30th April 2022
filed on: 30th, September 2022
Free Download (8 pages)

Company search

Advertisements