General information

Name:

M G Safety Ltd

Office Address:

41 Moorbridge Road Bingham NG13 8GG Nottingham

Number: 01248506

Incorporation date: 1976-03-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 41 Moorbridge Road, Nottingham NG13 8GG M G Safety Limited is classified as a Private Limited Company issued a 01248506 registration number. It was started fourty eight years ago. The name of the company was changed in 2007 to M G Safety Limited. The firm previous registered name was M.g. Rubber. The firm's registered with SIC code 46420 and has the NACE code: Wholesale of clothing and footwear. M G Safety Ltd filed its latest accounts for the period up to 2022-04-30. The company's most recent annual confirmation statement was filed on 2023-07-31.

The company has four trademarks, all are still protected by law. The first trademark was accepted in 2013. The one that will expire sooner, i.e. in July, 2023 is TrueTouch.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 3 transactions from worth at least 500 pounds each, amounting to £2,233 in total. The company also worked with the Charnwood Borough Council (1 transaction worth £861 in total). M G Safety was the service provided to the Charnwood Borough Council Council covering the following areas: Buildings-r & M was also the service provided to the Derby City Council Council covering the following areas: Supplies & Services.

Taking into consideration this company's directors directory, since 2005/12/21 there have been three directors: William R., Kevin R. and Vincent O.. To provide support to the directors, this particular company has been utilizing the skillset of Vincent O. as a secretary since October 2023.

  • Previous company's names
  • M G Safety Limited 2007-10-04
  • M.g. Rubber Co. Limited 1976-03-11

Trade marks

Trademark UK00003013110
Trademark image:-
Trademark name:Therma
Status:Registered
Filing date:2013-07-09
Date of entry in register:2013-12-06
Renewal date:2023-07-09
Owner name:M G Safety Limited
Owner address:M G Safety Ltd, 41 Moorbridge Road, Bingham, NOTTINGHAM, United Kingdom, NG13 8GG
Trademark UK00003013029
Trademark image:-
Trademark name:TrueTouch
Status:Registered
Filing date:2013-07-08
Date of entry in register:2013-12-06
Renewal date:2023-07-08
Owner name:M G Safety Limited
Owner address:M G Safety Ltd, 41 Moorbridge Road, Bingham, NOTTINGHAM, United Kingdom, NG13 8GG
Trademark UK00003013038
Trademark image:-
Trademark name:Hydropel
Status:Registered
Filing date:2013-07-08
Date of entry in register:2013-10-11
Renewal date:2023-07-08
Owner name:M G Safety Limited
Owner address:M G Safety Ltd, 41 Moorbridge Road, Bingham, NOTTINGHAM, United Kingdom, NG13 8GG
Trademark UK00003013044
Trademark image:-
Trademark name:CutFlex
Status:Registered
Filing date:2013-07-08
Date of entry in register:2013-10-11
Renewal date:2023-07-08
Owner name:M G Safety Limited
Owner address:M G Safety Ltd, 41 Moorbridge Road, Bingham, NOTTINGHAM, United Kingdom, NG13 8GG

Financial data based on annual reports

Company staff

Vincent O.

Role: Secretary

Appointed: 16 October 2023

Latest update: 13 March 2024

William R.

Role: Director

Appointed: 21 December 2005

Latest update: 13 March 2024

Kevin R.

Role: Director

Appointed: 21 December 2005

Latest update: 13 March 2024

Vincent O.

Role: Director

Appointed: 21 December 2005

Latest update: 13 March 2024

People with significant control

The companies that control this firm are as follows: Longworth Ltd owns over 3/4 of company shares. This business can be reached in Manchester at Longley Lane, M22 4SY and was registered as a PSC under the registration number 336890.

Longworth Ltd
Address: 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:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

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

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Charnwood Borough Council 1 £ 861.40
2011-03-10 10/03/2011_305 £ 861.40 Buildings-r & M
2010 Derby City Council 3 £ 2 233.20
2010-06-08 964579 £ 1 650.00 Supplies & Services
2010-10-26 1079157 £ 570.00 Supplies & Services
2010-06-08 964579 £ 13.20 Supplies & Services

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
48
Company Age

Similar companies nearby

Closest companies