Mag Orthotics Limited

General information

Name:

Mag Orthotics Ltd

Office Address:

31 Jessops Riverside 800 Brightside Lane S9 2RX Sheffield

Number: 05032201

Incorporation date: 2004-02-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mag Orthotics Limited is established as Private Limited Company, with headquarters in 31 Jessops Riverside, 800 Brightside Lane, Sheffield. The headquarters' zip code S9 2RX. This business 's been 20 years on the British market. The company's registered no. is 05032201. Mag Orthotics Limited was known seven years ago under the name of M.a.g. Shoe Services. This enterprise's classified under the NACE and SIC code 32990 which stands for Other manufacturing n.e.c.. The company's most recent accounts describe the period up to 2023-03-31 and the most recent annual confirmation statement was released on 2023-01-22.

The details describing the following firm's personnel shows a leadership of two directors: Lorraine G. and Mark G. who joined the team on Mon, 2nd Feb 2004.

Executives who have control over the firm are as follows: Mark G. owns 1/2 or less of company shares. Lorraine G. owns 1/2 or less of company shares.

  • Previous company's names
  • Mag Orthotics Limited 2017-12-01
  • M.a.g. Shoe Services Limited 2004-02-02

Devices

Manufacturer: Mag Shoe Services.
Manufacturer address: Unit 12, Neepsend House,, 1, Percy Street,, Sheffield., , S3 8BT, United Kingdom
Authorised Representative: -
Date Registered: 1998-10-01
MHRA Reference Number: CA004864
Devices: K5 : Orthoses And Prostheses - External (Made Direct From Casts/Prescriptions)

Financial data based on annual reports

Company staff

Lorraine G.

Role: Secretary

Appointed: 02 February 2004

Latest update: 20 April 2024

Lorraine G.

Role: Director

Appointed: 02 February 2004

Latest update: 20 April 2024

Mark G.

Role: Director

Appointed: 02 February 2004

Latest update: 20 April 2024

People with significant control

Mark G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lorraine G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 September 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 December 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 9 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Unit 12 Neepsend House 1 Percy Street

Post code:

S3 8BT

City / Town:

Sheffield

HQ address,
2014

Address:

Unit 12 Neepsend House 1 Percy Street

Post code:

S3 8BT

City / Town:

Sheffield

HQ address,
2015

Address:

Unit 12 Neepsend House 1 Percy Street

Post code:

S3 8BT

City / Town:

Sheffield

Accountant/Auditor,
2013 - 2015

Name:

Sochall Smith Limited

Address:

4 Park Square Newton Chambers Road Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
20
Company Age

Similar companies nearby

Closest companies