Company NameM G Rubber Co. Limited
Company StatusActive
Company Number05971436
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Previous NameM.G. Safety Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameVincent John O Brien
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2006(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeltex House
Langley Lane
Smarston
Greater Manchester
M22 4SY
Director NameMr Kevin Rae
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2006(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLeltex House
Langley Lane
Smarston
Greater Manchester
M22 4SY
Director NameWilliam Rae
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeltex House
Langley Lane
Smarston
Greater Manchester
M22 4SY
Secretary NameVincent John O Brien
NationalityBritish
StatusCurrent
Appointed18 October 2006(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeltex House
Langley Lane
Smarston
Greater Manchester
M22 4SY
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.mgrubber.com

Location

Registered AddressLeltex House
Langley Lane
Smarston
Greater Manchester
M22 4SY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1William Rae
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

4 December 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
21 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
8 December 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
5 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
17 December 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
22 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
22 October 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
2 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
22 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
1 November 2011Director's details changed for Vincent John O Brien on 30 September 2011 (2 pages)
1 November 2011Director's details changed for Vincent John O Brien on 30 September 2011 (2 pages)
1 November 2011Secretary's details changed for Vincent John O Brien on 30 September 2011 (1 page)
1 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
1 November 2011Secretary's details changed for Vincent John O Brien on 30 September 2011 (1 page)
31 October 2011Director's details changed for Kevin Rae on 30 September 2011 (2 pages)
31 October 2011Director's details changed for William Rae on 30 September 2011 (2 pages)
31 October 2011Director's details changed for Kevin Rae on 30 September 2011 (2 pages)
31 October 2011Director's details changed for William Rae on 30 September 2011 (2 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
21 April 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Vincent John O Brien on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Vincent John O Brien on 12 January 2010 (2 pages)
6 November 2008Return made up to 18/10/08; full list of members (4 pages)
6 November 2008Return made up to 18/10/08; full list of members (4 pages)
22 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 April 2008Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
22 April 2008Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
22 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
27 November 2007Secretary's particulars changed;director's particulars changed (1 page)
27 November 2007Return made up to 18/10/07; full list of members (3 pages)
27 November 2007Return made up to 18/10/07; full list of members (3 pages)
27 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Ad 31/10/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
26 November 2007Ad 31/10/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
4 October 2007Company name changed M.G. safety LIMITED\certificate issued on 04/10/07 (2 pages)
4 October 2007Company name changed M.G. safety LIMITED\certificate issued on 04/10/07 (2 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
7 November 2006Registered office changed on 07/11/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006New secretary appointed;new director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Registered office changed on 07/11/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006New secretary appointed;new director appointed (2 pages)
18 October 2006Incorporation (14 pages)
18 October 2006Incorporation (14 pages)