Company NameMechanical Breakdown And General Insurance Services Limited
Company StatusActive
Company Number01478159
CategoryPrivate Limited Company
Incorporation Date8 February 1980(44 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Robert James Clark
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2016(36 years after company formation)
Appointment Duration8 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMr Nicholas Scott Howard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2016(36 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Secretary NameMr Robert James Clark
StatusCurrent
Appointed04 February 2016(36 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMr Paul Kenneth Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(38 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Director NameAnthony Teasdale
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(11 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 05 March 2007)
RoleCompany Director
Correspondence Address74 Kings Field
Seahouses
Northumberland
NE68 7PA
Director NameMr Robert Murray Shand
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(11 years, 11 months after company formation)
Appointment Duration24 years (resigned 04 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grenada Drive
Whitley Bay
Tyne & Wear
NE26 1HR
Director NameMr Alexander David McPhee
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(11 years, 11 months after company formation)
Appointment Duration26 years, 6 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wolsington Park South
Wolsington
Newcastle Upon Tyne
NE13 8BJ
Secretary NameMr Alexander David McPhee
NationalityBritish
StatusResigned
Appointed16 January 1992(11 years, 11 months after company formation)
Appointment Duration24 years (resigned 04 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wolsington Park South
Wolsington
Newcastle Upon Tyne
NE13 8BJ
Director NameKevin Pearce
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(27 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick
Halley Road Broadoak
Heathfield
East Sussex
TN21 8TG
Director NameMr David Andrew Brock
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(36 years after company formation)
Appointment Duration3 years, 4 months (resigned 26 June 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ

Contact

Websitewww.mbginsurance.co.uk/
Telephone0191 2596378
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

38 at £1David Mcphee
50.00%
Ordinary
38 at £1Mr Robert Murray Shand
50.00%
Ordinary

Financials

Year2014
Net Worth£775,890
Cash£1,394,620
Current Liabilities£1,379,037

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End26 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
30 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
7 March 2016Registered office address changed from 21-26 Howard Business Centre Howard Street,North Shields Tyne & Wear NE30 1AR to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 7 March 2016 (1 page)
19 February 2016Appointment of Mr Nicholas Scott Howard as a director on 4 February 2016 (2 pages)
19 February 2016Appointment of Mr Robert James Clark as a director on 4 February 2016 (2 pages)
19 February 2016Appointment of Dr David Andrew Brock as a director on 4 February 2016 (2 pages)
19 February 2016Appointment of Mr Robert James Clark as a secretary on 4 February 2016 (2 pages)
18 February 2016Termination of appointment of Alexander David Mcphee as a secretary on 4 February 2016 (1 page)
18 February 2016Termination of appointment of Robert Murray Shand as a director on 4 February 2016 (1 page)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 76
(5 pages)
11 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 76
(5 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
25 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 76
(5 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
6 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
8 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
8 December 2011Termination of appointment of Kevin Pearce as a director (2 pages)
5 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
10 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 February 2010Director's details changed for Kevin Pearce on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Kevin Pearce on 2 October 2009 (2 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
10 February 2009Return made up to 16/01/09; full list of members (4 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
6 February 2008Return made up to 16/01/08; full list of members (3 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
24 September 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
17 April 2007£ ic 100/76 09/04/07 £ sr 24@1=24 (1 page)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 February 2007Full accounts made up to 31 March 2006 (13 pages)
31 January 2007Return made up to 16/01/07; full list of members (7 pages)
8 February 2006Return made up to 16/01/06; full list of members (7 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Return made up to 16/01/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
7 February 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
28 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 April 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 February 1999Return made up to 16/01/99; full list of members (6 pages)
12 February 1998Return made up to 16/01/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 January 1997Return made up to 16/01/97; no change of members (4 pages)
16 February 1996Return made up to 16/01/96; full list of members (6 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 December 1994Registered office changed on 08/12/94 from: 65 church way north shields tyne and wear NE29 0AE (1 page)
12 March 1994Secretary's particulars changed;director's particulars changed (1 page)
18 August 1984Accounts made up to 31 March 1982 (4 pages)
8 February 1980Incorporation (16 pages)