Ponteland
Newcastle Upon Tyne
Tyne & Wear10062008
NE20 9LX
Director Name | Mr David Haley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 22 Broxholm Road Newcastle Upon Tyne Tyne & Wear NE6 5RL |
Director Name | Jason Sean Maccabe |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Production Director |
Correspondence Address | 5 Windsor Crescent Westerhope Newcastle Upon Tyne Tyne & Wear NE5 2LU |
Director Name | Gavin James Maccabe |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elgin Gardens Walker Newcastle Upon Tyne Tyne & Wear NE6 4EJ |
Secretary Name | Mr David Haley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 22 Broxholm Road Newcastle Upon Tyne Tyne & Wear NE6 5RL |
Secretary Name | Gavin James Maccabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(1 year after company formation) |
Appointment Duration | 16 years, 8 months (resigned 06 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elgin Gardens Walker Newcastle Upon Tyne Tyne & Wear NE6 4EJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.mbprecisionengineering.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2674440 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 8 Preserving Works Newburn Industrial Estate Newburn Newcastle Upon Tyne Tyne & Wear NE15 9RT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
25 at £1 | Gavin James Maccabe 25.00% Ordinary |
---|---|
25 at £1 | Jason Sean Maccabe 25.00% Ordinary |
25 at £1 | Leslie William Maccabe 25.00% Ordinary |
25 at £1 | William Maccabe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,491 |
Cash | £26 |
Current Liabilities | £111,470 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
23 August 2013 | Delivered on: 27 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 May 2008 | Delivered on: 18 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8 newburn industrial estate newburn upon tyne by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 October 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
23 December 2022 | Termination of appointment of Gavin James Maccabe as a secretary on 6 December 2022 (1 page) |
23 December 2022 | Termination of appointment of Gavin James Maccabe as a director on 6 December 2022 (1 page) |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
3 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
2 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
19 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
1 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
26 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 August 2013 | Registration of charge 053661920002 (8 pages) |
27 August 2013 | Registration of charge 053661920002 (8 pages) |
15 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 March 2010 | Director's details changed for Leslie William Maccabe on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Gavin James Maccabe on 9 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Gavin James Maccabe on 9 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Leslie William Maccabe on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Leslie William Maccabe on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Gavin James Maccabe on 9 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Appointment terminated director jason maccabe (1 page) |
21 July 2009 | Appointment terminated director jason maccabe (1 page) |
6 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 16 whitehouse enterprise centre whitehouse road newcastle upon tyne tyne & wear NE15 6EB (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 16 whitehouse enterprise centre whitehouse road newcastle upon tyne tyne & wear NE15 6EB (1 page) |
6 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
5 March 2009 | Director's change of particulars / leslie maccabe / 10/06/2008 (1 page) |
5 March 2009 | Director's change of particulars / leslie maccabe / 10/06/2008 (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 March 2008 | Return made up to 16/02/08; full list of members (5 pages) |
20 March 2008 | Return made up to 16/02/08; full list of members (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
21 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
12 September 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
12 September 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
21 April 2006 | Return made up to 16/02/06; full list of members
|
21 April 2006 | Return made up to 16/02/06; full list of members
|
28 March 2006 | Secretary resigned;director resigned (1 page) |
28 March 2006 | Secretary resigned;director resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
29 July 2005 | Ad 25/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2005 | Ad 25/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: c/o mitchells suite 4, parsons house parsons road, washington tyne & wear NE37 1EZ (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: c/o mitchells suite 4, parsons house parsons road, washington tyne & wear NE37 1EZ (1 page) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
16 February 2005 | Incorporation (19 pages) |
16 February 2005 | Incorporation (19 pages) |