Company NameM.B. Precision Engineering (North East) Limited
DirectorLeslie William Maccabe
Company StatusActive
Company Number05366192
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Leslie William Maccabe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed16 February 2005(same day as company formation)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address24 Stonehaugh Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear10062008
NE20 9LX
Director NameMr David Haley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCo Director
Correspondence Address22 Broxholm Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5RL
Director NameJason Sean Maccabe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleProduction Director
Correspondence Address5 Windsor Crescent
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 2LU
Director NameGavin James Maccabe
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Elgin Gardens
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 4EJ
Secretary NameMr David Haley
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCo Director
Correspondence Address22 Broxholm Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5RL
Secretary NameGavin James Maccabe
NationalityBritish
StatusResigned
Appointed17 March 2006(1 year after company formation)
Appointment Duration16 years, 8 months (resigned 06 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Elgin Gardens
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 4EJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.mbprecisionengineering.com
Email address[email protected]
Telephone0191 2674440
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 8 Preserving Works Newburn Industrial Estate
Newburn
Newcastle Upon Tyne
Tyne & Wear
NE15 9RT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Shareholders

25 at £1Gavin James Maccabe
25.00%
Ordinary
25 at £1Jason Sean Maccabe
25.00%
Ordinary
25 at £1Leslie William Maccabe
25.00%
Ordinary
25 at £1William Maccabe
25.00%
Ordinary

Financials

Year2014
Net Worth£77,491
Cash£26
Current Liabilities£111,470

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

23 August 2013Delivered 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 2008Delivered 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

Filing History

18 October 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
23 December 2022Termination of appointment of Gavin James Maccabe as a secretary on 6 December 2022 (1 page)
23 December 2022Termination of appointment of Gavin James Maccabe as a director on 6 December 2022 (1 page)
2 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
3 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
2 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
19 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
1 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
26 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
7 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
12 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 August 2013Registration of charge 053661920002 (8 pages)
27 August 2013Registration of charge 053661920002 (8 pages)
15 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Director's details changed for Leslie William Maccabe on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Gavin James Maccabe on 9 March 2010 (2 pages)
10 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Gavin James Maccabe on 9 March 2010 (2 pages)
10 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Leslie William Maccabe on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Leslie William Maccabe on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Gavin James Maccabe on 9 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Appointment terminated director jason maccabe (1 page)
21 July 2009Appointment terminated director jason maccabe (1 page)
6 March 2009Return made up to 16/02/09; full list of members (4 pages)
6 March 2009Registered office changed on 06/03/2009 from 16 whitehouse enterprise centre whitehouse road newcastle upon tyne tyne & wear NE15 6EB (1 page)
6 March 2009Registered office changed on 06/03/2009 from 16 whitehouse enterprise centre whitehouse road newcastle upon tyne tyne & wear NE15 6EB (1 page)
6 March 2009Return made up to 16/02/09; full list of members (4 pages)
5 March 2009Director's change of particulars / leslie maccabe / 10/06/2008 (1 page)
5 March 2009Director's change of particulars / leslie maccabe / 10/06/2008 (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 March 2008Return made up to 16/02/08; full list of members (5 pages)
20 March 2008Return made up to 16/02/08; full list of members (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2007Return made up to 16/02/07; full list of members (3 pages)
21 March 2007Return made up to 16/02/07; full list of members (3 pages)
12 September 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
12 September 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
21 April 2006Return made up to 16/02/06; full list of members
  • 363(287) ‐ Registered office changed on 21/04/06
(9 pages)
21 April 2006Return made up to 16/02/06; full list of members
  • 363(287) ‐ Registered office changed on 21/04/06
(9 pages)
28 March 2006Secretary resigned;director resigned (1 page)
28 March 2006Secretary resigned;director resigned (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
29 July 2005Ad 25/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2005Ad 25/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2005Registered 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 2005Registered 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 2005New secretary appointed;new director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
16 February 2005Incorporation (19 pages)
16 February 2005Incorporation (19 pages)