About

Registered Number: 05366192
Date of Incorporation: 16/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 8 Preserving Works Newburn Industrial Estate, Newburn, Newcastle Upon Tyne, Tyne & Wear, NE15 9RT

 

Having been setup in 2005, M.B. Precision Engineering (North East) Ltd have registered office in Tyne & Wear, it's status is listed as "Active". The companies directors are listed as Maccabe, Gavin James, Maccabe, Leslie William, Maccabe, Jason Sean. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACCABE, Gavin James 16 February 2005 - 1
MACCABE, Leslie William 16 February 2005 - 1
MACCABE, Jason Sean 16 February 2005 10 July 2009 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 20 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 18 December 2013
MR01 - N/A 27 August 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 18 December 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 28 January 2010
288b - Notice of resignation of directors or secretaries 21 July 2009
363a - Annual Return 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 13 January 2009
395 - Particulars of a mortgage or charge 18 June 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 29 December 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 21 March 2007
225 - Change of Accounting Reference Date 12 September 2006
363s - Annual Return 21 April 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2005
287 - Change in situation or address of Registered Office 18 April 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2013 Outstanding

N/A

Legal charge 30 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.