Company NameMJB Engineering Precision Limited
DirectorThomas Michael Broadbent
Company StatusActive
Company Number08627298
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Thomas Michael Broadbent
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sutton Walk
Hyde
SK14 3EZ
Director NameMr Michael Joseph Broadbent
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Tynedale Close
Stockport
Cheshire
SK5 7NA
Secretary NameSheila Teresa Broadbent
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address51 Warwick Road
Heaton Moor
Stockport
Cheshire
SK4 4HE

Contact

Websitemjbengineering.net
Email address[email protected]
Telephone0161 4765811
Telephone regionManchester

Location

Registered AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Michael Joseph Broadbent
50.00%
Ordinary
1 at £1Sheila Teresa Broadbent
50.00%
Ordinary

Financials

Year2014
Net Worth£7,956
Cash£99
Current Liabilities£55,899

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

8 February 2024Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 8 February 2024 (1 page)
1 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
15 August 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
11 August 2022Change of details for Mr Thomas Michael Broadbent as a person with significant control on 21 April 2022 (2 pages)
11 August 2022Cessation of Michael Joseph Broadbent as a person with significant control on 21 April 2022 (1 page)
3 May 2022Termination of appointment of Michael Joseph Broadbent as a director on 21 April 2022 (1 page)
30 March 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
7 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
10 November 2020Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK3 8AX to 6th Floor 49 Peter Street Manchester M2 3NG on 10 November 2020 (1 page)
1 September 2020Change of details for Mr Thomas Michael Broadbent as a person with significant control on 28 August 2020 (2 pages)
1 September 2020Director's details changed for Mr Thomas Michael Broadbent on 28 August 2020 (2 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
6 February 2020Change of details for Mr Thomas Michael Broadbent as a person with significant control on 4 February 2020 (2 pages)
4 February 2020Change of details for Mr Thomas Michael Broadbent as a person with significant control on 4 February 2020 (2 pages)
4 February 2020Director's details changed for Mr Thomas Michael Broadbent on 4 February 2020 (2 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 July 2017Director's details changed for Mr Thomas Michael Broadbent on 19 July 2017 (2 pages)
20 July 2017Change of details for Mr Thomas Michael Broadbent as a person with significant control on 19 July 2017 (2 pages)
20 July 2017Change of details for Mr Thomas Michael Broadbent as a person with significant control on 19 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Thomas Michael Broadbent on 19 July 2017 (2 pages)
17 July 2017Change of details for Mr Thomas Michael Broadbent as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for Mr Michael Joseph Broadbent as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for Mr Thomas Michael Broadbent as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for Mr Michael Joseph Broadbent as a person with significant control on 17 July 2017 (2 pages)
21 November 2016Director's details changed for Mr Thomas Michael Broadbent on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Thomas Michael Broadbent on 21 November 2016 (2 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
28 August 2015Appointment of Mr Thomas Michael Broadbent as a director on 28 August 2015 (2 pages)
28 August 2015Appointment of Mr Thomas Michael Broadbent as a director on 28 August 2015 (2 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
10 July 2015Director's details changed for Mr Michael Joseph Broadbent on 1 June 2015 (2 pages)
10 July 2015Director's details changed for Mr Michael Joseph Broadbent on 1 June 2015 (2 pages)
10 July 2015Director's details changed for Mr Michael Joseph Broadbent on 1 June 2015 (2 pages)
24 April 2015Termination of appointment of Sheila Teresa Broadbent as a secretary on 23 April 2015 (1 page)
24 April 2015Termination of appointment of Sheila Teresa Broadbent as a secretary on 23 April 2015 (1 page)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 October 2014Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
16 October 2014Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
29 July 2013Incorporation
Statement of capital on 2013-07-29
  • GBP 2
(36 pages)
29 July 2013Incorporation
Statement of capital on 2013-07-29
  • GBP 2
(36 pages)