Mjb Engineering Precision Limited MANCHESTER


Founded in 2013, Mjb Engineering Precision, classified under reg no. 08627298 is an active company. Currently registered at 6th Floor M2 3NG, Manchester the company has been in the business for eleven years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has one director. Thomas B., appointed on 28 August 2015. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Michael B. and who left the the company on 21 April 2022. In addition, there is one former secretary - Sheila B. who worked with the the company until 23 April 2015.

Mjb Engineering Precision Limited Address / Contact

Office Address 6th Floor
Office Address2 49 Peter Street
Town Manchester
Post code M2 3NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08627298
Date of Incorporation Mon, 29th Jul 2013
Industry Engineering design activities for industrial process and production
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Thomas B.

Position: Director

Appointed: 28 August 2015

Michael B.

Position: Director

Appointed: 29 July 2013

Resigned: 21 April 2022

Sheila B.

Position: Secretary

Appointed: 29 July 2013

Resigned: 23 April 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Thomas B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michael B. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 6 April 2016
Ceased on 21 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth7 95614 06515 934      
Balance Sheet
Cash Bank On Hand     8 09929 339  
Current Assets47 95054 31480 621110 133118 849119 297176 311138 562237 956
Debtors45 92654 21764 699  108 257105 97295 709157 808
Net Assets Liabilities  15 93457 51163 79199 87397 23577 474102 600
Other Debtors     5 6664 9515 893919
Property Plant Equipment     136 406117 782114 991166 295
Total Inventories     21 42541 00042 85380 148
Cash Bank In Hand999797      
Net Assets Liabilities Including Pension Asset Liability7 95614 06515 934      
Stocks Inventory1 925 15 825      
Tangible Fixed Assets74 56066 12459 227      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve7 95414 06315 932      
Shareholder Funds7 95614 06515 934      
Other
Accumulated Depreciation Impairment Property Plant Equipment     57 05973 74689 88989 105
Average Number Employees During Period    77778
Bank Borrowings Overdrafts      46 06737 27153 414
Corporation Tax Recoverable     14 56018 66918 08920 093
Creditors  95 14288 504111 51197 71870 24350 225123 935
Increase From Depreciation Charge For Year Property Plant Equipment      16 68716 14313 953
Net Current Assets Liabilities-7 949-29 797-15 52125 85911 53125 50372 07534 55691 836
Other Creditors     55 00524 17612 95470 521
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        14 737
Other Disposals Property Plant Equipment      4 000 22 700
Other Taxation Social Security Payable     33 33127 89919 75919 052
Property Plant Equipment Gross Cost     193 465191 528204 880255 400
Provisions For Liabilities Balance Sheet Subtotal      22 37921 84831 596
Total Additions Including From Business Combinations Property Plant Equipment      2 06313 35273 220
Total Assets Less Current Liabilities66 61136 32743 706150 916124 977161 909189 857149 547258 131
Trade Creditors Trade Payables     18 69021 71723 38830 876
Trade Debtors Trade Receivables     88 03182 35271 727136 796
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 0009201 3001 300   
Fixed Assets74 56066 12459 227125 057113 446136 406   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 3464 2304 1933 924   
Creditors Due After One Year58 65522 26227 772      
Creditors Due Within One Year55 89984 11196 142      
Number Shares Allotted222      
Par Value Share111      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions84 589 232      
Tangible Fixed Assets Cost Or Valuation84 58984 58984 821      
Tangible Fixed Assets Depreciation10 02918 46525 594      
Tangible Fixed Assets Depreciation Charged In Period10 0298 4367 129      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 4th, March 2024
Free Download (10 pages)

Company search