ACTIVE-PCB SOLUTIONS LIMITED

Active Reading

Manufacture of other electrical equipment

182 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of other electrical equipment
A

ACTIVE-PCB SOLUTIONS LIMITED

Manufacture of other electrical equipment

Founded 29 Apr 1997 Active Reading, England 182 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of other electrical equipment

Previous Company Names

ASSENT SOLUTIONS LIMITED 29 Apr 1997 — 5 Jun 1997
Accounts Submitted 14 Feb 2025 Next due 30 Jun 2026 2 months remaining
Confirmation Submitted 2 May 2025 Next due 13 May 2026 14 days remaining
Net assets £6M £910K 2024 year on year
Total assets £11M £2M 2024 year on year
Total Liabilities £5M £3M 2024 year on year
Charges 10
3 outstanding 7 satisfied

Contact & Details

Contact

Registered Address

Units B And C 1-3, Acre Road Reading RG2 0SU England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ACTIVE-PCB SOLUTIONS LIMITED (03361843), an active supply chain, manufacturing and commerce models company based in Reading, England. Incorporated 29 Apr 1997. Manufacture of other electrical equipment. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2015–2024)

Cash in Bank

£1.24M

Increased by £273.00k (+28%)

Net Assets

£5.95M

Increased by £910.00k (+18%)

Total Liabilities

£4.97M

Decreased by £3.24M (-39%)

Turnover

£25.59M

Decreased by £4.91M (-16%)

Employees

182

Increased by 15 (+9%)

Debt Ratio

45%

Decreased by 17 (-27%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Malcolm James Ewan MillarDirectorBritishEngland5217 Apr 2023Active

Shareholders

Shareholders (3)

Agile Circuit Technology Group Ltd
100.0%
5,666
M. Covacha
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Nca 46 Bidco Limited

United Kingdom

Active
Notified 20 Jan 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Leigh-anne Swire Thomson

Ceased 26 Feb 2021

Ceased

Gary John Turner

Ceased 20 Jan 2025

Ceased

Marinela Covacha

Ceased 20 Jan 2025

Ceased

Group Structure

Group Structure

ACTIVE-PCB SOLUTIONS LIMITED Current Company

Charges

Charges

3 outstanding 7 satisfied

Properties

Properties

3 leasehold 3 total
AddressTenurePrice PaidDate Added
Unit 4, Acre Road, Reading (RG2 0SU) READING
Leasehold-20 Jun 2023
Unit B, 1-3 Acre Road, Reading (RG2 0SU) READING
Leasehold-9 Aug 2021
Unit C, 1-3 Acre Road, Reading (RG2 0SU) READING
Leasehold-9 Aug 2021
Unit 4, Acre Road, Reading (RG2 0SU)
Leasehold
Added 20 Jun 2023
District READING
Unit B, 1-3 Acre Road, Reading (RG2 0SU)
Leasehold
Added 9 Aug 2021
District READING
Unit C, 1-3 Acre Road, Reading (RG2 0SU)
Leasehold
Added 9 Aug 2021
District READING

Documents

Company Filings

DateCategoryDescriptionDocument
21 May 2025AddressChange Registered Office Address Company With Date Old Address New Address
2 May 2025Persons With Significant ControlChange to Nca 46 Bidco Limited as a person with significant control on 29 Jan 2025
2 May 2025Confirmation StatementConfirmation statement made on 29 Apr 2025 with updates
26 Feb 2025Change Of ConstitutionStatement Of Companys Objects
14 Feb 2025AccountsAnnual accounts made up to 30 Apr 2025
21 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

2 May 2025 Persons With Significant Control

Change to Nca 46 Bidco Limited as a person with significant control on 29 Jan 2025

2 May 2025 Confirmation Statement

Confirmation statement made on 29 Apr 2025 with updates

26 Feb 2025 Change Of Constitution

Statement Of Companys Objects

14 Feb 2025 Accounts

Annual accounts made up to 30 Apr 2025

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 21 May 2025

Change to Nca 46 Bidco Limited as a person with significant control on 29 Jan 2025

12 months ago on 2 May 2025

Confirmation statement made on 29 Apr 2025 with updates

12 months ago on 2 May 2025

Statement Of Companys Objects

1 years ago on 26 Feb 2025

Annual accounts made up to 30 Apr 2025

1 years ago on 14 Feb 2025