CompanyTrack
A

ACTIVE-PCB SOLUTIONS LIMITED

Active Reading

Manufacture of other electrical equipment

182 employees Website
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 active-pcb.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of other electrical equipment
Accounts Submitted 14 Feb 2025
Confirmation Statement Submitted 2 May 2025
Net assets £5.95M £910.00K 2024 year on year
Total assets £10.92M £2.33M 2024 year on year
Total Liabilities £4.97M £3.24M 2024 year on year
Charges 10
3 outstanding 7 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover ACTIVE-PCB SOLUTIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

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

Net Assets, Total Assets & Total Liabilities (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

3 active 10 resigned
Status
Dean CurranDirectorBritishEngland4920 Jan 2025Active
Malcolm James Ewan MillarDirectorBritishEngland5217 Apr 2023Active
Mark Edward AitkenDirectorBritishEngland5817 Apr 2023Active

Shareholders

Shareholders (3)

Agile Circuit Technology Group Ltd
100.0%
5,6662 May 2025
M. Covacha
0.0%
02 May 2025
G Turner
0.0%
02 May 2025

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

Marinela Covacha

Ceased 20 Jan 2025

Ceased

Gary John Turner

Ceased 20 Jan 2025

Ceased

Group Structure

Group Structure

AGILE CIRCUIT TECHNOLOGY GROUP LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PJ GEORGE MIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PJ GEORGE TOPCO LTD united kingdom voting rights 25 to 50 percent
MNL NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX UNITAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
APEX VENTURES FUND SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACTIVE-PCB SOLUTIONS LIMITED Current Company

Charges

Charges

3 outstanding 7 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
2 May 2025Persons With Significant ControlChange to Nca 46 Bidco Limited as a person with significant control on 2025-01-29View(2 pages)
2 May 2025Confirmation StatementConfirmation statement made on 2025-04-29 with updatesView(4 pages)
26 Feb 2025Change Of ConstitutionStatement Of Companys ObjectsView(2 pages)
14 Feb 2025AccountsAnnual accounts made up to 2025-04-30View(1 page)
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 2025-01-29

2 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-29 with updates

26 Feb 2025 Change Of Constitution

Statement Of Companys Objects

14 Feb 2025 Accounts

Annual accounts made up to 2025-04-30

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 21 May 2025

Change to Nca 46 Bidco Limited as a person with significant control on 2025-01-29

9 months ago on 2 May 2025

Confirmation statement made on 2025-04-29 with updates

9 months ago on 2 May 2025

Statement Of Companys Objects

11 months ago on 26 Feb 2025

Annual accounts made up to 2025-04-30

1 years ago on 14 Feb 2025