ACTIVE-PCB SOLUTIONS LIMITED
Manufacture of other electrical equipment
ACTIVE-PCB SOLUTIONS LIMITED
Manufacture of other electrical equipment
Previous Company Names
Contact & Details
Contact
Registered Address
Units B And C 1-3, Acre Road Reading RG2 0SU England
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2024)
Cash in Bank
£1.24M
Net Assets
£5.95M
Total Liabilities
£4.97M
Turnover
£25.59M
Employees
182
Debt Ratio
45%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Malcolm James Ewan Millar | Director | British | England | 17 Apr 2023 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Nca 46 Bidco Limited
United Kingdom
- 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
Gary John Turner
Ceased 20 Jan 2025
Marinela Covacha
Ceased 20 Jan 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Change Registered Office Address Company With Date Old Address New Address
Change to Nca 46 Bidco Limited as a person with significant control on 29 Jan 2025
Confirmation statement made on 29 Apr 2025 with updates
Statement Of Companys Objects
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
