Active-pcb Solutions Limited BERKSHIRE


Founded in 1997, Active-pcb Solutions, classified under reg no. 03361843 is an active company. Currently registered at Unit 4 Acre Road RG2 0SU, Berkshire the company has been in the business for twenty seven years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30. Since 1997-06-05 Active-pcb Solutions Limited is no longer carrying the name Assent Solutions.

At the moment there are 6 directors in the the company, namely Malcolm M., Mark A. and Mark H. and others. In addition one secretary - Marinela C. - is with the firm. As of 27 April 2024, there were 3 ex directors - Gary M., Garry H. and others listed below. There were no ex secretaries.

Active-pcb Solutions Limited Address / Contact

Office Address Unit 4 Acre Road
Office Address2 Reading
Town Berkshire
Post code RG2 0SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03361843
Date of Incorporation Tue, 29th Apr 1997
Industry Manufacture of other electrical equipment
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Malcolm M.

Position: Director

Appointed: 17 April 2023

Mark A.

Position: Director

Appointed: 17 April 2023

Mark H.

Position: Director

Appointed: 17 April 2023

Timothy M.

Position: Director

Appointed: 26 February 2021

Marinela C.

Position: Secretary

Appointed: 30 April 1997

Gary T.

Position: Director

Appointed: 30 April 1997

Marinela C.

Position: Director

Appointed: 30 April 1997

Gary M.

Position: Director

Appointed: 01 January 2014

Resigned: 26 February 2021

Garry H.

Position: Director

Appointed: 01 July 2003

Resigned: 30 September 2005

Leigh S.

Position: Director

Appointed: 30 April 1997

Resigned: 26 February 2021

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 29 April 1997

Resigned: 30 April 1997

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 29 April 1997

Resigned: 30 April 1997

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Gary T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Marinela C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Leigh-Anne S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Marinela C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Leigh-Anne S.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Assent Solutions June 5, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-30
Balance Sheet
Cash Bank On Hand198 5711 029 895
Current Assets6 635 2536 832 000
Debtors3 002 2892 349 983
Net Assets Liabilities2 232 5622 742 430
Other Debtors8 9087 050
Property Plant Equipment399 041305 296
Total Inventories3 434 3933 452 122
Other
Audit Fees Expenses12 36611 932
Accrued Liabilities Deferred Income258 405207 531
Accumulated Depreciation Impairment Property Plant Equipment1 540 4431 701 334
Additions Other Than Through Business Combinations Property Plant Equipment 67 146
Administrative Expenses1 649 5801 810 382
Amounts Owed To Group Undertakings111 969174 191
Average Number Employees During Period109134
Cash Cash Equivalents Cash Flow Value198 5711 029 895
Corporation Tax Payable213 972253 558
Cost Sales13 791 38212 158 968
Creditors69 50416 960
Current Tax For Period214 009233 517
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-5 762-15 498
Depreciation Expense Property Plant Equipment157 175160 891
Depreciation Impairment Expense Property Plant Equipment157 175160 891
Distribution Costs327 646379 777
Dividends Paid424 608519 911
Dividends Paid Classified As Financing Activities-424 608-519 911
Dividends Paid On Shares Final424 608519 911
Finance Lease Liabilities Present Value Total69 50416 960
Finance Lease Payments Owing Minimum Gross166 87267 342
Finished Goods Goods For Resale293 421239 109
Future Minimum Lease Payments Under Non-cancellable Operating Leases419 982531 653
Gross Profit Loss3 209 0013 483 855
Income Taxes Paid Refund Classified As Operating Activities-168 869-193 931
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-128 920-831 324
Increase From Depreciation Charge For Year Property Plant Equipment 160 891
Interest Payable Similar Charges Finance Costs45 35246 841
Interest Received Classified As Investing Activities-534-943
Net Cash Flows From Used In Financing Activities421 808619 441
Net Cash Flows From Used In Investing Activities111 41066 203
Net Cash Flows From Used In Operating Activities-662 138-1 516 968
Net Current Assets Liabilities1 965 4322 501 003
Net Finance Income Costs534943
Net Interest Paid Received Classified As Operating Activities-45 352-46 841
Number Shares Issued Fully Paid 100
Operating Profit Loss1 231 7751 293 696
Other Creditors1 148 9961 578 777
Other Interest Income534943
Other Interest Receivable Similar Income Finance Income534943
Other Taxation Social Security Payable281 019439 068
Par Value Share 1
Payments Finance Lease Liabilities Classified As Financing Activities-4 901-99 530
Pension Other Post-employment Benefit Costs Other Pension Costs49 99977 359
Prepayments Accrued Income56 64672 079
Profit Loss978 7101 029 779
Profit Loss On Ordinary Activities Before Tax1 186 9571 247 798
Property Plant Equipment Gross Cost1 939 4842 006 630
Provisions For Liabilities Balance Sheet Subtotal62 40746 909
Purchase Property Plant Equipment-111 944-67 146
Raw Materials Consumables1 925 4541 598 965
Research Development Expense Recognised In Profit Or Loss79 19862 446
Social Security Costs20 64220 749
Staff Costs Employee Benefits Expense3 264 0583 756 769
Taxation Including Deferred Taxation Balance Sheet Subtotal62 40746 909
Tax Expense Credit Applicable Tax Rate225 522237 082
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-19 562-20 918
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 2871 855
Tax Tax Credit On Profit Or Loss On Ordinary Activities208 247218 019
Total Assets Less Current Liabilities2 364 4732 806 299
Total Operating Lease Payments232 697203 993
Trade Creditors Trade Payables2 558 0921 627 490
Trade Debtors Trade Receivables2 936 7352 270 854
Turnover Revenue17 000 38315 642 823
Wages Salaries3 193 4173 658 661
Work In Progress1 215 5181 614 048
Company Contributions To Defined Benefit Plans Directors11 07210 207
Director Remuneration Benefits Including Payments To Third Parties158 363158 197

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-04-30
filed on: 18th, December 2023
Free Download (30 pages)

Company search

Advertisements