Pambry Electronics Limited WIMBORNE


Founded in 1972, Pambry Electronics, classified under reg no. 01049614 is an active company. Currently registered at Ashington House BH21 3DB, Wimborne the company has been in the business for 52 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2023.

The company has 5 directors, namely Jeanette R., Przemyslaw G. and Simon B. and others. Of them, Yvonne B. has been with the company the longest, being appointed on 8 March 1991 and Jeanette R. and Przemyslaw G. have been with the company for the least time - from 2 February 2022. As of 25 April 2024, there was 1 ex director - Brian B.. There were no ex secretaries.

Pambry Electronics Limited Address / Contact

Office Address Ashington House
Office Address2 Merley Park Road
Town Wimborne
Post code BH21 3DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01049614
Date of Incorporation Wed, 12th Apr 1972
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 52 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Yvonne B.

Position: Secretary

Resigned:

Jeanette R.

Position: Director

Appointed: 02 February 2022

Przemyslaw G.

Position: Director

Appointed: 02 February 2022

Simon B.

Position: Director

Appointed: 01 May 2005

Nigel B.

Position: Director

Appointed: 06 March 1993

Yvonne B.

Position: Director

Appointed: 08 March 1991

Brian B.

Position: Director

Resigned: 15 May 2017

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we identified, there is Nigel B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Yvonne B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Brian B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Nigel B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Yvonne B.

Notified on 15 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Brian B.

Notified on 6 April 2016
Ceased on 15 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand25 72745 067101 802104 251194 630574 358531 716
Current Assets960 2801 102 1461 063 9991 168 3471 156 0821 527 5931 740 622
Debtors455 216598 575461 542526 036429 239487 046597 524
Net Assets Liabilities584 374614 998697 026812 219926 3801 245 9971 340 316
Other Debtors111 880106 089132 427105 41651 98835 6246 045
Property Plant Equipment458 708472 164455 666469 100440 990417 696463 165
Total Inventories479 337458 504500 655538 060532 213466 189611 382
Other
Accumulated Depreciation Impairment Property Plant Equipment445 393458 797489 788465 842498 390527 900550 639
Additions Other Than Through Business Combinations Property Plant Equipment 43 24814 49347 2304 4386 21686 279
Average Number Employees During Period23232125242327
Creditors411 142335 669258 802249 619160 543235 233128 949
Deferred Income   14 617   
Disposals Decrease In Depreciation Impairment Property Plant Equipment -14 812 -57 742  -13 029
Disposals Property Plant Equipment -16 388 -57 742  -18 071
Financial Commitments Other Than Capital Commitments     76 00070 319
Financial Liabilities104 232201 15873 750111 79882 9833 255107 412
Increase From Depreciation Charge For Year Property Plant Equipment 28 21630 99133 79632 54829 51035 768
Net Current Assets Liabilities552 369494 974515 823610 060663 8181 075 8291 028 877
Other Creditors    4 641  
Other Inventories479 337458 504500 655538 060532 213466 189611 382
Other Payables Accrued Expenses8 22718 08913 74711 39914 37518 69121 676
Prepayments4 3401 8256052 2402 9541 3365 032
Property Plant Equipment Gross Cost904 101930 961945 454934 942939 380945 5961 013 804
Provisions For Liabilities Balance Sheet Subtotal15 56116 47115 66117 32217 88512 29522 777
Taxation Social Security Payable10 27010 4202 77414 86516 14826 80721 591
Total Assets Less Current Liabilities1 011 077967 138971 4891 079 1601 104 8081 493 5251 492 042
Total Borrowings411 142335 669258 802249 619160 543235 233128 949
Trade Creditors Trade Payables220 269295 013380 577303 282260 252275 206409 477
Trade Debtors Trade Receivables338 996490 661328 510418 380374 297450 086586 447

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 8th, September 2023
Free Download (10 pages)

Company search

Advertisements