Pbsi Group Limited MANCHESTER


Founded in 1986, Pbsi Group, classified under reg no. 02030212 is an active company. Currently registered at Belle Vue Works M12 5NG, Manchester the company has been in the business for 38 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Monday 12th July 2010 Pbsi Group Limited is no longer carrying the name P B S I.

Currently there are 3 directors in the the company, namely Neville W., Yuming T. and Philip Y.. In addition one secretary - Neville W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pbsi Group Limited Address / Contact

Office Address Belle Vue Works
Office Address2 Boundary Street
Town Manchester
Post code M12 5NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02030212
Date of Incorporation Fri, 20th Jun 1986
Industry Manufacture of other electrical equipment
Industry Manufacture of electric motors, generators and transformers
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Neville W.

Position: Director

Resigned:

Neville W.

Position: Secretary

Appointed: 01 March 2022

Yuming T.

Position: Director

Appointed: 21 October 2021

Philip Y.

Position: Director

Appointed: 01 June 2018

Hugh C.

Position: Director

Resigned: 24 February 2019

Jon S.

Position: Director

Appointed: 29 July 2021

Resigned: 31 January 2024

Martin B.

Position: Director

Appointed: 01 July 2010

Resigned: 31 January 2012

Mr Tony Harris

Position: Corporate Director

Appointed: 01 February 2010

Resigned: 31 January 2017

Anne D.

Position: Secretary

Appointed: 01 June 2008

Resigned: 28 February 2022

Leonard W.

Position: Director

Appointed: 01 May 2001

Resigned: 01 March 2010

David H.

Position: Director

Appointed: 01 May 2001

Resigned: 01 April 2023

Geoffrey M.

Position: Director

Appointed: 05 June 1998

Resigned: 30 June 2010

Ian S.

Position: Director

Appointed: 27 December 1991

Resigned: 30 June 1999

Keith H.

Position: Director

Appointed: 27 December 1991

Resigned: 31 January 2014

John C.

Position: Director

Appointed: 27 December 1991

Resigned: 09 July 1993

Neville W.

Position: Secretary

Appointed: 27 December 1991

Resigned: 01 June 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Neville W. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Hugh C. This PSC owns 25-50% shares.

Neville W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Hugh C.

Notified on 6 April 2016
Ceased on 11 February 2019
Nature of control: 25-50% shares

Company previous names

P B S I July 12, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand86 10142 924  
Current Assets1 927 3901 899 3631 759 1491 984 954
Debtors1 030 4671 104 801829 700990 438
Net Assets Liabilities3 047 4472 708 9672 146 6071 842 343
Other Debtors196 623112 747105 28980 516
Property Plant Equipment1 479 8221 513 3411 433 3481 374 883
Total Inventories810 822751 638  
Other
Accumulated Depreciation Impairment Property Plant Equipment927 575987 5091 061 5881 163 517
Additions Other Than Through Business Combinations Property Plant Equipment 153 745 43 464
Amounts Owed To Group Undertakings  380 812911 025
Amounts Owed To Group Undertakings Participating Interests211 882238 954  
Average Number Employees During Period66575148
Bank Borrowings Overdrafts 400 000380 002300 010
Corporation Tax Recoverable  20 073 
Creditors683 407739 368453 469329 527
Depreciation Rate Used For Property Plant Equipment 10  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 54 104  
Disposals Property Plant Equipment 60 292  
Fixed Assets1 876 9771 910 4961 830 5031 772 038
Increase From Depreciation Charge For Year Property Plant Equipment 114 038 101 929
Investments397 155397 155  
Investments Fixed Assets397 155397 155397 155397 155
Investments In Group Undertakings397 155397 155  
Investments In Group Undertakings Participating Interests  397 155397 155
Net Current Assets Liabilities1 243 9831 159 995527 48192 503
Other Creditors228 883266 28373 46729 517
Other Taxation Social Security Payable52 66168 91651 60792 100
Property Plant Equipment Gross Cost2 407 3972 500 8502 494 9362 538 400
Provisions For Liabilities Balance Sheet Subtotal  -242 092-307 329
Taxation Including Deferred Taxation Balance Sheet Subtotal -111 943  
Total Assets Less Current Liabilities3 120 9603 070 4912 357 9841 864 541
Trade Creditors Trade Payables189 981165 215375 454569 916
Trade Debtors Trade Receivables833 844992 054704 338909 922

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Thursday 30th June 2022
filed on: 5th, April 2023
Free Download (11 pages)

Company search

Advertisements