Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pharma Biotech System Components Limited
Pharma Biotech System Components Limited is an active company incorporated on 3 June 2004 with the registered office located in Mirfield, West Yorkshire. Pharma Biotech System Components Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05144311
Private limited company
Age
21 years
Incorporated
3 June 2004
Size
Unreported
Confirmation
Submitted
Dated
24 June 2025
(2 months ago)
Next confirmation dated
24 June 2026
Due by
8 July 2026
(9 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Pharma Biotech System Components Limited
Contact
Address
Pbsc - Unit 3, Moor Park 25
54 Leeds Road
Mirfield
West Yorkshire
WF14 0DE
England
Address changed on
7 Dec 2021
(3 years ago)
Previous address was
Pbsc Bradley Junction Industrial Estate Leeds Road Huddersfield West Yorkshire HD2 1UR
Companies in WF14 0DE
Telephone
01484354500
Email
Available in Endole App
Website
Pbsc.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
James Michael Davis
Director • General Manager • British • Lives in England • Born in Apr 1980
Mr Neil Roper
Director • General Manager • British • Lives in England • Born in Mar 1978
Mrs Frances Charlotte Davis
Secretary
Takahe Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
DT Stainless Fabricators Ltd
James Michael Davis is a mutual person.
Active
Takahe Holdings Ltd
James Michael Davis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£260.37K
Decreased by £360.43K (-58%)
Turnover
Unreported
Same as previous period
Employees
52
Increased by 10 (+24%)
Total Assets
£3.12M
Decreased by £992.05K (-24%)
Total Liabilities
-£1.73M
Decreased by £801.83K (-32%)
Net Assets
£1.39M
Decreased by £190.22K (-12%)
Debt Ratio (%)
55%
Decreased by 6.12% (-10%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 24 Jun 2025
Full Accounts Submitted
9 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 24 Jun 2024
Mr James Michael Davis Details Changed
1 Year 3 Months Ago on 6 Jun 2024
Full Accounts Submitted
1 Year 9 Months Ago on 18 Dec 2023
Charge Satisfied
1 Year 11 Months Ago on 5 Oct 2023
Peter J Bloomer Resigned
2 Years 1 Month Ago on 2 Aug 2023
Barry Redford Resigned
2 Years 1 Month Ago on 2 Aug 2023
Mr Neil Roper Appointed
2 Years 1 Month Ago on 2 Aug 2023
Confirmation Submitted
2 Years 1 Month Ago on 27 Jul 2023
Get Alerts
Get Credit Report
Discover Pharma Biotech System Components Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 24 June 2025 with no updates
Submitted on 24 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 24 June 2024 with no updates
Submitted on 24 Jun 2024
Director's details changed for Mr James Michael Davis on 6 June 2024
Submitted on 10 Jun 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Satisfaction of charge 051443110007 in full
Submitted on 5 Oct 2023
Appointment of Mr Neil Roper as a director on 2 August 2023
Submitted on 2 Aug 2023
Termination of appointment of Barry Redford as a director on 2 August 2023
Submitted on 2 Aug 2023
Termination of appointment of Peter J Bloomer as a director on 2 August 2023
Submitted on 2 Aug 2023
Confirmation statement made on 8 July 2023 with no updates
Submitted on 27 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs