This company is commonly known as Pib Risk Services Limited. The company was founded 32 years ago and was given the registration number 02682789. The firm's registered office is in RETFORD. You can find them at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire. This company's SIC code is 65120 - Non-life insurance.
Name | : | PIB RISK SERVICES LIMITED |
---|---|---|
Company Number | : | 02682789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rossington's Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW | Director | 21 April 2016 | Active |
Rossington's Business Park, West Carr Road, Retford, DN22 7SW | Director | 07 November 2019 | Active |
Rossington's Business Park, West Carr Road, Retford, DN22 7SW | Director | 22 March 2018 | Active |
Rossington’S Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW | Director | 18 March 2024 | Active |
Rossington's Business Park, West Carr Road, Retford, DN22 7SW | Director | 07 November 2019 | Active |
Rossington's Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW | Director | 21 March 2023 | Active |
Rossington's Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW | Director | 16 January 2023 | Active |
The Corner Barn, Welham, Retford, DN22 0SB | Secretary | 02 April 1992 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Secretary | 11 June 2004 | Active |
35 Northwold Avenue, West Bridgford, Nottingham, NG2 7LQ | Secretary | 27 January 1992 | Active |
9 Helmsley Close, Swallownest, Sheffield, S26 4NU | Secretary | 02 September 2002 | Active |
Rossington's Business Park, West Carr Road, Retford, DN22 7SW | Director | 07 November 2019 | Active |
Rossington's Business Park, West Carr Road, Retford, DN22 7SW | Director | 09 April 2018 | Active |
8 Kirkby Close, Southwell, NG25 0DG | Director | 02 April 1992 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 01 December 1999 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 01 February 2013 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 15 December 2010 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 15 August 2014 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 02 April 1992 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 02 April 1992 | Active |
Rossington's Business Park, West Carr Road, Retford, DN22 7SW | Director | 28 June 2018 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 26 June 2006 | Active |
39 Beckton Court, Waterthorpe, Sheffield, S19 6LZ | Director | 02 April 1992 | Active |
35 Northwold Avenue, West Bridgford, Nottingham, NG2 7LQ | Director | 27 January 1992 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 01 February 2013 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 10 November 2014 | Active |
6 John Hibbard Crescent, Woodhouse Mill, Sheffield, S13 9UW | Director | 01 March 2005 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 01 May 2005 | Active |
Rossington's Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW | Director | 21 April 2016 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 01 July 2008 | Active |
161 Windsor Road, Carlton In Lindrick, Worksop, S81 9DH | Director | 02 April 1994 | Active |
Rossington's Business Park, West Carr Road, Retford, DN22 7SW | Director | 15 July 2020 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 10 May 2013 | Active |
Rossington's Business Park, West Carr Road, Retford, DN22 7SW | Director | 18 September 2018 | Active |
Rossington's Business Park, West Carr Road, Retford, DN22 7SW | Director | 22 March 2018 | Active |
Pib Group Limited | ||
Notified on | : | 21 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Rossington's Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type full. | Download |
2023-07-18 | Officers | Change person director company with change date. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2022-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type full. | Download |
2021-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-19 | Officers | Change person director company with change date. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.