UKBizDB.co.uk

PIB RISK SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rossington's Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW

Director21 April 2016Active
Rossington's Business Park, West Carr Road, Retford, DN22 7SW

Director07 November 2019Active
Rossington's Business Park, West Carr Road, Retford, DN22 7SW

Director22 March 2018Active
Rossington’S Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW

Director18 March 2024Active
Rossington's Business Park, West Carr Road, Retford, DN22 7SW

Director07 November 2019Active
Rossington's Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW

Director21 March 2023Active
Rossington's Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW

Director16 January 2023Active
The Corner Barn, Welham, Retford, DN22 0SB

Secretary02 April 1992Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Secretary11 June 2004Active
35 Northwold Avenue, West Bridgford, Nottingham, NG2 7LQ

Secretary27 January 1992Active
9 Helmsley Close, Swallownest, Sheffield, S26 4NU

Secretary02 September 2002Active
Rossington's Business Park, West Carr Road, Retford, DN22 7SW

Director07 November 2019Active
Rossington's Business Park, West Carr Road, Retford, DN22 7SW

Director09 April 2018Active
8 Kirkby Close, Southwell, NG25 0DG

Director02 April 1992Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director01 December 1999Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director01 February 2013Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director15 December 2010Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director15 August 2014Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director02 April 1992Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director02 April 1992Active
Rossington's Business Park, West Carr Road, Retford, DN22 7SW

Director28 June 2018Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director26 June 2006Active
39 Beckton Court, Waterthorpe, Sheffield, S19 6LZ

Director02 April 1992Active
35 Northwold Avenue, West Bridgford, Nottingham, NG2 7LQ

Director27 January 1992Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director01 February 2013Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director10 November 2014Active
6 John Hibbard Crescent, Woodhouse Mill, Sheffield, S13 9UW

Director01 March 2005Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director01 May 2005Active
Rossington's Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW

Director21 April 2016Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director01 July 2008Active
161 Windsor Road, Carlton In Lindrick, Worksop, S81 9DH

Director02 April 1994Active
Rossington's Business Park, West Carr Road, Retford, DN22 7SW

Director15 July 2020Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director10 May 2013Active
Rossington's Business Park, West Carr Road, Retford, DN22 7SW

Director18 September 2018Active
Rossington's Business Park, West Carr Road, Retford, DN22 7SW

Director22 March 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-03-16Mortgage

Mortgage satisfy charge full.

Download
2022-03-16Mortgage

Mortgage satisfy charge full.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.