About

Registered Number: 02682789
Date of Incorporation: 30/01/1992 (33 years and 2 months ago)
Company Status: Active
Registered Address: Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW

 

Pib Risk Services Ltd was setup in 1992, it's status at Companies House is "Active". This business has 10 directors listed as Charles, Victoria Louise, Cooke, Sarah Elizabeth, Hall, John Michael, Hann, Robert Graham, Hiley, Adrian Neville, Hoare, Simon Graham, Hoskin, Ian Maxwell, Millard, Jacqueline, Wagstaff, David Gregory, Williams, Gavin Claude in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES, Victoria Louise 01 February 2013 21 April 2016 1
COOKE, Sarah Elizabeth 15 December 2010 21 April 2016 1
HALL, John Michael 02 April 1992 07 March 2000 1
HANN, Robert Graham 27 January 1992 23 March 1992 1
HILEY, Adrian Neville 01 February 2013 21 April 2016 1
HOARE, Simon Graham 10 November 2014 21 April 2016 1
HOSKIN, Ian Maxwell 01 March 2005 02 June 2006 1
MILLARD, Jacqueline 02 April 1994 01 April 2000 1
WAGSTAFF, David Gregory 11 March 2013 21 April 2016 1
WILLIAMS, Gavin Claude 06 March 2001 10 September 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
TM01 - Termination of appointment of director 16 July 2020
CS01 - N/A 02 January 2020
AP01 - Appointment of director 18 November 2019
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 13 November 2019
TM01 - Termination of appointment of director 08 November 2019
TM01 - Termination of appointment of director 15 July 2019
AA - Annual Accounts 28 June 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
MR01 - N/A 30 May 2019
CS01 - N/A 03 January 2019
PSC05 - N/A 03 January 2019
CH01 - Change of particulars for director 03 January 2019
CH01 - Change of particulars for director 03 January 2019
SH01 - Return of Allotment of shares 09 October 2018
RP04CS01 - N/A 09 October 2018
RP04SH01 - N/A 08 October 2018
RP04SH01 - N/A 08 October 2018
SH01 - Return of Allotment of shares 01 October 2018
AA - Annual Accounts 30 September 2018
SH01 - Return of Allotment of shares 27 September 2018
AP01 - Appointment of director 18 September 2018
AP01 - Appointment of director 28 June 2018
TM01 - Termination of appointment of director 13 June 2018
TM02 - Termination of appointment of secretary 13 June 2018
AP01 - Appointment of director 20 April 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
MR01 - N/A 28 February 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 29 August 2017
SH01 - Return of Allotment of shares 08 August 2017
MR01 - N/A 24 July 2017
RESOLUTIONS - N/A 29 March 2017
RESOLUTIONS - N/A 29 March 2017
MAR - Memorandum and Articles - used in re-registration 29 March 2017
CERT11 - Re-registration of a company from public to private with a change of name 29 March 2017
RR02 - Application by a public company for re-registration as a private limited company 29 March 2017
CONNOT - N/A 29 March 2017
SH01 - Return of Allotment of shares 27 March 2017
TM01 - Termination of appointment of director 14 February 2017
CS01 - N/A 12 January 2017
AA01 - Change of accounting reference date 14 July 2016
AA - Annual Accounts 07 June 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 11 January 2016
RESOLUTIONS - N/A 16 September 2015
AA - Annual Accounts 09 June 2015
AUD - Auditor's letter of resignation 23 January 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
AD01 - Change of registered office address 09 January 2015
MISC - Miscellaneous document 02 January 2015
AP01 - Appointment of director 13 November 2014
AP01 - Appointment of director 19 August 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH03 - Change of particulars for secretary 08 January 2014
AA - Annual Accounts 06 June 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 12 March 2013
AP01 - Appointment of director 01 February 2013
AP01 - Appointment of director 01 February 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 19 January 2011
AP01 - Appointment of director 20 December 2010
AA - Annual Accounts 22 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 12 May 2009
363a - Annual Return 12 January 2009
395 - Particulars of a mortgage or charge 18 August 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
AA - Annual Accounts 16 June 2008
363s - Annual Return 24 January 2008
288b - Notice of resignation of directors or secretaries 24 September 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 22 January 2007
288a - Notice of appointment of directors or secretaries 30 June 2006
AA - Annual Accounts 09 June 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
363s - Annual Return 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 05 July 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
363s - Annual Return 18 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 10 January 2003
288a - Notice of appointment of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288c - Notice of change of directors or secretaries or in their particulars 02 June 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 07 January 2002
287 - Change in situation or address of Registered Office 08 October 2001
AA - Annual Accounts 01 May 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
363s - Annual Return 11 January 2001
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 24 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
AA - Annual Accounts 24 March 1999
RESOLUTIONS - N/A 06 February 1999
123 - Notice of increase in nominal capital 06 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1999
363s - Annual Return 06 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 12 January 1998
288c - Notice of change of directors or secretaries or in their particulars 13 August 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 12 March 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 16 June 1995
RESOLUTIONS - N/A 01 June 1995
RESOLUTIONS - N/A 01 June 1995
RESOLUTIONS - N/A 01 June 1995
RESOLUTIONS - N/A 01 June 1995
CERT7 - Re-registration of a company from private to public with a change of name 01 June 1995
BS - Balance sheet 01 June 1995
MAR - Memorandum and Articles - used in re-registration 01 June 1995
MAR - Memorandum and Articles - used in re-registration 01 June 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 01 June 1995
43(3) - Application by a private company for re-registration as a public company 01 June 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 June 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 June 1995
123 - Notice of increase in nominal capital 01 June 1995
363s - Annual Return 16 March 1995
169 - Return by a company purchasing its own shares 13 January 1995
RESOLUTIONS - N/A 15 December 1994
RESOLUTIONS - N/A 15 December 1994
288 - N/A 11 December 1994
288 - N/A 09 December 1994
AA - Annual Accounts 03 June 1994
363s - Annual Return 03 February 1994
AA - Annual Accounts 28 May 1993
363s - Annual Return 02 April 1993
CERTNM - Change of name certificate 23 November 1992
395 - Particulars of a mortgage or charge 01 June 1992
RESOLUTIONS - N/A 12 May 1992
RESOLUTIONS - N/A 12 May 1992
RESOLUTIONS - N/A 12 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1992
123 - Notice of increase in nominal capital 12 May 1992
MEM/ARTS - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
287 - Change in situation or address of Registered Office 12 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1992
NEWINC - New incorporation documents 30 January 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2019 Outstanding

N/A

A registered charge 26 February 2018 Fully Satisfied

N/A

A registered charge 14 July 2017 Fully Satisfied

N/A

Debenture 14 August 2008 Fully Satisfied

N/A

Fixed and floating charge 26 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.