About

Registered Number: 03702198
Date of Incorporation: 27/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW,

 

Pib Employee Benefits Holdings Ltd was founded on 27 January 1999 and are based in Retford, it's status is listed as "Active". The company has no directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PARENT_ACC - N/A 22 September 2020
GUARANTEE2 - N/A 22 September 2020
AGREEMENT2 - N/A 22 September 2020
CS01 - N/A 27 January 2020
PSC05 - N/A 27 January 2020
AA - Annual Accounts 19 August 2019
PARENT_ACC - N/A 19 August 2019
GUARANTEE2 - N/A 19 August 2019
AGREEMENT2 - N/A 19 August 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
MR01 - N/A 30 May 2019
CS01 - N/A 12 February 2019
CH01 - Change of particulars for director 30 January 2019
CH01 - Change of particulars for director 30 January 2019
RESOLUTIONS - N/A 23 January 2019
PARENT_ACC - N/A 15 October 2018
AGREEMENT2 - N/A 15 October 2018
GUARANTEE2 - N/A 15 October 2018
AA - Annual Accounts 05 October 2018
GUARANTEE2 - N/A 05 October 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM02 - Termination of appointment of secretary 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
PSC02 - N/A 02 August 2018
AD01 - Change of registered office address 05 June 2018
PSC09 - N/A 20 April 2018
MR01 - N/A 28 February 2018
CS01 - N/A 07 February 2018
CH03 - Change of particulars for secretary 20 November 2017
CH01 - Change of particulars for director 20 November 2017
AA - Annual Accounts 07 November 2017
AA01 - Change of accounting reference date 06 November 2017
AA01 - Change of accounting reference date 31 October 2017
RESOLUTIONS - N/A 13 October 2017
MR01 - N/A 18 September 2017
AP01 - Appointment of director 17 July 2017
AP01 - Appointment of director 17 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 26 September 2012
AUD - Auditor's letter of resignation 29 August 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 19 September 2011
RESOLUTIONS - N/A 01 April 2011
SH01 - Return of Allotment of shares 01 April 2011
SH01 - Return of Allotment of shares 01 April 2011
AR01 - Annual Return 17 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 February 2011
RESOLUTIONS - N/A 01 November 2010
AA - Annual Accounts 15 September 2010
SH01 - Return of Allotment of shares 03 March 2010
AR01 - Annual Return 24 February 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
RESOLUTIONS - N/A 16 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 16 January 2010
SH08 - Notice of name or other designation of class of shares 16 January 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 31 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2008
287 - Change in situation or address of Registered Office 29 May 2008
363a - Annual Return 06 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2007
RESOLUTIONS - N/A 15 September 2007
RESOLUTIONS - N/A 15 September 2007
AA - Annual Accounts 12 September 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 16 October 2006
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2006
123 - Notice of increase in nominal capital 01 June 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 29 November 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 20 January 2005
363s - Annual Return 30 January 2004
AAMD - Amended Accounts 06 January 2004
AA - Annual Accounts 17 December 2003
287 - Change in situation or address of Registered Office 24 June 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 30 October 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 07 February 2001
AA - Annual Accounts 27 September 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
363s - Annual Return 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1999
CERTNM - Change of name certificate 23 April 1999
RESOLUTIONS - N/A 18 April 1999
RESOLUTIONS - N/A 18 April 1999
RESOLUTIONS - N/A 18 April 1999
225 - Change of Accounting Reference Date 18 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1999
123 - Notice of increase in nominal capital 18 April 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
287 - Change in situation or address of Registered Office 23 February 1999
NEWINC - New incorporation documents 27 January 1999

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 15 September 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.