-
PIB GROUP EUROPE (UK) LIMITED - Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, United Kingdom
Company Information
- Company registration number
- 07834330
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Rossington's Business Park
- West Carr Road
- Retford
- Nottinghamshire
- DN22 7SW
- England Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England UK
Management
- Managing Directors
- BROWN, Ryan Christopher
- JANSSEN, Johannes Josephus Franciscus
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-03
- Age Of Company 2011-11-03 12 years
- SIC/NACE
- 66220
Ownership
- Beneficial Owners
- -
- Pib Group Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- WILBY (GROUP) LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-11-03
- Annual Return
- Due Date: 2025-07-19
- Last Date: 2024-07-05
-
PIB GROUP EUROPE (UK) LIMITED Company Description
- PIB GROUP EUROPE (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 07834330. Its current trading status is "live". It was registered 2011-11-03. It was previously called WILBY (GROUP) LIMITED. It has declared SIC or NACE codes as "66220". It has 2 directors The latest annual return was filed up to 2012-11-03.It can be contacted at Rossington's Business Park .
Get PIB GROUP EUROPE (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pib Group Europe (Uk) Limited - Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, United Kingdom
- 2011-11-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PIB GROUP EUROPE (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
capital-allotment-shares (2024-01-03) - SH01
-
termination-director-company-with-name-termination-date (2024-06-21) - TM01
-
confirmation-statement-with-updates (2024-07-07) - CS01
keyboard_arrow_right 2023
-
memorandum-articles (2023-12-30) - MA
-
resolution (2023-12-30) - RESOLUTIONS
-
capital-name-of-class-of-shares (2023-12-24) - SH08
-
capital-variation-of-rights-attached-to-shares (2023-12-23) - SH10
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-09-28) - AA
-
legacy (2023-09-06) - PARENT_ACC
-
legacy (2023-09-06) - GUARANTEE2
-
change-person-director-company-with-change-date (2023-07-18) - CH01
-
confirmation-statement-with-updates (2023-07-06) - CS01
-
legacy (2023-09-06) - AGREEMENT2
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-09-20) - AA
-
legacy (2022-09-12) - PARENT_ACC
-
legacy (2022-09-12) - AGREEMENT2
-
legacy (2022-09-12) - GUARANTEE2
-
confirmation-statement-with-updates (2022-07-05) - CS01
-
appoint-person-director-company-with-name-date (2022-11-28) - AP01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-09-10) - AA
-
legacy (2021-09-10) - GUARANTEE2
-
legacy (2021-09-10) - PARENT_ACC
-
legacy (2021-09-10) - AGREEMENT2
-
resolution (2021-07-15) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-07-06) - CS01
-
termination-director-company-with-name-termination-date (2021-10-27) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-08-06) - CS01
-
legacy (2020-09-18) - AGREEMENT2
-
legacy (2020-09-18) - GUARANTEE2
-
legacy (2020-09-18) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-09-18) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-08-15) - AA
-
legacy (2019-08-15) - AGREEMENT2
-
legacy (2019-08-15) - GUARANTEE2
-
legacy (2019-08-15) - PARENT_ACC
-
confirmation-statement-with-updates (2019-07-09) - CS01
-
change-to-a-person-with-significant-control (2019-07-09) - PSC05
-
mortgage-satisfy-charge-full (2019-06-11) - MR04
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-12) - TM01
-
mortgage-satisfy-charge-full (2018-04-05) - MR04
-
appoint-person-director-company-with-name-date (2018-04-12) - AP01
-
termination-secretary-company-with-name-termination-date (2018-04-12) - TM02
-
cessation-of-a-person-with-significant-control (2018-04-12) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-22) - AD01
-
capital-allotment-shares (2018-04-18) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-12) - AD01
-
confirmation-statement-with-updates (2018-07-25) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-22) - MR01
-
change-account-reference-date-company-current-extended (2018-08-23) - AA01
-
notification-of-a-person-with-significant-control (2018-04-12) - PSC02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-12-13) - AA
-
accounts-with-accounts-type-full (2017-01-12) - AA
-
confirmation-statement-with-no-updates (2017-07-18) - CS01
keyboard_arrow_right 2016
-
change-person-secretary-company-with-change-date (2016-12-20) - CH03
-
mortgage-satisfy-charge-full (2016-09-20) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-29) - MR01
-
confirmation-statement-with-updates (2016-07-05) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-12) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-12-08) - AA
-
accounts-with-accounts-type-small (2015-06-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-10) - MR01
-
resolution (2015-06-10) - RESOLUTIONS
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-02-18) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-19) - AR01
-
appoint-person-director-company-with-name-date (2014-12-19) - AP01
-
resolution (2014-10-16) - RESOLUTIONS
-
accounts-with-accounts-type-small (2014-05-19) - AA
-
resolution (2014-02-21) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2014-02-11) - MR04
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-03-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-19) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-19) - AR01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-12-16) - SH01
-
appoint-person-director-company-with-name (2011-12-19) - AP01
-
appoint-person-secretary-company-with-name (2011-12-19) - AP03
-
resolution (2011-12-16) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2011-12-16) - AA01
-
incorporation-company (2011-11-03) - NEWINC
-
legacy (2011-12-19) - MG01