Pib Global Limited

DataGardener
dissolved
Unknown

Pib Global Limited

02592184Private Limited With Share Capital

Rossington'S Business Park, West Carr Road, Retford, DN227SW
Incorporated

15/03/1991

Company Age

35 years

Directors

1

Employees

SIC Code

66220

Risk

not scored

Company Overview

Registration, classification & business activity

Pib Global Limited (02592184) is a private limited with share capital incorporated on 15/03/1991 (35 years old) and registered in retford, DN227SW. The company operates under SIC code 66220 and is classified as Unknown.

Private Limited With Share Capital
SIC: 66220
Unknown
Incorporated 15/03/1991
DN227SW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

12

Patents

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:26-12-2023
Gazette Notice Voluntary
Category:Gazette
Date:10-10-2023
Resolution
Category:Resolution
Date:05-10-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:02-10-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:02-10-2023
Legacy
Category:Insolvency
Date:02-10-2023
Legacy
Category:Capital
Date:02-10-2023
Resolution
Category:Resolution
Date:02-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-10-2022
Legacy
Category:Other
Date:24-09-2022
Legacy
Category:Other
Date:16-09-2022
Legacy
Category:Accounts
Date:16-09-2022
Legacy
Category:Other
Date:16-09-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:01-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-08-2021
Legacy
Category:Accounts
Date:26-08-2021
Legacy
Category:Other
Date:26-08-2021
Legacy
Category:Other
Date:26-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-09-2020
Legacy
Category:Accounts
Date:22-09-2020
Legacy
Category:Other
Date:22-09-2020
Legacy
Category:Other
Date:22-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-09-2019
Legacy
Category:Accounts
Date:03-09-2019
Legacy
Category:Other
Date:03-09-2019
Legacy
Category:Other
Date:03-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:20-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2016
Accounts With Accounts Type Small
Category:Accounts
Date:08-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2015
Accounts With Accounts Type Small
Category:Accounts
Date:23-06-2015
Resolution
Category:Resolution
Date:10-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2015
Accounts With Accounts Type Small
Category:Accounts
Date:19-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2014
Resolution
Category:Resolution
Date:20-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:26-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:17-01-2012
Resolution
Category:Resolution
Date:20-12-2011
Resolution
Category:Resolution
Date:20-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2011
Accounts With Accounts Type Small
Category:Accounts
Date:20-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2010

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2023
Filing Date30/09/2022
Latest Accounts31/12/2021

Trading Addresses

Gordon House, 17 Charles Street, Halifax, West Yorkshire, HX11NA
Rossington'S Business Park, West Carr Road, Retford, Nottinghamshire Dn22 7Sw, DN227SWRegistered

Contact

wilbyltd.co.uk
Rossington'S Business Park, West Carr Road, Retford, DN227SW