You are here: bizstats.co.uk > a-z index > P list > PI list

Pib Employee Benefits Limited RETFORD


Founded in 1986, Pib Employee Benefits, classified under reg no. 02026964 is an active company. Currently registered at Rossington's Business Park , DN22 7SW, Retford the company has been in the business for thirty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2019-01-02 Pib Employee Benefits Limited is no longer carrying the name P. J. Frankland.

The company has 8 directors, namely Zachary G., Joanne P. and David W. and others. Of them, Ryan B. has been with the company the longest, being appointed on 12 July 2017 and Zachary G. has been with the company for the least time - from 18 March 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pib Employee Benefits Limited Address / Contact

Office Address Rossington's Business Park
Office Address2 West Carr Road
Town Retford
Post code , DN22 7SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02026964
Date of Incorporation Wed, 11th Jun 1986
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Zachary G.

Position: Director

Appointed: 18 March 2024

Joanne P.

Position: Director

Appointed: 21 March 2023

David W.

Position: Director

Appointed: 16 January 2023

Anthony P.

Position: Director

Appointed: 06 April 2022

Timothy C.

Position: Director

Appointed: 07 November 2019

Paul J.

Position: Director

Appointed: 07 November 2019

David S.

Position: Director

Appointed: 20 December 2018

Ryan B.

Position: Director

Appointed: 12 July 2017

Adrian C.

Position: Director

Appointed: 21 November 2019

Resigned: 22 September 2022

Fiona A.

Position: Director

Appointed: 07 November 2019

Resigned: 31 December 2022

Timothy B.

Position: Director

Appointed: 07 November 2019

Resigned: 01 April 2024

Brendan M.

Position: Director

Appointed: 12 July 2017

Resigned: 20 March 2024

Andrew L.

Position: Director

Appointed: 01 July 2007

Resigned: 08 August 2018

Neil C.

Position: Director

Appointed: 30 June 2000

Resigned: 08 August 2018

Paul B.

Position: Director

Appointed: 30 June 2000

Resigned: 08 August 2018

Paul C.

Position: Director

Appointed: 03 March 1999

Resigned: 30 November 2001

Nicholas C.

Position: Director

Appointed: 03 March 1999

Resigned: 08 August 2018

David H.

Position: Secretary

Appointed: 03 March 1999

Resigned: 08 August 2018

David H.

Position: Director

Appointed: 01 July 1994

Resigned: 08 August 2018

Susan F.

Position: Secretary

Appointed: 30 August 1991

Resigned: 03 March 1999

Peter F.

Position: Director

Appointed: 30 August 1991

Resigned: 03 March 1999

William G.

Position: Director

Appointed: 30 August 1991

Resigned: 08 December 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Pib Group Limited from Retford, England. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Pib Employee Benefits Holdings Limited that put Retford, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Pib Group Limited

Rossington's Business Park West Carr Road, Retford, Nottinghamshire, , DN22 7SW, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Register Of Companies
Registration number 09900466
Notified on 26 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pib Employee Benefits Holdings Limited

Rossington's Business Park West Carr Road, Wyvern Business Park, Chaddesden, Retford, Nottinghamshire, , DN22 7SW, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 03702198
Notified on 1 June 2016
Ceased on 26 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

P. J. Frankland January 2, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 9th, August 2023
Free Download (22 pages)

Company search

Advertisements