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

Pib Global Limited RETFORD


Founded in 1991, Pib Global, classified under reg no. 02592184 is a active - proposal to strike off company. Currently registered at Rossington's Business Park DN22 7SW, Retford the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2022/08/01 Pib Global Limited is no longer carrying the name Wilby.

Pib Global 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 02592184
Date of Incorporation Fri, 15th Mar 1991
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 33 years old
Account next due date Sat, 30th Sep 2023 (228 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Paul J.

Position: Director

Appointed: 07 November 2019

Steven R.

Position: Director

Appointed: 15 July 2020

Resigned: 25 September 2023

Fiona A.

Position: Director

Appointed: 07 November 2019

Resigned: 31 December 2022

Nigel S.

Position: Director

Appointed: 07 November 2019

Resigned: 15 July 2020

Timothy C.

Position: Director

Appointed: 07 November 2019

Resigned: 25 September 2023

Timothy B.

Position: Director

Appointed: 07 November 2019

Resigned: 05 March 2023

Brendan M.

Position: Director

Appointed: 29 March 2018

Resigned: 25 September 2023

Ryan B.

Position: Director

Appointed: 29 March 2018

Resigned: 25 September 2023

Jennifer B.

Position: Director

Appointed: 26 June 2015

Resigned: 07 November 2019

Kenneth G.

Position: Secretary

Appointed: 21 August 2009

Resigned: 29 March 2018

Richard B.

Position: Director

Appointed: 01 June 2006

Resigned: 07 November 2019

Michael S.

Position: Director

Appointed: 06 February 2004

Resigned: 07 November 2019

Mark S.

Position: Director

Appointed: 31 July 2003

Resigned: 20 November 2019

Neil C.

Position: Director

Appointed: 07 December 2001

Resigned: 30 October 2002

Steven B.

Position: Director

Appointed: 06 April 2001

Resigned: 31 October 2004

Robert B.

Position: Director

Appointed: 18 October 1999

Resigned: 16 June 2000

Charles S.

Position: Director

Appointed: 15 October 1998

Resigned: 11 December 2001

Ian H.

Position: Director

Appointed: 02 December 1996

Resigned: 03 January 2003

Karen S.

Position: Director

Appointed: 01 February 1996

Resigned: 11 September 2001

Ian W.

Position: Director

Appointed: 08 April 1991

Resigned: 31 July 2003

Andrew R.

Position: Director

Appointed: 08 April 1991

Resigned: 21 August 1992

Lesley G.

Position: Nominee Director

Appointed: 15 March 1991

Resigned: 15 March 1991

Dorothy G.

Position: Nominee Secretary

Appointed: 15 March 1991

Resigned: 15 March 1991

Nora W.

Position: Director

Appointed: 15 March 1991

Resigned: 21 August 2009

Nora W.

Position: Secretary

Appointed: 15 March 1991

Resigned: 21 August 2009

Peter W.

Position: Director

Appointed: 15 March 1991

Resigned: 29 March 2018

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Pib Group Cee (Uk) Limited from Retford, United Kingdom. The abovementioned PSC is classified as "a private limited 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.

Pib Group Cee (Uk) Limited

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

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06920259
Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wilby August 1, 2022
Wilby Insurance Brokers February 26, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 10th, October 2022
Free Download (8 pages)

Company search