Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIB EMPLOYEE BENEFITS HOLDINGS LIMITED
Company Information for

PIB EMPLOYEE BENEFITS HOLDINGS LIMITED

ROSSINGTON'S BUSINESS PARK, WEST CARR ROAD, RETFORD, NOTTINGHAMSHIRE, DN22 7SW,
Company Registration Number
03702198
Private Limited Company
Active

Company Overview

About Pib Employee Benefits Holdings Ltd
PIB EMPLOYEE BENEFITS HOLDINGS LIMITED was founded on 1999-01-27 and has its registered office in Retford. The organisation's status is listed as "Active". Pib Employee Benefits Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PIB EMPLOYEE BENEFITS HOLDINGS LIMITED
 
Legal Registered Office
ROSSINGTON'S BUSINESS PARK
WEST CARR ROAD
RETFORD
NOTTINGHAMSHIRE
DN22 7SW
Other companies in DE21
 
Previous Names
P J F HOLDINGS LIMITED23/01/2019
Filing Information
Company Number 03702198
Company ID Number 03702198
Date formed 1999-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 16:03:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIB EMPLOYEE BENEFITS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PIB EMPLOYEE BENEFITS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RYAN CHRISTOPHER BROWN
Director 2017-07-12
BRENDAN JAMES MCMANUS
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY HARRISON
Company Secretary 1999-02-12 2018-08-08
PAUL WILLIAM BROWN
Director 2000-06-30 2018-08-08
NEIL JAMES CHATBURN
Director 2000-06-30 2018-08-08
NICHOLAS JAMES COE
Director 1999-02-12 2018-08-08
DAVID ANTHONY HARRISON
Director 1999-02-12 2018-08-08
ANDREW GREGORY LOWE
Director 2007-05-22 2018-08-08
PAUL JAMES CHESTERS
Director 1999-02-12 2001-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-01-27 1999-02-12
INSTANT COMPANIES LIMITED
Nominated Director 1999-01-27 1999-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN CHRISTOPHER BROWN ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
RYAN CHRISTOPHER BROWN I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
RYAN CHRISTOPHER BROWN PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
RYAN CHRISTOPHER BROWN PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
RYAN CHRISTOPHER BROWN LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
RYAN CHRISTOPHER BROWN CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
RYAN CHRISTOPHER BROWN AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
RYAN CHRISTOPHER BROWN MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
RYAN CHRISTOPHER BROWN ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
RYAN CHRISTOPHER BROWN D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
RYAN CHRISTOPHER BROWN CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
RYAN CHRISTOPHER BROWN PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
RYAN CHRISTOPHER BROWN XCENTA LIMITED Director 2016-04-21 CURRENT 2007-08-22 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN XCENTA SOLUTIONS LIMITED Director 2016-04-21 CURRENT 2012-05-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
RYAN CHRISTOPHER BROWN FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
RYAN CHRISTOPHER BROWN CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
RYAN CHRISTOPHER BROWN PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
RYAN CHRISTOPHER BROWN STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN KRM SIGERSON LIMITED Director 2016-04-21 CURRENT 2013-05-03 Active
RYAN CHRISTOPHER BROWN Q UNDERWRITING SERVICES LIMITED Director 2016-04-21 CURRENT 2014-03-19 Active
BRENDAN JAMES MCMANUS WHEATLEY WRIGHT INSURANCE SERVICES LIMITED Director 2018-07-04 CURRENT 2003-02-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
BRENDAN JAMES MCMANUS I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
BRENDAN JAMES MCMANUS PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
BRENDAN JAMES MCMANUS PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
BRENDAN JAMES MCMANUS LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
BRENDAN JAMES MCMANUS CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
BRENDAN JAMES MCMANUS AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
BRENDAN JAMES MCMANUS MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
BRENDAN JAMES MCMANUS ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
BRENDAN JAMES MCMANUS D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
BRENDAN JAMES MCMANUS CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
BRENDAN JAMES MCMANUS PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
BRENDAN JAMES MCMANUS PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
BRENDAN JAMES MCMANUS FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
BRENDAN JAMES MCMANUS CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
BRENDAN JAMES MCMANUS PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
BRENDAN JAMES MCMANUS STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS BARBON HOLDINGS LIMITED Director 2015-11-25 CURRENT 2010-11-10 Active
BRENDAN JAMES MCMANUS BARBON INSURANCE GROUP LIMITED Director 2015-11-25 CURRENT 1995-12-08 Active
BRENDAN JAMES MCMANUS Q UNDERWRITING SERVICES LIMITED Director 2015-07-15 CURRENT 2014-03-19 Active
BRENDAN JAMES MCMANUS GREENWICH CONSULTING LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2016-04-26
BRENDAN JAMES MCMANUS DMWSL 586 LIMITED Director 2012-04-20 CURRENT 2008-01-17 Dissolved 2017-05-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-09Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-08-09Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-08-09Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-08-07Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul>
2024-08-05Change of share class name or designation
2024-08-05Memorandum articles filed
2024-08-01Particulars of variation of rights attached to shares
2024-06-21DIRECTOR APPOINTED MR DAVID HUGH SKINNER
2024-06-21APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2024-05-20DIRECTOR APPOINTED ROY JOHN CLARK
2024-01-27CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-04Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-18Director's details changed for Mr Brendan James Mcmanus on 2023-07-18
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2022-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037021980004
2022-01-27CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 037021980004
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2020-01-27PSC05Change of details for Pib Group Limited as a person with significant control on 2020-01-27
2019-08-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037021980001
2019-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037021980003
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2019-01-30CH01Director's details changed for Mr Brendan James Mcmanus on 2019-01-30
2019-01-23RES15CHANGE OF COMPANY NAME 23/01/19
2018-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHATBURN
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COE
2018-08-08TM02Termination of appointment of David Anthony Harrison on 2018-08-08
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LOWE
2018-08-02PSC02Notification of Pib Group Limited as a person with significant control on 2018-04-20
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM Exeter House Stanier Way the Wyvern Derby Derbyshire DE21 6BF
2018-04-20PSC09Withdrawal of a person with significant control statement on 2018-04-20
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037021980002
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 948
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2017-11-20CH03SECRETARY'S DETAILS CHNAGED FOR DAVID ANTHONY HARRISON on 2017-11-20
2017-11-20CH01Director's details changed for Mr Neil James Chatburn on 2017-11-20
2017-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-06AA01Current accounting period shortened from 31/12/18 TO 31/12/17
2017-10-31AA01Current accounting period extended from 30/06/18 TO 31/12/18
2017-10-13RES13Resolutions passed:
  • Accession letter/debenture accession deed/guarantee/company business 12/09/2017
  • ADOPT ARTICLES
2017-10-13RES01ADOPT ARTICLES 12/09/2017
2017-10-13RES01ADOPT ARTICLES 12/09/2017
2017-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 037021980001
2017-07-17AP01DIRECTOR APPOINTED MR RYAN CHRISTOPHER BROWN
2017-07-17AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 948
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 948
2016-02-01AR0127/01/16 FULL LIST
2015-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 948
2015-02-03AR0127/01/15 FULL LIST
2014-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 948
2014-01-28AR0127/01/14 FULL LIST
2013-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-02-21AR0127/01/13 FULL LIST
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-08-29AUDAUDITOR'S RESIGNATION
2012-02-29AR0127/01/12 FULL LIST
2011-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-01SH0115/03/11 STATEMENT OF CAPITAL GBP 948
2011-04-01SH0115/03/11 STATEMENT OF CAPITAL GBP 947
2011-02-17AR0127/01/11 FULL LIST
2011-02-02SH0228/01/11 STATEMENT OF CAPITAL GBP 938
2010-11-01RES01ADOPT ARTICLES 28/09/2010
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-03-03SH0106/11/09 STATEMENT OF CAPITAL GBP 1438
2010-02-24AR0127/01/10 FULL LIST
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY HARRISON / 20/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES CHATBURN / 20/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES COE / 20/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREGORY LOWE / 20/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY HARRISON / 20/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM BROWN / 20/01/2010
2010-01-16RES01ADOPT ARTICLES 23/12/2009
2010-01-16RES12VARYING SHARE RIGHTS AND NAMES
2010-01-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-01-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-02-09363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-10-0188(2)AD 09/09/08 GBP SI 9@1=9 GBP IC 1420/1429
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM OXFORD HOUSE STANIER WAY THE WYVERN DERBY DERBYSHIRE DE21 6BF
2008-02-06363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-11-0888(2)RAD 01/10/07--------- £ SI 20@1=20 £ IC 1400/1420
2007-09-15RES12VARYING SHARE RIGHTS AND NAMES
2007-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-04288aNEW DIRECTOR APPOINTED
2007-02-05363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-10-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-01123NC INC ALREADY ADJUSTED 23/05/06
2006-06-01RES04£ NC 2000/2500
2006-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-06-01RES04£ NC 2000/2500 23/05/0
2006-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-0188(2)RAD 23/05/06--------- £ SI 500@1=500 £ IC 900/1400
2006-02-13363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-11-29AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-02-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-20363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-01-30363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2004-01-06AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/03
2003-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-24287REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 61 CANAL STREET DERBY DE1 2RJ
2003-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-04-08288bDIRECTOR RESIGNED
2002-01-28363(288)DIRECTOR RESIGNED
2002-01-28363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2002-01-17AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-02-07363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-09-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-25288aNEW DIRECTOR APPOINTED
2000-08-25288aNEW DIRECTOR APPOINTED
2000-08-17288aNEW DIRECTOR APPOINTED
2000-08-17288aNEW DIRECTOR APPOINTED
2000-01-26363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-04-23CERTNMCOMPANY NAME CHANGED AREABRASS LIMITED CERTIFICATE ISSUED ON 26/04/99
1999-04-18123£ NC 1000/2000 03/03/99
1999-04-18225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00
1999-04-18SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 03/03/99
1999-04-18SRES04NC INC ALREADY ADJUSTED 03/03/99
1999-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-23288bSECRETARY RESIGNED
1999-02-23288aNEW DIRECTOR APPOINTED
1999-02-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to PIB EMPLOYEE BENEFITS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIB EMPLOYEE BENEFITS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of PIB EMPLOYEE BENEFITS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PIB EMPLOYEE BENEFITS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIB EMPLOYEE BENEFITS HOLDINGS LIMITED
Trademarks
We have not found any records of PIB EMPLOYEE BENEFITS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIB EMPLOYEE BENEFITS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as PIB EMPLOYEE BENEFITS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PIB EMPLOYEE BENEFITS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIB EMPLOYEE BENEFITS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIB EMPLOYEE BENEFITS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.