PIB (GROUP SERVICES) LIMITED
Non-life insurance
PIB (GROUP SERVICES) LIMITED
Non-life insurance
Contact & Details
Contact
Registered Address
Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW England
Full company profile for PIB (GROUP SERVICES) LIMITED (10315628), an active financial services company based in Retford, England. Incorporated 5 Aug 2016. Non-life insurance. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2017–2024)
Cash in Bank
£5.74M
Net Assets
-£196.05M
Total Liabilities
£386.22M
Turnover
£187.52M
Employees
2493
Debt Ratio
203%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Ryan Christopher Brown | Director | British | England | 5 Aug 2016 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Pib Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Bridgewater House, Caspian Road, Atlantic Street, Broadheath, Altrincham (WA14 5HH) TRAFFORD | Leasehold | - | 27 Feb 2025 |
Ground Floor Office, Southgate House, Southgate Street, Gloucester (GL1 1UB) GLOUCESTER | Leasehold | - | 13 Dec 2023 |
First Floor Front, Lloyds Avenue House, 6 Lloyds Avenue, London (EC3N 3AX) CITY OF LONDON | Leasehold | - | 21 Sept 2023 |
Eleventh Floor Premises, 1 Minster Court, London (EC3R 7AA) CITY OF LONDON | Leasehold | - | 15 Sept 2023 |
The Office Suites, Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester (CH4 9EP) CHESHIRE WEST AND CHESTER | Leasehold | - | 4 Aug 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Feb 2026 | Officers | Termination of Paul Mark Johnson as director on 2026-02-25 | |
| 15 Dec 2025 | Capital | Allotment of shares (GBP 244,940,080) on 2025-12-15 | |
| 17 Oct 2025 | Officers | Termination of David James Winkett as director on 2025-10-16 | |
| 9 Oct 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 30 Sept 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Termination of Paul Mark Johnson as director on 2026-02-25
Allotment of shares (GBP 244,940,080) on 2025-12-15
Termination of David James Winkett as director on 2025-10-16
Annual accounts made up to 2024-12-31
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Termination of Paul Mark Johnson as director on 2026-02-25
1 months ago on 27 Feb 2026
Allotment of shares (GBP 244,940,080) on 2025-12-15
4 months ago on 15 Dec 2025
Termination of David James Winkett as director on 2025-10-16
6 months ago on 17 Oct 2025
Annual accounts made up to 2024-12-31
6 months ago on 9 Oct 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
6 months ago on 30 Sept 2025
