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

PIBED LIMITED

RIPLEY, DERBYSHIRE, DE5 8JZ,
Company Registration Number
06508565
Private Limited Company
Dissolved

Dissolved 2018-06-19

Company Overview

About Pibed Ltd
PIBED LIMITED was founded on 2008-02-19 and had its registered office in Ripley. The company was dissolved on the 2018-06-19 and is no longer trading or active.

Key Data
Company Name
PIBED LIMITED
 
Legal Registered Office
RIPLEY
DERBYSHIRE
DE5 8JZ
Other companies in DE5
 
Previous Names
INHOCO 3459 LIMITED13/05/2008
Filing Information
Company Number 06508565
Date formed 2008-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2018-06-19
Type of accounts DORMANT
Last Datalog update: 2018-06-23 20:05:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIBED 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 PIBED LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID HINES
Director 2017-04-04
NICHOLAS NOEL HARDWICK MATTERSON
Director 2013-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN GEORGE FRANK ANDERSON
Director 2010-06-30 2018-01-31
MARK IAN TENTORI
Director 2013-06-12 2015-06-26
RUSSELL EDWARD JAMES BAKER
Director 2008-05-07 2012-11-16
RUSSELL EDWARD JAMES BAKER
Company Secretary 2008-05-07 2012-07-05
SHAUN KERRY MATTHEWS
Director 2008-05-07 2010-06-30
A G SECRETARIAL LIMITED
Company Secretary 2008-02-19 2008-05-07
INHOCO FORMATIONS LIMITED
Director 2008-02-19 2008-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID HINES BULKY BOB'S FOR BUSINESS Director 2017-05-19 CURRENT 2015-08-16 Active
JOHN DAVID HINES BULKY BOB'S Director 2017-05-19 CURRENT 2016-01-12 Active
JOHN DAVID HINES DEB IP LIMITED Director 2017-04-12 CURRENT 1999-06-28 Active
NICHOLAS NOEL HARDWICK MATTERSON DEB DISPENSING LIMITED Director 2013-01-22 CURRENT 1965-07-02 Active
NICHOLAS NOEL HARDWICK MATTERSON SC JOHNSON PROFESSIONAL LIMITED Director 2013-01-22 CURRENT 1941-01-02 Active
NICHOLAS NOEL HARDWICK MATTERSON DEB HOLDINGS LIMITED Director 2013-01-22 CURRENT 2000-11-23 Active
NICHOLAS NOEL HARDWICK MATTERSON DEBMED LIMITED Director 2013-01-22 CURRENT 2001-12-06 Dissolved 2018-06-19
NICHOLAS NOEL HARDWICK MATTERSON APPOR LIMITED Director 2013-01-22 CURRENT 2006-03-30 Dissolved 2018-06-19
NICHOLAS NOEL HARDWICK MATTERSON DUALWISE LIMITED Director 2013-01-22 CURRENT 1997-11-18 Liquidation
NICHOLAS NOEL HARDWICK MATTERSON DEB IP LIMITED Director 2013-01-22 CURRENT 1999-06-28 Active
NICHOLAS NOEL HARDWICK MATTERSON SC JOHNSON PROFESSIONAL GROUP LIMITED Director 2013-01-22 CURRENT 2003-10-16 Active
NICHOLAS NOEL HARDWICK MATTERSON DEB BIDCO LIMITED Director 2013-01-22 CURRENT 2009-12-07 Liquidation
NICHOLAS NOEL HARDWICK MATTERSON DEB MIDCO LIMITED Director 2013-01-22 CURRENT 2010-02-18 Liquidation

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
2018-06-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-22DS01APPLICATION FOR STRIKING-OFF
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ANDERSON
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-04AP01DIRECTOR APPOINTED MR JOHN DAVID HINES
2017-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-14AR0124/05/16 FULL LIST
2016-01-07AA01CURREXT FROM 31/12/2015 TO 30/06/2016
2015-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK TENTORI
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-16AR0124/05/15 FULL LIST
2014-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-11AR0124/05/14 FULL LIST
2013-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-13AR0124/05/13 FULL LIST
2013-06-13AP01DIRECTOR APPOINTED MR MARK IAN TENTORI
2013-01-29AP01DIRECTOR APPOINTED MR NICHOLAS NOEL HARDWICK MATTERSON
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BAKER
2012-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-05TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL BAKER
2012-06-14AR0124/05/12 FULL LIST
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-13AR0124/05/11 FULL LIST
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-24AP01DIRECTOR APPOINTED MR BRYAN GEORGE FRANK ANDERSON
2010-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MATTHEWS
2010-06-21AR0124/05/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN KERRY MATTHEWS / 24/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD JAMES BAKER / 24/05/2010
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD JAMES BAKER / 24/05/2010
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-17363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 108 SPENCER ROAD BELPER DERBYSHIRE DE56 1JX
2009-06-17353LOCATION OF REGISTER OF MEMBERS
2009-06-17190LOCATION OF DEBENTURE REGISTER
2009-01-15RES01ALTER ARTICLES 09/01/2009
2009-01-15RES13175 QUOTED 09/01/2009
2008-06-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUSSELL BAKER / 19/06/2008
2008-06-19363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2008-05-20225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-05-20288aDIRECTOR AND SECRETARY APPOINTED RUSSELL EDWARD JAMES BAKER
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY A G SECRETARIAL LIMITED
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR INHOCO FORMATIONS LIMITED
2008-05-20288aDIRECTOR APPOINTED SHAUN KERRY MATTHEWS
2008-05-10CERTNMCOMPANY NAME CHANGED INHOCO 3459 LIMITED CERTIFICATE ISSUED ON 13/05/08
2008-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PIBED 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 PIBED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PIBED LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PIBED LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PIBED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIBED LIMITED
Trademarks
We have not found any records of PIBED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIBED 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 (74990 - Non-trading company) as PIBED LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PIBED 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 PIBED 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 PIBED 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.