Warning: file_put_contents(c/927cda19cfc9685f4baed6264211fd3e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Rivelin Proven Ltd, TW4 5JF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RIVELIN PROVEN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rivelin Proven Ltd. The company was founded 8 years ago and was given the registration number 10118091. The firm's registered office is in HOUNSLOW. You can find them at Flat 4, Wellington House, Beresford Gardens, Hounslow, . This company's SIC code is 56290 - Other food services.

Company Information

Name:RIVELIN PROVEN LTD
Company Number:10118091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2016
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Flat 4, Wellington House, Beresford Gardens, Hounslow, United Kingdom, TW4 5JF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr Mohammed Ayyaz
Notified on:25 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ilie Valentin Sarbu
Notified on:23 January 2020
Status:Active
Date of birth:February 1980
Nationality:Romanian
Country of residence:United Kingdom
Address:Flat 4, Wellington House, Beresford Gardens, Hounslow, United Kingdom, TW4 5JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Whitehouse
Notified on:11 April 2019
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:46 School Lane, Buckland End, Birmingham, United Kingdom, B34 6SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wayne Michael Maddern
Notified on:16 January 2019
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:10 Orkney Close, Torquay, England, TQ2 7DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Headington
Notified on:24 May 2018
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:76 Lodge Road, Stratford-Upon-Avon, United Kingdom, CV37 9DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rolando Caballero
Notified on:07 November 2017
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:33 Wheatsheaf Way, Clowne, Chesterfield, United Kingdom, S43 4FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Mcgrace
Notified on:04 August 2017
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:United Kingdom
Address:11 Studdley Crescent, Bingley, United Kingdom, BD16 3NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.