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)