This company is commonly known as Rivet Holdings Limited. The company was founded 24 years ago and was given the registration number 03964700. The firm's registered office is in HEDNESFORD. You can find them at Keys Business Village, Keys Park Road, Hednesford, Staffordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | RIVET HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03964700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Keys Business Village, Keys Park Road, Hednesford, Staffordshire, WS12 2HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Keys Business Village, Keys Park Road, Hednesford, England, WS12 2HA | Secretary | 09 April 2009 | Active |
Unit 3 Keys Business Village, Keys Park Road, Hednesford, England, WS12 2HA | Director | 25 February 2010 | Active |
Keys Business Village, Keys Park Road, Hednesford, WS12 2HA | Director | 21 July 2023 | Active |
59 Geoffrey Road, Shirley, Solihull, B90 2HW | Secretary | 01 February 2001 | Active |
355 Tolladine Road, Worcester, WR4 9NG | Secretary | 01 January 2002 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 05 April 2000 | Active |
The Cottage, Lower Beighterton, Shifnal, TF11 8JR | Director | 04 May 2000 | Active |
66, Avill, Hockley, Tamworth, United Kingdom, B77 5QF | Director | 09 April 2009 | Active |
59 Geoffrey Road, Shirley, Solihull, B90 2HW | Director | 01 February 2001 | Active |
66, Avill, Hockley, Tamworth, United Kingdom, B77 5QF | Director | 22 July 2013 | Active |
66 Avill, Hockley, Tamworth, B77 5QF | Director | 01 January 2002 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 05 April 2000 | Active |
Key Management Limited | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Keys Business Village, Keys Park Road, Cannock, England, WS12 2HA |
Nature of control | : |
|
Mr Warren Keeley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | Keys Business Village, Keys Park Road, Hednesford, WS12 2HA |
Nature of control | : |
|
Mr Sean Peter Keeley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Keys Business Village, Keys Park Road, Hednesford, England, WS12 2HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Resolution | Resolution. | Download |
2023-07-17 | Capital | Capital variation of rights attached to shares. | Download |
2023-07-17 | Capital | Capital name of class of shares. | Download |
2023-07-10 | Capital | Capital return purchase own shares. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Capital | Capital cancellation shares. | Download |
2023-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-21 | Officers | Change person director company with change date. | Download |
2022-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-21 | Officers | Change person secretary company with change date. | Download |
2022-02-21 | Officers | Change person director company with change date. | Download |
2021-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.