UKBizDB.co.uk

RIVET HOLDINGS LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Keys Business Village, Keys Park Road, Hednesford, Staffordshire, WS12 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Keys Business Village, Keys Park Road, Hednesford, England, WS12 2HA

Secretary09 April 2009Active
Unit 3 Keys Business Village, Keys Park Road, Hednesford, England, WS12 2HA

Director25 February 2010Active
Keys Business Village, Keys Park Road, Hednesford, WS12 2HA

Director21 July 2023Active
59 Geoffrey Road, Shirley, Solihull, B90 2HW

Secretary01 February 2001Active
355 Tolladine Road, Worcester, WR4 9NG

Secretary01 January 2002Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary05 April 2000Active
The Cottage, Lower Beighterton, Shifnal, TF11 8JR

Director04 May 2000Active
66, Avill, Hockley, Tamworth, United Kingdom, B77 5QF

Director09 April 2009Active
59 Geoffrey Road, Shirley, Solihull, B90 2HW

Director01 February 2001Active
66, Avill, Hockley, Tamworth, United Kingdom, B77 5QF

Director22 July 2013Active
66 Avill, Hockley, Tamworth, B77 5QF

Director01 January 2002Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director05 April 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-17Resolution

Resolution.

Download
2023-07-17Capital

Capital variation of rights attached to shares.

Download
2023-07-17Capital

Capital name of class of shares.

Download
2023-07-10Capital

Capital return purchase own shares.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-05-31Capital

Capital cancellation shares.

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-25Mortgage

Mortgage satisfy charge full.

Download
2023-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-02-21Persons with significant control

Change to a person with significant control.

Download
2022-02-21Officers

Change person secretary company with change date.

Download
2022-02-21Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.