About

Registered Number: 02289102
Date of Incorporation: 23/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Craven House, Craven Street, Birkenhead, Merseyside, CH41 4BW

 

Rivtex Ltd was established in 1988, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Rivtex Ltd. Jump, Garry, Elliott, Debbie, Elliott, Debbie, Jump, Graham Arthur, Jump, Victoria, Jump, Victoria Margaret, Mcmullen, Robert are the current directors of Rivtex Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUMP, Garry 21 February 1994 - 1
ELLIOTT, Debbie 01 October 2009 01 January 2018 1
JUMP, Graham Arthur N/A 28 May 2003 1
JUMP, Victoria 01 October 2009 01 October 2009 1
JUMP, Victoria Margaret N/A 06 September 2000 1
MCMULLEN, Robert 06 September 2000 01 February 2001 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Debbie 06 September 2000 01 January 2018 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
PSC04 - N/A 06 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 08 January 2019
PSC04 - N/A 08 January 2019
CH01 - Change of particulars for director 08 January 2019
PSC04 - N/A 08 January 2019
CH01 - Change of particulars for director 08 January 2019
AA - Annual Accounts 21 November 2018
PSC04 - N/A 28 September 2018
TM01 - Termination of appointment of director 20 March 2018
TM02 - Termination of appointment of secretary 20 March 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 03 February 2017
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 11 August 2016
CH03 - Change of particulars for secretary 11 August 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 20 September 2015
AR01 - Annual Return 08 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR01 - N/A 21 August 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 10 January 2014
CH03 - Change of particulars for secretary 10 January 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH03 - Change of particulars for secretary 05 January 2012
AA - Annual Accounts 12 October 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
RESOLUTIONS - N/A 22 March 2010
AP01 - Appointment of director 24 February 2010
AD01 - Change of registered office address 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AR01 - Annual Return 28 January 2010
AP01 - Appointment of director 28 January 2010
AP01 - Appointment of director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AD01 - Change of registered office address 28 January 2010
AA - Annual Accounts 27 January 2010
395 - Particulars of a mortgage or charge 19 September 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 13 October 2008
363s - Annual Return 05 April 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 10 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 10 October 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 24 December 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 21 December 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 29 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 31 October 1998
363a - Annual Return 24 February 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 08 March 1996
AA - Annual Accounts 16 November 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 20 January 1995
288 - N/A 13 March 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 04 February 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 24 April 1992
AA - Annual Accounts 24 April 1992
363a - Annual Return 22 January 1992
363a - Annual Return 22 January 1992
AA - Annual Accounts 20 July 1990
363 - Annual Return 20 July 1990
287 - Change in situation or address of Registered Office 12 December 1988
288 - N/A 12 December 1988
NEWINC - New incorporation documents 23 August 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2014 Outstanding

N/A

Debenture 14 September 2009 Fully Satisfied

N/A

Fixed and floating charge 05 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.