ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rivet Holdings Limited

Rivet Holdings Limited is a in administration company incorporated on 5 April 2000 with the registered office located in Birmingham, West Midlands. Rivet Holdings Limited was registered 25 years ago.
Status
In Administration
In administration since 6 months ago
Company No
03964700
Private limited company
Age
25 years
Incorporated 5 April 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 12 December 2024 (8 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Cavendish House 39-41 Waterloo Street
Birmingham
B2 5PP
Address changed on 6 Mar 2025 (6 months ago)
Previous address was Keys Business Village Keys Park Road Hednesford Staffordshire WS12 2HA
Telephone
01242261233
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Secretary • PSC • Director • Company Secretary • British • Born in Oct 1979 • Lives in UK
Director • British • Lives in England • Born in Sep 1970
Director • Managing Director • British • Lives in England • Born in May 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Key Management Limited
Sean Peter Keeley is a mutual person.
Active
Rivetwise Limited
Sean Peter Keeley is a mutual person.
Active
Keyfast Consultancy Ltd
Sean Peter Keeley is a mutual person.
Active
Goitre Properties Limited
Sean Peter Keeley is a mutual person.
Active
Little Bit Of Everything - Boe Limited
Daniel Williams is a mutual person.
Active
Danyfa Limited
Daniel Williams is a mutual person.
Active
Rivrite Limited
Sean Peter Keeley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£63.22K
Decreased by £13.58K (-18%)
Turnover
Unreported
Same as previous period
Employees
16
Same as previous period
Total Assets
£1.82M
Increased by £106.4K (+6%)
Total Liabilities
-£1.82M
Increased by £258.63K (+17%)
Net Assets
£143
Decreased by £152.23K (-100%)
Debt Ratio (%)
100%
Increased by 8.88% (+10%)
Latest Activity
Registered Address Changed
6 Months Ago on 6 Mar 2025
Administrator Appointed
6 Months Ago on 6 Mar 2025
Charge Satisfied
7 Months Ago on 3 Feb 2025
Charge Satisfied
7 Months Ago on 3 Feb 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
8 Months Ago on 12 Dec 2024
Daniel Williams Resigned
9 Months Ago on 27 Nov 2024
Mr Brendan Keeley Appointed
9 Months Ago on 24 Nov 2024
New Charge Registered
1 Year 1 Month Ago on 25 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 5 Jul 2024
Get Credit Report
Discover Rivet Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of deemed approval of proposals
Submitted on 7 Apr 2025
Statement of administrator's proposal
Submitted on 20 Mar 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
Submitted on 17 Mar 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
Submitted on 17 Mar 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
Submitted on 17 Mar 2025
Appointment of an administrator
Submitted on 6 Mar 2025
Registered office address changed from Keys Business Village Keys Park Road Hednesford Staffordshire WS12 2HA to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 6 March 2025
Submitted on 6 Mar 2025
Satisfaction of charge 039647000005 in full
Submitted on 3 Feb 2025
Satisfaction of charge 039647000006 in full
Submitted on 3 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year