ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rivfast Limited

Rivfast Limited is a dissolved company incorporated on 14 November 2000 with the registered office located in Sutton Coldfield, West Midlands. Rivfast Limited was registered 24 years ago.
Status
Dissolved
Dissolved on 20 May 2025 (3 months ago)
Was 24 years old at the time of dissolution
Via compulsory strike-off
Company No
04107636
Private limited company
Age
24 years
Incorporated 14 November 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 November 2024 (9 months ago)
Next confirmation dated 1 January 1970
Last change occurred 4 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Reddicap Works, 15 Reddicap Trading Estate
Sutton Coldfield
B75 7DQ
England
Address changed on 20 Dec 2024 (8 months ago)
Previous address was Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD United Kingdom
Telephone
01214582901
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1955
Director • British • Lives in England • Born in Jun 1966
Cleverlyn Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hampton Works(Stampings),Limited(The)
Iain George Collis and Mr Jonathan Charles Stuart Fell are mutual people.
Active
Brookvale Manufacturing Co. Limited(The)
Iain George Collis and Mr Jonathan Charles Stuart Fell are mutual people.
Active
Cleverlyn Limited
Iain George Collis and Mr Jonathan Charles Stuart Fell are mutual people.
Active
GG531 Limited
Iain George Collis and Mr Jonathan Charles Stuart Fell are mutual people.
Active
Bodill Parker Limited
Iain George Collis is a mutual person.
Active
Metal Assemblies Ltd
Iain George Collis is a mutual person.
Active
GW 351 Limited
Iain George Collis is a mutual person.
Active
GG153 Limited
Iain George Collis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Compulsory Dissolution
3 Months Ago on 20 May 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Inspection Address Changed
8 Months Ago on 20 Dec 2024
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Registered Address Changed
1 Year 7 Months Ago on 17 Jan 2024
Mr Jonathan Charles Stuart Fell Appointed
1 Year 8 Months Ago on 10 Jan 2024
Simon Mark Cull Resigned
1 Year 8 Months Ago on 10 Jan 2024
Anne Margaret Cull Resigned
1 Year 8 Months Ago on 10 Jan 2024
Mr Iain George Collis Appointed
1 Year 8 Months Ago on 10 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 27 Nov 2023
Get Credit Report
Discover Rivfast Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 20 May 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Register inspection address has been changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD United Kingdom to Reddicap Works Reddicap Trading Estate Sutton Coldfield B75 7DQ
Submitted on 20 Dec 2024
Confirmation statement made on 14 November 2024 with no updates
Submitted on 19 Dec 2024
Appointment of Mr Jonathan Charles Stuart Fell as a director on 10 January 2024
Submitted on 18 Jan 2024
Appointment of Mr Iain George Collis as a director on 10 January 2024
Submitted on 17 Jan 2024
Registered office address changed from Hampton Works Twyning Road Stirchley Birmingham West Midlands B30 2XZ England to Reddicap Works, 15 Reddicap Trading Estate Sutton Coldfield B75 7DQ on 17 January 2024
Submitted on 17 Jan 2024
Termination of appointment of Anne Margaret Cull as a secretary on 10 January 2024
Submitted on 17 Jan 2024
Termination of appointment of Simon Mark Cull as a director on 10 January 2024
Submitted on 17 Jan 2024
Confirmation statement made on 14 November 2023 with no updates
Submitted on 27 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year