Check the

RIVTEX LIMITED

Company
RIVTEX LIMITED (02289102)

RIVTEX

Phone: 01516 521 216
A⁺ rating

KEY FINANCES

Year
2017
Assets
£758.39k ▼ £-12.79k (-1.66 %)
Cash
£139.41k ▼ £-55.22k (-28.37 %)
Liabilities
£132.25k ▼ £-308.11k (-69.97 %)
Net Worth
£626.14k ▲ £295.32k (89.27 %)

REGISTRATION INFO

Company name
RIVTEX LIMITED
Company number
02289102
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Aug 1988
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
rivtex.co.uk
Phones
01516 521 216
Registered Address
CRAVEN HOUSE,
CRAVEN STREET,
BIRKENHEAD,
MERSEYSIDE,
CH41 4BW

ECONOMIC ACTIVITIES

46620
Wholesale of machine tools

LAST EVENTS

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
11 Aug 2016
Director's details changed for Mrs Victoria Jump on 11 August 2016
11 Aug 2016
Director's details changed for Mr Garry Jump on 11 August 2016

CHARGES

12 August 2014
Status
Outstanding
Delivered
21 August 2014
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

14 September 2009
Status
Satisfied on 7 January 2015
Delivered
19 September 2009
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

5 December 2000
Status
Satisfied on 7 January 2015
Delivered
8 December 2000
Persons entitled
Lombard Natwest Factors Limited
Description
By way of fixed equitable charge any debt together with its…

See Also


Last update 2018

RIVTEX LIMITED DIRECTORS

Debbie Elliott

  Acting PSC
Appointed
06 September 2000
Occupation
None
Role
Secretary
Nationality
British
Address
Craven House, Craven Street, Birkenhead, Merseyside, United Kingdom, CH41 4BW
Name
ELLIOTT, Debbie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Debbie Elliott

  Acting
Appointed
01 October 2009
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Craven House, Craven Street, Birkenhead, Merseyside, United Kingdom, CH41 4BW
Country Of Residence
United Kingdom
Name
ELLIOTT, Debbie

Garry Jump

  Acting PSC
Appointed
21 February 1994
Occupation
Managing Director
Role
Director
Age
53
Nationality
British
Address
Craven House, Craven Street, Birkenhead, Merseyside, United Kingdom, CH41 4BW
Country Of Residence
United Kingdom
Name
JUMP, Garry
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Victoria Jump

  Acting
Appointed
01 October 2009
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
Craven House, Craven Street, Birkenhead, Merseyside, United Kingdom, CH41 4BW
Country Of Residence
United Kingdom
Name
JUMP, Victoria

Victoria Margaret Jump

  Resigned
Resigned
06 September 2000
Role
Secretary
Address
15 Greenway, Upton, Wirral, Merseyside, L49 2NN
Name
JUMP, Victoria Margaret

Graham Arthur Jump

  Resigned
Resigned
28 May 2003
Occupation
Mould Manufacturer
Role
Director
Age
85
Nationality
British
Address
89 Frankby Road, Newton, West Kirby, Merseyside, CH48 6EQ
Name
JUMP, Graham Arthur

Victoria Jump

  Resigned PSC
Appointed
01 October 2009
Resigned
01 October 2009
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
89 Frankby Road, Newton, West Kirby, Merseyside, United Kingdom, CH48 6EQ
Country Of Residence
United Kingdom
Name
JUMP, Victoria
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors

Victoria Margaret Jump

  Resigned
Resigned
06 September 2000
Occupation
Secretary
Role
Director
Age
81
Nationality
English
Address
15 Greenway, Upton, Wirral, Merseyside, L49 2NN
Name
JUMP, Victoria Margaret

Robert Mcmullen

  Resigned
Appointed
06 September 2000
Resigned
01 February 2001
Occupation
None
Role
Director
Age
84
Nationality
British
Address
108 Prenton Road West, Birkenhead, Merseyside, CH42 9PX
Name
MCMULLEN, Robert

REVIEWS


Check The Company
Excellent according to the company’s financial health.