ABOUT RIVET HOLDINGS LIMITED
Rivet Holdings Limited
Rivet Holdings Limited was incorporated as a stockholder and distributor of blindside fixings and fastenings. For those not familiar with the industry, the reference to blindside simply means fixings and fastenings that can be secured with access to only one side of a product.
Whilst the nature of the business and it core market is basically the same, the strategy and structure of the business has been recently overhauled to capitalise in their chosen specialist market. The company is an authorised POP© rivet master distributor and recognised in the industry for it technical knowledge and experience, coupled with its attention to detail and consistently high levels of service. This is borne out by the number of enquiries received through the industry for advice concerning numerous applications from designers to manufacturers.
Rivet Holdings Ltd is committed to the quality of its products and services and are an ISO BS EN 9001:2017 registered company.
The company has a wide and varied range of customers, including traditional light manufacturing automotive, rail, aerospace, electronics, domestic appliance, HVAC, construction and numerous service businesses. Whilst it developed a strong local and national base it also now has an international presence.
Whilst the core business will continue to supply rivets and fastenings as its core product, there is a a further focus on additional value added services such as air tool repair and maintenance , with more recent developments looking towards tool sales, facilitated by hire and maintenance. Amongst others, the company had early approaches regarding its repair and maintenance services, from the likes of major automotive, rail and aerospace manufacturers and can now boast a quality core customer base.
Here at Rivet Holdings we are committed to the quality of our products and services, which is why we are an ISO 9001 registered company.
Our business hours are as follows :-
KEY FINANCE
Year
2017
Assets
£635.1k
▲ £91.06k (16.74 %)
Cash
£54.24k
▼ £-2.19k (-3.89 %)
Liabilities
£595.13k
▲ £49.94k (9.16 %)
Net Worth
£39.97k
▼ £41.12k (-3,554.45 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cannock Chase
- Company name
- RIVET HOLDINGS LIMITED
- Company number
- 03964700
- VAT
- GB948180596
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Apr 2000
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.rivetwise.co.uk
- Phones
-
+44 (0)1217 665 445
01217 665 445
+44 (0)1217 665 711
01217 665 711
- Registered Address
- KEYS BUSINESS VILLAGE,
KEYS PARK ROAD,
HEDNESFORD,
STAFFORDSHIRE,
WS12 2HA
ECONOMIC ACTIVITIES
- 46900
- Non-specialised wholesale trade
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 30 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 09 May 2016
- Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
GBP 100
- 22 Dec 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
23 April 2009
- Status
- Outstanding
- Delivered
- 24 April 2009
-
Persons entitled
- Bibby Financial Services Limited
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
RIVET HOLDINGS LIMITED DIRECTORS
Sean Peter Keeley
Acting
- Appointed
- 09 April 2009
- Role
- Secretary
- Address
- Shelmore Lodge, Norbury Lane, Norbury, Staffs, United Kingdom, ST20 0PP
- Name
- KEELEY, Sean Peter
Sean Peter Keeley
Acting
- Appointed
- 25 February 2010
- Occupation
- Director
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- Shelmore Lodge, Norbury Lane, Norbury, Staffs, United Kingdom, ST20 0PP
- Country Of Residence
- England
- Name
- KEELEY, Sean Peter
Warren Keeley
Acting
- Appointed
- 22 July 2013
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 66 Avill, Hockley, Tamworth, Staffordshire, United Kingdom, B77 5QF
- Country Of Residence
- England
- Name
- KEELEY, Warren
Tracey Elaine Evans
Resigned
- Appointed
- 01 February 2001
- Resigned
- 01 January 2002
- Role
- Secretary
- Address
- 59 Geoffrey Road, Shirley, Solihull, West Midlands, B90 2HW
- Name
- EVANS, Tracey Elaine
Lorraine Keeley
Resigned
- Appointed
- 01 January 2002
- Resigned
- 01 July 2007
- Role
- Secretary
- Address
- 355 Tolladine Road, Worcester, WR4 9NG
- Name
- KEELEY, Lorraine
Stephen John Scott
Resigned
- Appointed
- 05 April 2000
- Resigned
- 03 May 2000
- Role
- Nominee Secretary
- Address
- 52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
- Name
- SCOTT, Stephen John
Linda Joan Antwis
Resigned
- Appointed
- 04 May 2000
- Resigned
- 01 January 2002
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- The Cottage, Lower Beighterton, Shifnal, Salop, TF11 8JR
- Name
- ANTWIS, Linda Joan
Tracey Elaine Evans
Resigned
- Appointed
- 09 April 2009
- Resigned
- 22 July 2013
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 66 Avill, Hockley, Tamworth, Staffordshire, United Kingdom, B77 5QF
- Country Of Residence
- United Kingdom
- Name
- EVANS, Tracey Elaine
Tracey Elaine Evans
Resigned
- Appointed
- 01 February 2001
- Resigned
- 01 January 2002
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 59 Geoffrey Road, Shirley, Solihull, West Midlands, B90 2HW
- Name
- EVANS, Tracey Elaine
Warren Keeley
Resigned
- Appointed
- 01 January 2002
- Resigned
- 09 April 2009
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 66 Avill, Hockley, Tamworth, Staffordshire, B77 5QF
- Country Of Residence
- England
- Name
- KEELEY, Warren
Jacqueline Scott
Resigned
- Appointed
- 05 April 2000
- Resigned
- 03 May 2000
- Role
- Nominee Director
- Age
- 75
- Nationality
- British
- Address
- 52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
- Name
- SCOTT, Jacqueline
REVIEWS
Check The Company
Excellent according to the company’s financial health.