RIVETNUT TECHNOLOGY SYSTEMS LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8XN

Company number 03024005
Status Active
Incorporation Date 20 February 1995
Company Type Private Limited Company
Address UNIT 5 BRIDGEGATE BUSINESS PARK, GATEHOUSE WAY, AYLESBURY, BUCKINGHAMSHIRE, HP19 8XN
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 300 . The most likely internet sites of RIVETNUT TECHNOLOGY SYSTEMS LIMITED are www.rivetnuttechnologysystems.co.uk, and www.rivetnut-technology-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Monks Risborough Rail Station is 5.8 miles; to Haddenham & Thame Parkway Rail Station is 5.9 miles; to Princes Risborough Rail Station is 7.1 miles; to Saunderton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rivetnut Technology Systems Limited is a Private Limited Company. The company registration number is 03024005. Rivetnut Technology Systems Limited has been working since 20 February 1995. The present status of the company is Active. The registered address of Rivetnut Technology Systems Limited is Unit 5 Bridgegate Business Park Gatehouse Way Aylesbury Buckinghamshire Hp19 8xn. . SELWOOD, Peter is a Secretary of the company. KNOWLES, Richard John is a Director of the company. MANNING, Derek Stuart is a Director of the company. SELWOOD, Peter is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
SELWOOD, Peter
Appointed Date: 20 February 1995

Director
KNOWLES, Richard John
Appointed Date: 20 February 1995
73 years old

Director
MANNING, Derek Stuart
Appointed Date: 20 February 1995
67 years old

Director
SELWOOD, Peter
Appointed Date: 20 February 1995
71 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 February 1995
Appointed Date: 20 February 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 February 1995
Appointed Date: 20 February 1995

Persons With Significant Control

Mr Peter Selwood
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Knowles
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek Stuart Manning
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIVETNUT TECHNOLOGY SYSTEMS LIMITED Events

03 Mar 2017
Confirmation statement made on 20 February 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 300

14 Mar 2016
Director's details changed for Derek Stuart Manning on 1 September 2015
14 Mar 2016
Director's details changed for Richard John Knowles on 3 July 2014
...
... and 50 more events
03 Apr 1996
Return made up to 20/02/96; full list of members
03 Oct 1995
Accounting reference date notified as 31/12
26 Jul 1995
Registered office changed on 26/07/95 from: 57 camborne avenue aylesbury buckinghamshire HP21 7UE
24 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1995
Incorporation

RIVETNUT TECHNOLOGY SYSTEMS LIMITED Charges

14 September 2000
Legal charge
Delivered: 3 October 2000
Status: Satisfied on 6 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as unit 5 bridgegate business…
7 August 1997
Deed of charge over credit balances
Delivered: 13 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Business premium account number 60076546.. the charge…