General information

Name:

Rivatron Limited

Office Address:

1&2 Mercia Village Torwood Close Westwood Business Park CV4 8HX Coventry

Number: 06138381

Incorporation date: 2007-03-05

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rivatron Ltd can be found at Coventry at 1&2 Mercia Village Torwood Close. Anyone can find the company by its post code - CV4 8HX. Rivatron's founding dates back to 2007. The company is registered under the number 06138381 and company's current status is active. This company's SIC code is 26512 : Manufacture of electronic industrial process control equipment. Rivatron Limited released its account information for the financial period up to February 28, 2023. Its most recent annual confirmation statement was released on May 11, 2023.

There's a number of two directors managing the following company now, namely David T. and Marian T. who have been performing the directors obligations for 17 years. To support the directors in their duties, this company has been utilizing the skills of David T. as a secretary since 2007.

Executives who have control over the firm are as follows: Marian T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David T.

Role: Director

Appointed: 14 March 2007

Latest update: 14 January 2024

David T.

Role: Secretary

Appointed: 14 March 2007

Latest update: 14 January 2024

Marian T.

Role: Director

Appointed: 14 March 2007

Latest update: 14 January 2024

People with significant control

Marian T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
Annual Accounts 10th July 2015
Start Date For Period Covered By Report 01 March 2014
Date Approval Accounts 10th July 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 1st October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 1st October 2013
Annual Accounts 1st July 2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 1st July 2014
Annual Accounts
End Date For Period Covered By Report 28 February 2015
Annual Accounts
End Date For Period Covered By Report 28 February 2017
Annual Accounts 11th October 2016
Date Approval Accounts 11th October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Change of registered address from Weavers, Unit 22 Ensign Business Centre, Westwood Way Westwood Business Park Coventry CV4 8JA England on 2023/07/07 to 1&2 Mercia Village Torwood Close Westwood Business Park Coventry CV4 8HX (AD01)
filed on: 7th, July 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Willows Village Street Aldington

Post code:

WR11 7YE

City / Town:

Evesham

HQ address,
2014

Address:

The Willows Village Street Aldington

Post code:

WR11 7YE

City / Town:

Evesham

HQ address,
2015

Address:

The Willows Village Street Aldington

Post code:

WR11 7YE

City / Town:

Evesham

HQ address,
2016

Address:

The Willows Village Street Aldington

Post code:

WR11 7YE

City / Town:

Evesham

Search other companies

Services (by SIC Code)

  • 26512 : Manufacture of electronic industrial process control equipment
17
Company Age

Closest Companies - by postcode