Rivetnut Technology Systems started in year 1995 as Private Limited Company with registration number 03024005. The Rivetnut Technology Systems company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Aylesbury at Unit 5 Bridgegate Business Park. Postal code: HP19 8XN.
The company has one director. Pierre-Andre G., appointed on 29 September 2017. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter S. who worked with the the company until 29 September 2017.
Office Address | Unit 5 Bridgegate Business Park |
Office Address2 | Gatehouse Way |
Town | Aylesbury |
Post code | HP19 8XN |
Country of origin | United Kingdom |
Registration Number | 03024005 |
Date of Incorporation | Mon, 20th Feb 1995 |
Industry | Wholesale of other intermediate products |
End of financial Year | 30th December |
Company age | 29 years old |
Account next due date | Mon, 30th Sep 2024 (153 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Tue, 5th Mar 2024 (2024-03-05) |
Last confirmation statement dated | Mon, 20th Feb 2023 |
The list of PSCs that own or have control over the company consists of 6 names. As BizStats identified, there is Pierre-Andre G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Pierre-Andre G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Société Industrielle De Mécanique Et D'automation Du Faucigny, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a joint-stock company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.
Pierre-Andre G.
Notified on | 29 September 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Pierre-Andre G.
Notified on | 29 September 2017 |
Ceased on | 29 September 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Société Industrielle De Mécanique Et D'Automation Du Faucigny
61 Avenue De L'Europe, 78140, Vélizy-Villacoublay, France
Legal authority | French Civil And Commercial Codes |
Legal form | Joint-Stock Company |
Country registered | France |
Place registered | France - Infogreffe |
Registration number | 606620524 Rcs Versailles |
Notified on | 29 September 2017 |
Ceased on | 29 September 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Peter S.
Notified on | 6 April 2016 |
Ceased on | 29 September 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Richard K.
Notified on | 6 April 2016 |
Ceased on | 29 September 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Derek M.
Notified on | 6 April 2016 |
Ceased on | 29 September 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 210 127 | 228 747 | 373 075 | 355 362 | 367 985 | 330 818 | 332 276 |
Current Assets | 513 824 | 627 142 | 679 617 | 669 114 | 661 706 | 669 288 | 667 509 |
Debtors | 156 067 | 183 739 | 109 912 | 120 783 | 111 308 | 121 568 | 117 811 |
Other Debtors | 15 411 | 7 259 | |||||
Property Plant Equipment | 85 848 | 82 504 | 98 583 | 96 711 | 87 543 | 80 915 | 74 768 |
Total Inventories | 147 630 | 214 656 | 196 630 | 192 969 | 182 413 | 216 902 | 217 422 |
Other | |||||||
Accrued Liabilities | 6 110 | 4 668 | 6 833 | 6 747 | 8 867 | 8 853 | |
Accumulated Depreciation Impairment Property Plant Equipment | 70 832 | 58 791 | 67 354 | 70 831 | 80 629 | 88 439 | 91 419 |
Average Number Employees During Period | 5 | 6 | 5 | 5 | 5 | 5 | 6 |
Corporation Tax Payable | 44 786 | 33 929 | 28 736 | 18 804 | 21 555 | 9 949 | |
Creditors | 136 782 | 197 188 | 127 131 | 122 106 | 134 326 | 131 727 | 93 111 |
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 13 259 | 5 580 | |||||
Increase From Depreciation Charge For Year Property Plant Equipment | 3 784 | 8 563 | 10 306 | 9 798 | 7 810 | 6 147 | |
Merchandise | 147 630 | 214 656 | 196 630 | 192 969 | 182 413 | 216 902 | 217 422 |
Net Current Assets Liabilities | 377 042 | 429 954 | 552 486 | 547 008 | 527 380 | 537 561 | 574 398 |
Number Shares Issued Fully Paid | 300 | 300 | 300 | 300 | 300 | 300 | |
Other Creditors | 4 267 | 6 110 | 201 | 451 | 458 | 454 | 692 |
Other Taxation Social Security Payable | 52 068 | 3 842 | 2 938 | 2 958 | 3 013 | 2 965 | 3 509 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | |
Prepayments Accrued Income | 7 259 | 6 178 | 6 087 | 6 947 | 14 422 | 7 117 | |
Property Plant Equipment Gross Cost | 156 680 | 141 295 | 165 937 | 167 542 | 168 172 | 169 354 | 166 187 |
Total Additions Including From Business Combinations Property Plant Equipment | 593 | 24 642 | 23 663 | 630 | 1 182 | ||
Total Assets Less Current Liabilities | 462 890 | 512 611 | 651 069 | 643 719 | 614 923 | 618 476 | 649 166 |
Trade Creditors Trade Payables | 80 447 | 124 316 | 64 835 | 66 366 | 89 031 | 95 620 | 58 965 |
Trade Debtors Trade Receivables | 140 656 | 176 480 | 103 734 | 114 696 | 104 361 | 107 146 | 110 694 |
Disposals Decrease In Depreciation Impairment Property Plant Equipment | 6 829 | 3 167 | |||||
Disposals Property Plant Equipment | 22 058 | 3 167 | |||||
Value-added Tax Payable | 16 762 | 16 273 | 2 266 | 11 143 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a small company made up to December 31, 2022 filed on: 27th, September 2023 |
accounts | Free Download (8 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy