Rivfast Manufacturing Limited BIRMINGHAM


Founded in 2007, Rivfast Manufacturing, classified under reg no. 06104539 is an active company. Currently registered at Twyning Road B30 2XZ, Birmingham the company has been in the business for 17 years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on Tuesday 28th February 2023. Since Monday 12th March 2007 Rivfast Manufacturing Limited is no longer carrying the name Twp (newco) 29.

There is a single director in the company at the moment - Simon C., appointed on 12 November 2011. In addition, a secretary was appointed - Anne C., appointed on 28 February 2007. As of 19 April 2024, there was 1 ex director - Robin C.. There were no ex secretaries.

Rivfast Manufacturing Limited Address / Contact

Office Address Twyning Road
Office Address2 Stirchley
Town Birmingham
Post code B30 2XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06104539
Date of Incorporation Wed, 14th Feb 2007
Industry Non-trading company
End of financial Year 29th February
Company age 17 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Simon C.

Position: Director

Appointed: 12 November 2011

Anne C.

Position: Secretary

Appointed: 28 February 2007

Robin C.

Position: Director

Appointed: 28 February 2007

Resigned: 07 September 2011

Twp (company Secretary) Limited

Position: Corporate Secretary

Appointed: 14 February 2007

Resigned: 28 February 2007

Twp (directors) Limited

Position: Corporate Director

Appointed: 14 February 2007

Resigned: 28 February 2007

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Anne C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anne C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Twp (newco) 29 March 12, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth11      
Balance Sheet
Cash Bank On Hand 1111111
Net Assets Liabilities 1111111
Cash Bank In Hand11      
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Number Shares Allotted 1111111
Par Value Share 1111111
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
Free Download (1 page)

Company search

Advertisements