Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVUS FLEET SOLUTIONS LIMITED
Company Information for

RIVUS FLEET SOLUTIONS LIMITED

2620 KINGS COURT THE CRESCENT, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YE,
Company Registration Number
04383521
Private Limited Company
Active

Company Overview

About Rivus Fleet Solutions Ltd
RIVUS FLEET SOLUTIONS LIMITED was founded on 2002-02-27 and has its registered office in Birmingham. The organisation's status is listed as "Active". Rivus Fleet Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RIVUS FLEET SOLUTIONS LIMITED
 
Legal Registered Office
2620 KINGS COURT THE CRESCENT
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YE
Other companies in EC1A
 
Telephone01392296281
 
Previous Names
BT FLEET LIMITED14/10/2019
Filing Information
Company Number 04383521
Company ID Number 04383521
Date formed 2002-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 17:21:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVUS FLEET SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIVUS FLEET SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2002-02-27
HENRY JOSEPH SIDNEY BRACE
Director 2014-11-03
NICHOLAS ANTHONY HALE
Director 2016-07-22
CHRISTOPHER PAUL WIDES
Director 2016-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL BOWEN
Director 2010-02-26 2016-07-21
BRIAN MCPHEE
Director 2011-01-31 2016-02-16
DUNCAN JOHN WEBB
Director 2011-01-31 2015-10-05
JOHN WYN DOVEY
Director 2014-07-01 2015-05-11
MARK EVANS
Director 2014-03-17 2014-10-16
ANDREW LESLIE EDGINTON
Director 2011-01-31 2014-01-21
HELEN MILES
Director 2011-01-31 2011-04-05
MARK PHILIP GENIKIS
Director 2003-10-25 2011-01-31
VIVIENNE ANN HAYNES
Director 2010-08-31 2011-01-31
JANET ELIZABETH ENTWISTLE
Director 2002-07-26 2010-09-30
ALAN GEORGE SCOTT
Director 2005-09-06 2010-08-31
ROBERT WILLIAM GUY WHITROW
Director 2002-07-26 2009-10-01
STEPHEN JOHN PRIOR
Director 2002-02-27 2005-09-06
ANDREW WILLIAM LONGDEN
Director 2002-11-13 2003-10-24
IAN CHARLES JONES
Director 2002-02-27 2002-11-13
HEATHER GWENDOLYN BRIERLEY
Director 2002-02-27 2002-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWGATE STREET SECRETARIES LIMITED BT (JERSEY) JUTLAND LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-18 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SHANK NO. 2 LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-09 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT FINANCE B.V. Company Secretary 2008-11-18 CURRENT 1999-08-05 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT HOLDINGS LIMITED Company Secretary 2008-11-18 CURRENT 1988-02-03 Active
NEWGATE STREET SECRETARIES LIMITED BT DIRECTORIES LIMITED Company Secretary 2008-08-08 CURRENT 2001-07-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED GREYFERN LAW LIMITED Company Secretary 2008-08-06 CURRENT 2008-08-06 Active
NEWGATE STREET SECRETARIES LIMITED BT SOUTH TYNESIDE LIMITED Company Secretary 2008-07-25 CURRENT 2008-07-25 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT CONFERENCING VIDEO LIMITED Company Secretary 2008-06-10 CURRENT 1999-03-26 Dissolved 2017-07-06
NEWGATE STREET SECRETARIES LIMITED NET2S LIMITED Company Secretary 2008-03-06 CURRENT 1998-03-25 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT MANAGED SERVICES LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT IT SERVICES LIMITED Company Secretary 2007-10-17 CURRENT 1988-07-15 Liquidation
NEWGATE STREET SECRETARIES LIMITED BASILICA GROUP LIMITED Company Secretary 2007-08-17 CURRENT 2003-10-07 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BASILICA COMPUTING LIMITED Company Secretary 2007-08-17 CURRENT 1991-06-27 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BASILICA DISTRIBUTION LIMITED Company Secretary 2007-08-17 CURRENT 2001-02-13 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW INTERNET SERVICES LIMITED Company Secretary 2007-07-31 CURRENT 2001-12-05 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW GROUP LIMITED Company Secretary 2007-07-31 CURRENT 2003-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT PAYMENT SERVICES LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2018-03-08
NEWGATE STREET SECRETARIES LIMITED PLUSNET PLC Company Secretary 2007-01-24 CURRENT 1996-11-15 Active
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-NINE LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-EIGHT LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT LGS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Liquidation
NEWGATE STREET SECRETARIES LIMITED DABS.COM LIMITED Company Secretary 2006-04-28 CURRENT 1991-06-19 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT BUSINESS DIRECT LIMITED Company Secretary 2006-04-27 CURRENT 2002-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED I3 IT LIMITED Company Secretary 2006-04-06 CURRENT 2000-12-12 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS IRELAND GROUP LIMITED Company Secretary 2005-10-04 CURRENT 2001-08-23 Active
NEWGATE STREET SECRETARIES LIMITED BT IOT NETWORKS LIMITED Company Secretary 2005-08-03 CURRENT 1988-12-19 Active
NEWGATE STREET SECRETARIES LIMITED BT CONVERGENT SOLUTIONS LIMITED Company Secretary 2005-05-03 CURRENT 1996-08-16 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED RADIANZ LIMITED Company Secretary 2005-04-29 CURRENT 2000-02-03 Active
NEWGATE STREET SECRETARIES LIMITED ALBACOM HOLDINGS Company Secretary 2005-04-20 CURRENT 1991-04-19 Dissolved 2017-04-20
NEWGATE STREET SECRETARIES LIMITED BRUNING LIMITED Company Secretary 2004-12-17 CURRENT 2003-11-10 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT VENTURING LIMITED Company Secretary 2004-12-07 CURRENT 2001-12-06 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-FOUR LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED DELETEWAY LIMITED Company Secretary 2004-06-07 CURRENT 2003-06-23 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED RBT (CONNECT) LIMITED Company Secretary 2004-05-27 CURRENT 2003-02-28 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED EXTRACLICK LIMITED Company Secretary 2004-05-20 CURRENT 2002-10-03 Active
NEWGATE STREET SECRETARIES LIMITED CUSTOMER SERVICE DIRECT LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-26 Dissolved 2016-10-01
NEWGATE STREET SECRETARIES LIMITED ESAT TELECOMMUNICATIONS (UK) LIMITED Company Secretary 2003-11-24 CURRENT 1996-10-30 Active
NEWGATE STREET SECRETARIES LIMITED BT LEASE HOLDINGS LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT LEASING LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT NEWGATE INVESTMENTS LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT INVESTMENT CAPITAL GP LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-29 Dissolved 2015-09-16
NEWGATE STREET SECRETARIES LIMITED NUMBERRAPID LIMITED Company Secretary 2003-07-25 CURRENT 2003-07-08 Active
NEWGATE STREET SECRETARIES LIMITED BT UAE LIMITED Company Secretary 2003-04-29 CURRENT 2003-04-08 Active
NEWGATE STREET SECRETARIES LIMITED BT SOLUTIONS LIMITED Company Secretary 2002-11-11 CURRENT 2002-10-25 Active
NEWGATE STREET SECRETARIES LIMITED BT (MIDDLE EAST) LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-02 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.2 LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-29 Active
NEWGATE STREET SECRETARIES LIMITED BT EUROPEAN INVESTMENTS LIMITED Company Secretary 2001-08-24 CURRENT 2001-08-24 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT TECHNOLOGIES LIMITED Company Secretary 2001-04-02 CURRENT 2001-04-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED GROUPBT LIMITED Company Secretary 2001-03-12 CURRENT 2001-03-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOMMUNICATIONS FINANCE LIMITED Company Secretary 2001-03-06 CURRENT 2000-11-17 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.3 LIMITED Company Secretary 2001-03-01 CURRENT 2000-12-29 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-EIGHT LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT SWITZERLAND LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2016-11-15
NEWGATE STREET SECRETARIES LIMITED MONDIAL HOUSE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-10-31 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-15 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 2 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Liquidation
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT (RRS LP) LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT GARRICK PLC Company Secretary 2000-07-11 CURRENT 2000-07-11 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED SYNTEGRA.COM LTD Company Secretary 2000-07-01 CURRENT 1963-12-09 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED BT (INTERNATIONAL) HOLDINGS LIMITED Company Secretary 2000-06-13 CURRENT 1988-02-02 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-FOUR LIMITED Company Secretary 2000-05-31 CURRENT 2000-05-31 Active
NEWGATE STREET SECRETARIES LIMITED BT NORDICS LIMITED Company Secretary 2000-04-25 CURRENT 2000-04-25 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-FOUR LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED COMMUNICATIONS NETWORKING SERVICES (UK) Company Secretary 2000-01-05 CURRENT 1993-07-29 Active
NEWGATE STREET SECRETARIES LIMITED BT GLOBAL SERVICES LIMITED Company Secretary 2000-01-05 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED NEW CELLULAR HOLDINGS LIMITED Company Secretary 1999-11-10 CURRENT 1999-07-06 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-THREE Company Secretary 1999-06-29 CURRENT 1999-06-29 Liquidation
NEWGATE STREET SECRETARIES LIMITED TUDOR MINSTREL Company Secretary 1999-04-01 CURRENT 1999-04-01 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-THREE LIMITED Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-ONE Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FORTY-NINE Company Secretary 1998-07-09 CURRENT 1998-07-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (WORLDWIDE) LIMITED Company Secretary 1996-03-31 CURRENT 1986-01-10 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT FORTY-SIX Company Secretary 1996-03-31 CURRENT 1988-12-07 Dissolved 2014-12-15
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOM Company Secretary 1996-03-31 CURRENT 1982-04-01 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED BT FIFTY Company Secretary 1996-03-31 CURRENT 1991-04-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED NEWGATE LEASING LIMITED Company Secretary 1996-03-13 CURRENT 1986-06-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT RISK MANAGEMENT LIMITED Company Secretary 1996-03-12 CURRENT 1988-09-14 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY LIMITED Company Secretary 1996-03-11 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED POSTGATE HOLDING COMPANY Company Secretary 1996-03-01 CURRENT 1996-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (CBP) LIMITED Company Secretary 1996-02-09 CURRENT 1986-03-21 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS MANAGEMENT LIMITED Company Secretary 1996-02-01 CURRENT 1989-08-03 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED SOUTHGATE DEVELOPMENTS LIMITED Company Secretary 1996-01-16 CURRENT 1988-12-07 Active
NEWGATE STREET SECRETARIES LIMITED BT (SECOND) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT (THIRD) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-12-07 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1986-09-23 Active
NEWGATE STREET SECRETARIES LIMITED BT GROUP NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Active
HENRY JOSEPH SIDNEY BRACE SEV AUTOMOTIVE AND PLANT LIMITED Director 2017-02-03 CURRENT 2012-11-07 Active - Proposal to Strike off
NICHOLAS ANTHONY HALE SEV AUTOMOTIVE AND PLANT LIMITED Director 2017-02-03 CURRENT 2012-11-07 Active - Proposal to Strike off
NICHOLAS ANTHONY HALE PELIPOD LTD Director 2016-09-23 CURRENT 2013-03-04 Active
NICHOLAS ANTHONY HALE TIKIT LIMITED Director 2016-08-01 CURRENT 1994-01-07 Active
NICHOLAS ANTHONY HALE BRITISH CABLES COMPANY LIMITED Director 2014-07-18 CURRENT 2012-06-25 Active
CHRISTOPHER PAUL WIDES BT IOT NETWORKS LIMITED Director 2018-06-07 CURRENT 1988-12-19 Active
CHRISTOPHER PAUL WIDES SEV AUTOMOTIVE AND PLANT LIMITED Director 2017-02-03 CURRENT 2012-11-07 Active - Proposal to Strike off
CHRISTOPHER PAUL WIDES PELIPOD LTD Director 2016-09-23 CURRENT 2013-03-04 Active
CHRISTOPHER PAUL WIDES TIKIT LIMITED Director 2016-08-01 CURRENT 1994-01-07 Active
CHRISTOPHER PAUL WIDES BRITISH CABLES COMPANY LIMITED Director 2016-07-22 CURRENT 2012-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK HURLEY
2024-01-08Termination of appointment of Elizabeth Ann Leppard on 2024-01-01
2024-01-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-18DIRECTOR APPOINTED MR CHRISTOPHER MARK HURLEY
2023-08-29APPOINTMENT TERMINATED, DIRECTOR COLIN STUART MILLS
2023-08-29CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-08-22Director's details changed for Mrs Victoria Anne Knight on 2023-04-01
2023-03-06DIRECTOR APPOINTED MRS VICTORIA ANNE KNIGHT
2023-02-17APPOINTMENT TERMINATED, DIRECTOR DAVID MYERS
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043835210002
2022-01-31Notification of Rivus Midco Ltd as a person with significant control on 2020-12-11
2022-01-31Notification of Rivus Midco Ltd as a person with significant control on 2020-12-11
2022-01-31CESSATION OF AURELIUS EQUITY OPPORTUNITIES SE & CO. KGAA AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31CESSATION OF AURELIUS EQUITY OPPORTUNITIES SE & CO. KGAA AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31PSC07CESSATION OF AURELIUS EQUITY OPPORTUNITIES SE & CO. KGAA AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31PSC02Notification of Rivus Midco Ltd as a person with significant control on 2020-12-11
2021-12-17DIRECTOR APPOINTED MR COLIN STUART MILLS
2021-12-17AP01DIRECTOR APPOINTED MR COLIN STUART MILLS
2021-11-29AP03Appointment of Mrs Elizabeth Ann Leppard as company secretary on 2021-11-15
2021-11-26TM02Termination of appointment of Altaf Kara on 2021-11-15
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM Aquarius Building 4520 Solihull Parkway Birmingham Business Park Birmingham B37 7YN England
2021-07-02CH01Director's details changed for Mr David Myers on 2021-07-01
2021-06-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08AP01DIRECTOR APPOINTED DR MAGNUS ZUTHER
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALEXANDER SCHEIDLER
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-01AP01DIRECTOR APPOINTED MR DAVID MYERS
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS ZUTHER
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2020-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 043835210002
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-02-05AP01DIRECTOR APPOINTED DR MICHAEL ALEXANDER SCHEIDLER
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR HENRY JOSEPH SIDNEY BRACE
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN WUNDERLICH
2019-11-06AP03Appointment of Mr Altaf Kara as company secretary on 2019-11-04
2019-11-06AP01DIRECTOR APPOINTED MR STEFAN WUNDERLICH
2019-10-14PSC05Change of details for British Telecommunications Plc as a person with significant control on 2019-10-01
2019-10-14RES15CHANGE OF COMPANY NAME 14/10/19
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-11CH01Director's details changed for Mr Henry Joseph Sidney Brace on 2019-10-01
2019-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043835210001
2019-10-04TM02Termination of appointment of Newgate Street Secretaries Limited on 2019-10-01
2019-10-01AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM 81 Newgate Street London EC1A 7AJ
2019-10-01AP01DIRECTOR APPOINTED MAGNUS ZUTHER
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL WIDES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY HALE
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-12-19SH20Statement by Directors
2018-12-19SH19Statement of capital on 2018-12-19 GBP 200,001
2018-12-19CAP-SSSolvency Statement dated 18/12/18
2018-12-19RES13Resolutions passed:
  • Reduction of share premium 18/12/2018
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 200001
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-03CH01Director's details changed for Mr Nicholas Anthony Hale on 2017-06-09
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 200001
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BOWEN
2016-07-28AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY HALE
2016-07-26AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL WIDES
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 200001
2016-02-29AR0127/02/16 ANNUAL RETURN FULL LIST
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCPHEE
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN WEBB
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WYN DOVEY
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 200001
2015-03-20AR0127/02/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-18CC04Statement of company's objects
2014-11-18RES01ADOPT ARTICLES 18/11/14
2014-11-03AP01DIRECTOR APPOINTED MR HENRY JOSEPH SIDNEY BRACE
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK EVANS
2014-07-01AP01DIRECTOR APPOINTED MR JOHN WYN DOVEY
2014-06-12AP01DIRECTOR APPOINTED MARK EVANS
2014-03-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/13
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDGINTON
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 200001
2014-03-10AR0127/02/14 FULL LIST
2013-12-18AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/13
2013-11-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-25AR0127/02/13 FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-14AR0127/02/12 FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN WEBB / 24/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCPHEE / 24/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE EDGINTON / 24/11/2011
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MILES
2011-03-25AR0127/02/11 FULL LIST
2011-02-18AP01DIRECTOR APPOINTED HELEN MILES
2011-02-04AP01DIRECTOR APPOINTED ANDREW LESLIE EDGINTON
2011-02-04AP01DIRECTOR APPOINTED BRIAN MCPHEE
2011-02-04AP01DIRECTOR APPOINTED DUNCAN JOHN WEBB
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK GENIKIS
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE HAYNES
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET ENTWISTLE
2010-09-21AP01DIRECTOR APPOINTED MRS VIVIENNE ANN HAYNES
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SCOTT
2010-03-12AR0127/02/10 FULL LIST
2010-02-26AP01DIRECTOR APPOINTED MR DAVID MICHAEL BOWEN
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITROW
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM GUY WHITROW / 26/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP GENIKIS / 26/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE SCOTT / 26/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ENTWISTLE / 26/10/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARK GENIKIS / 24/06/2009
2009-03-31363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-06363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-14363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-27288cDIRECTOR'S PARTICULARS CHANGED
2006-06-26288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-16288bDIRECTOR RESIGNED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-06-15288cDIRECTOR'S PARTICULARS CHANGED
2005-03-01363aRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-18288cDIRECTOR'S PARTICULARS CHANGED
2004-03-12363aRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-11-12288aNEW DIRECTOR APPOINTED
2003-10-24288bDIRECTOR RESIGNED
2003-10-08ELRESS386 DISP APP AUDS 29/09/03
2003-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-12AUDAUDITOR'S RESIGNATION
2003-03-05363aRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-03-03288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 19128 MOT Vehicle Testing Station at GUILDFORD GARAGE MOORFIELD ROAD SLYFIELD INDUSTRIAL ESTATE GU1 1RU
Driver & Vehicle Standards Agency 19194 MOT Vehicle Testing Station at FLEET PARTNERS T E C WALLER AVENUE LU4 9RT
Driver & Vehicle Standards Agency 19207 MOT Vehicle Testing Station at CHESSINGTON GARAGE COX LANE HOOK KT9 1TX
Driver & Vehicle Standards Agency 1ALF56 MOT Vehicle Testing Station at NEWHOUSE GARAGE BLOCK 4 NEWHOUSE IND ESTATE BEECH CRESCENT ML1 5SQ
Driver & Vehicle Standards Agency 22563 MOT Vehicle Testing Station at WIMBLEDON GARAGE 3 WEIR ROAD INDUSTRIAL ESTATE WIMBLEDON SW19 8UG
Driver & Vehicle Standards Agency 2771BT MOT Vehicle Testing Station at PITSFORD STREET HOCKLEY B18 6LZ
Driver & Vehicle Standards Agency 37341 MOT Vehicle Testing Station at LEEDS GARAGE 11 MIDDLETON GROVE DEWSBURY ROAD LS11 5JT
Driver & Vehicle Standards Agency 37343 MOT Vehicle Testing Station at PARKWAY CLOSE PARKWAY TRADING ESTATE S9 4WJ
Driver & Vehicle Standards Agency 45009 MOT Vehicle Testing Station at CHESTER GARAGE HARTFORD WAY CH1 4NN
Driver & Vehicle Standards Agency 45013 MOT Vehicle Testing Station at LLANDEGAI INDUSTRIAL ESTATE LLANDEGAI ROAD LL57 4LG
Driver & Vehicle Standards Agency 45023 MOT Vehicle Testing Station at BTMT WORKSHOP FLEET PARTNERS MANCHESTER EAST TEC CROSSLEY STREET M18 8BA
Driver & Vehicle Standards Agency 45024 MOT Vehicle Testing Station at NETHERTON GARAGE HEYSHAM ROAD NETHERTON L30 6TU
Driver & Vehicle Standards Agency 45026 MOT Vehicle Testing Station at UNIT B FLEET PARTNERS 100 FLETCHER ROAD PR1 5HE
Driver & Vehicle Standards Agency 4678BH MOT Vehicle Testing Station at GMT WORKSHOP SUMNER STREET BB2 2LD
Driver & Vehicle Standards Agency 54976 MOT Vehicle Testing Station at FLEET PARTNERS MOTOR TRANSPORT WORKSHOP HOLMER ROAD HR4 9SH
Driver & Vehicle Standards Agency 54977 MOT Vehicle Testing Station at FLEET PARTNERS MOTOR TRANSPORT WORKSHOP CEDAR AVENUE WR4 9UE
Driver & Vehicle Standards Agency 54984 MOT Vehicle Testing Station at STOKE GARAGE WHITTLE ROAD MEIR INDUSTRIAL ESTATE ST3 7LF
Driver & Vehicle Standards Agency 63103 MOT Vehicle Testing Station at LEICESTER GARAGE RAVENSBRIDGE DRIVE LE4 0BX
Driver & Vehicle Standards Agency 63106 MOT Vehicle Testing Station at GLADSTONE ROAD NN5 7QF
Driver & Vehicle Standards Agency 63107 MOT Vehicle Testing Station at FLEET PARTNERS MOTOR TRANSPORT WORKSHOP STATION APPROACH PE21 8RP
Driver & Vehicle Standards Agency 63121 MOT Vehicle Testing Station at JAMES WOLFE ROAD HOLLOW WAY COWLEY OX4 2PY
Driver & Vehicle Standards Agency 63122 MOT Vehicle Testing Station at FLEET PARTNERS TEC GRIFFIN LANE HP19 8DB
Driver & Vehicle Standards Agency 69125 MOT Vehicle Testing Station at FLEET PARTNERS RODNEY WAY WIDFORD INDUSTRIAL ESTATE CM1 3BY
Driver & Vehicle Standards Agency 69126 MOT Vehicle Testing Station at FLEET PARTNERS COWDRAY AVENUE CO1 1YD
Driver & Vehicle Standards Agency 69217 MOT Vehicle Testing Station at CHESNEY WOLD BLEAK HALL MK6 1BA
Driver & Vehicle Standards Agency 75501 MOT Vehicle Testing Station at SWANSEA GARAGE HEOL-Y-GORS SA1 6SB
Driver & Vehicle Standards Agency 8042AG MOT Vehicle Testing Station at G M T WORKSHOP LIME KILN WAY GREETWELL ROAD LN2 4DL
Driver & Vehicle Standards Agency 81643 MOT Vehicle Testing Station at GLOUCESTER GARAGE HEMPSTED BRIDGE GL2 5BT
Driver & Vehicle Standards Agency 81647 MOT Vehicle Testing Station at BRISTOL GARAGE FILTON ROAD HORFIELD BS7 0BQ
Driver & Vehicle Standards Agency 81649 MOT Vehicle Testing Station at PRIORSWOOD INDUSTRIAL ESTATE TA2 8DB
Driver & Vehicle Standards Agency 81654 MOT Vehicle Testing Station at FLEET PARTNERS OBERON ROAD EXETER BUSINESS PARK EX1 3QD
Driver & Vehicle Standards Agency 81656 MOT Vehicle Testing Station at FLEET PARTNERS TAMERTON FOLIOT ROAD WHITLEIGH PL6 5DT
Driver & Vehicle Standards Agency 81658 MOT Vehicle Testing Station at SWINDON GARAGE CHENEY MANOR SN2 2QB
Driver & Vehicle Standards Agency 91233 MOT Vehicle Testing Station at SEDLESCOMBE ROAD NORTH TN37 7PE
Driver & Vehicle Standards Agency 91240 MOT Vehicle Testing Station at 274 OLD SHOREHAM ROAD BN3 7EG
Driver & Vehicle Standards Agency 91251 MOT Vehicle Testing Station at READING GARAGE BENNET ROAD RG2 0QA
Driver & Vehicle Standards Agency 96093 MOT Vehicle Testing Station at HEATHFIELD INDUSTRIAL ESTATE BOUNDARY ROAD KA8 9SN
Driver & Vehicle Standards Agency 96097 MOT Vehicle Testing Station at EDINBURGH GARAGE BANKHEAD TERRACE EH11 4DY
Driver & Vehicle Standards Agency 96111 MOT Vehicle Testing Station at GLENEARN ROAD PH2 0NJ
Driver & Vehicle Standards Agency 96113 MOT Vehicle Testing Station at STIRLING GARAGE KERSE ROAD FK7 7RZ
Driver & Vehicle Standards Agency V100114 MOT Vehicle Testing Station at COLNBROOK BY PASS LONGFORD HARMONDSWORTH UB7 0HA
Driver & Vehicle Standards Agency V100121 MOT Vehicle Testing Station at BT FLEET LIMITED SEAFIELD ROAD IV1 1SG
Driver & Vehicle Standards Agency V107234 MOT Vehicle Testing Station at HUNTER BOULEVARD MAGNA PARK LE17 4XN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIVUS FLEET SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 2
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RIVUS FLEET SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RIVUS FLEET SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RIVUS FLEET SOLUTIONS LIMITED owns 2 domain names.

bt-fleet.co.uk   btfleet.co.uk  

Trademarks
We have not found any records of RIVUS FLEET SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RIVUS FLEET SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Taunton Deane Borough Council 2016-12 GBP £8,332 Direct Transport
Taunton Deane Borough Council 2016-11 GBP £6,257 Direct Transport
Taunton Deane Borough Council 2016-10 GBP £19,741 Direct Transport
Taunton Deane Borough Council 2016-8 GBP £9,953 Direct Transport
Taunton Deane Borough Council 2016-7 GBP £18,388 Direct Transport
Taunton Deane Borough Council 2016-5 GBP £9,336 Direct Transport
Taunton Deane Borough Council 2016-4 GBP £40,363 Direct Transport
Taunton Deane Borough Council 2016-1 GBP £432 Direct Transport
Taunton Deane Borough Council 2015-12 GBP £1,826 Direct Transport
Taunton Deane Borough Council 2014-8 GBP £8,460
Tanton Deane Borough Council 2014-7 GBP £7,138
Taunton Deane Borough Council 2014-7 GBP £7,138
Taunton Deane Borough Council 2014-5 GBP £7,011 Direct Transport
Tanton Deane Borough Council 2014-4 GBP £9,366
Tanton Deane Borough Council 2014-3 GBP £7,504

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RIVUS FLEET SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVUS FLEET SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIVUS FLEET SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.