• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Rivus Fleet Solutions Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Solihull
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Rivus Fleet Solutions Limited
  • Address
    ******************
  • SIC Codes
    45200
  • SIC Description
    Maintenance and repair of motor vehicles
  • Company Number
    04383521
  • Listing UID
    74399
Google Advert
Location
  • 2300 The Crescent, Birmingham B37 7YE, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.470917
  • Longitude
    -1.718813
  • Easting
    419198.0
  • Northing
    285924.0
  • Opportunities
    11
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU128072
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, September 6, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    KNIGHT, Victoria Anne
    Appointed On: February 22, 2023
    Occupation: N/A
    Role: director
    Address: 2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, B37 7YE, England
    ZUTHER, Magnus, Dr
    Appointed On: June 8, 2021
    Occupation: N/A
    Role: director
    Address: 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
    KARA, Altaf
    Appointed On: November 4, 2019
    Occupation: N/A
    Role: secretary
    Address: 2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, B37 7YE, England
    Resigned On: November 15, 2021
    LEPPARD, Elizabeth Ann
    Appointed On: November 15, 2021
    Occupation: N/A
    Role: secretary
    Address: 2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, B37 7YE, England
    Resigned On: January 1, 2024
    NEWGATE STREET SECRETARIES LIMITED
    Appointed On: February 27, 2002
    Occupation: N/A
    Role: corporate-secretary
    Address: 81 Newgate Street, London, EC1A 7AJ
    Resigned On: October 1, 2019
    BOWEN, David Michael
    Appointed On: February 26, 2010
    Occupation: N/A
    Role: director
    Address: Pp A9d, Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom
    Resigned On: July 21, 2016
    BRACE, Henry Joseph Sidney
    Appointed On: November 3, 2014
    Occupation: N/A
    Role: director
    Address: Aquarius Building, 4520 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England
    Resigned On: December 31, 2019
    BRIERLEY, Heather Gwendolyn
    Appointed On: February 27, 2002
    Occupation: N/A
    Role: director
    Address: 5 Cygnets Close, Redhill, Surrey, RH1 2QE
    Resigned On: July 25, 2002
    DOVEY, John Wyn
    Appointed On: July 1, 2014
    Occupation: N/A
    Role: director
    Address: Pp A9d, Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom
    Resigned On: May 11, 2015
    EDGINTON, Andrew Leslie
    Appointed On: January 31, 2011
    Occupation: N/A
    Role: director
    Address: Pp A9d, Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom
    Resigned On: January 21, 2014
    ENTWISTLE, Janet Elizabeth
    Appointed On: July 26, 2002
    Occupation: N/A
    Role: director
    Address: 81 Newgate Street, London, EC1A 7AJ
    Resigned On: September 30, 2010
    EVANS, Mark
    Appointed On: March 17, 2014
    Occupation: N/A
    Role: director
    Address: Pp A9f, Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom
    Resigned On: October 16, 2014
    GENIKIS, Mark Philip
    Appointed On: October 25, 2003
    Occupation: N/A
    Role: director
    Address: 81 Newgate Street, London, EC1A 7AJ
    Resigned On: January 31, 2011
    HALE, Nicholas Anthony
    Appointed On: July 22, 2016
    Occupation: N/A
    Role: director
    Address: Pp A9d, Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom
    Resigned On: May 31, 2019
    HAYNES, Vivienne Ann
    Appointed On: August 31, 2010
    Occupation: N/A
    Role: director
    Address: Pp A9d, Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom
    Resigned On: January 31, 2011
    HURLEY, Christopher Mark
    Appointed On: September 5, 2023
    Occupation: N/A
    Role: director
    Address: 2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, B37 7YE, England
    Resigned On: February 19, 2024
    JONES, Ian Charles
    Appointed On: February 27, 2002
    Occupation: N/A
    Role: director
    Address: 161 Hillcrest, Weybridge, Surrey, KT13 8AS
    Resigned On: November 13, 2002
    LONGDEN, Andrew William
    Appointed On: November 13, 2002
    Occupation: N/A
    Role: director
    Address: 56 De Parys Avenue, Bedford, Bedfordshire, MK40 2TP
    Resigned On: October 24, 2003
    MCPHEE, Brian
    Appointed On: January 31, 2011
    Occupation: N/A
    Role: director
    Address: Pp A9d, Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom
    Resigned On: February 16, 2016
    MILES, Helen
    Appointed On: January 31, 2011
    Occupation: N/A
    Role: director
    Address: Kelvin House, 123 Judd Street, London, WC1H 9NP, United Kingdom
    Resigned On: April 5, 2011
    MILLS, Colin Stuart
    Appointed On: December 10, 2021
    Occupation: N/A
    Role: director
    Address: 2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, B37 7YE, England
    Resigned On: August 16, 2023
    MYERS, David
    Appointed On: December 1, 2020
    Occupation: N/A
    Role: director
    Address: 2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, B37 7YE, England
    Resigned On: February 6, 2023
    PRIOR, Stephen John
    Appointed On: February 27, 2002
    Occupation: N/A
    Role: director
    Address: 16a Haygarth Place, High Street Wimbledon, London, SW19 5BX
    Resigned On: September 6, 2005
    SCHEIDLER, Michael Alexander, Dr
    Appointed On: February 1, 2020
    Occupation: N/A
    Role: director
    Address: Aquarius Building, 4520 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England
    Resigned On: May 7, 2021
    SCOTT, Alan George, Mr.
    Appointed On: September 6, 2005
    Occupation: N/A
    Role: director
    Address: 81 Newgate Street, London, EC1A 7AJ
    Resigned On: August 31, 2010
    WEBB, Duncan John
    Appointed On: January 31, 2011
    Occupation: N/A
    Role: director
    Address: Pp A9d, Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom
    Resigned On: October 5, 2015
    WHITROW, Robert William Guy
    Appointed On: July 26, 2002
    Occupation: N/A
    Role: director
    Address: 81 Newgate Street, London, EC1A 7AJ
    Resigned On: October 1, 2009
    WIDES, Christopher Paul
    Appointed On: July 22, 2016
    Occupation: N/A
    Role: director
    Address: Pp A9f, Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom
    Resigned On: September 30, 2019
    WUNDERLICH, Stefan
    Appointed On: November 4, 2019
    Occupation: N/A
    Role: director
    Address: Aquarius Building, 4520 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England
    Resigned On: November 20, 2019
    ZUTHER, Magnus
    Appointed On: September 30, 2019
    Occupation: N/A
    Role: director
    Address: Aquarius Building, 4520 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England
    Resigned On: December 1, 2020
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2022
    Period End On
    December 31, 2022
    Period Start On
    January 1, 2022
    Type
    full
    Next Accounts
    Due On
    September 30, 2024
    Overdue
    Yes
    Period End On
    December 31, 2023
    Period Start On
    January 1, 2023
    Next Due
    September 30, 2024
    Next Made Up To
    December 31, 2023
    Overdue
    Yes
    Company Name
    RIVUS FLEET SOLUTIONS LIMITED
    Company Number
    04383521
    Company Status
    liquidation
    Confirmation Statement
    Last Made Up To
    August 18, 2023
    Next Due
    September 1, 2024
    Next Made Up To
    August 18, 2024
    Overdue
    Yes
    Date Of Creation
    February 27, 2002
    ETag
    12bab248dbef320c615df51aad04f15e2e675a9f
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    February 27, 2016
    Previous Company Names
    Ceased On
    October 14, 2019
    Effective From
    February 27, 2002
    Name
    BT FLEET LIMITED
    Registered Office Address
    Address Line 1
    8th Floor, Central Square
    Address Line 2
    29 Wellington Street
    Locality
    Leeds
    Post Code
    LS1 4DL
    Region
    West Yorkshire
    Type
    ltd

    You May Also Be Interested In

    Premier Tyres Sutton LTD Verified listing

    • 10, Maple Close, Horley, RH6 8FU
    • Reigate and Banstead
    • Maintenance and repair of motor vehicles
    • Carrier, Broker, Dealer

    Supreme Air LTD Verified listing

    • 13, The Street, Sittingbourne, ME9 9AD
    • Swale
    • Maintenance and repair of motor vehicles
    • Carrier, Broker, Dealer

    Phantom Motor Cars LTD Verified listing

    • Phantom Motor Cars LTD, Pankridge Street, Farnham, GU10 5QT
    • Hart
    • Maintenance and repair of motor vehicles
    • Carrier, Broker, Dealer

    Ionic Repairs LTD Verified listing

    • Unit 1, 14A, Andre Street, London, E8 2AA
    • Hackney
    • Maintenance and repair of motor vehicles, Repair of household appliances and home and garden equipment
    • Carrier, Broker, Dealer

    Barton Reynolds LTD Verified listing

    • 490, London Road, High Wycombe, HP111LP
    • Buckinghamshire
    • Maintenance and repair of motor vehicles
    • Carrier, Broker, Dealer

    South Staffs Freight Terminal Limited Verified listing

    • South Staffs Freight Terminal LTD, Lynn Lane, Shenstone, Lichfield, WS140ED
    • Lichfield
    • Maintenance and repair of motor vehicles, Freight transport by road, Operation of warehousing and storage facilities for land transport activities
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link