UKBizDB.co.uk

CRITERION CONTROLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Criterion Controls Limited. The company was founded 18 years ago and was given the registration number 05763806. The firm's registered office is in NORTH YORKSHIRE. You can find them at Stuart House, 15/17 North Park, Road, Harrogate, North Yorkshire, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:CRITERION CONTROLS LIMITED
Company Number:05763806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Stuart House, 15/17 North Park, Road, Harrogate, North Yorkshire, HG1 5PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Hookstone Way, Harrogate, HG2 7DE

Secretary31 March 2006Active
30, Station Road, Altofts, Normanton, United Kingdom, WF6 2NE

Director31 March 2006Active
41 Hookstone Way, Harrogate, HG2 7DE

Director31 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary31 March 2006Active
104 Lumley Street, Hightown, Castleford, WF10 5LU

Director31 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director31 March 2006Active

People with Significant Control

Brian Beddard
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:30, Station Road, Normanton, United Kingdom, WF6 2NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
William Houseman
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:United Kingdom
Address:104, Lumley Street, Castleford, United Kingdom, WF10 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Neil Joseph Dixon
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:41, Hookstone Way, Harrogate, United Kingdom, HG2 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Capital

Capital cancellation shares.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type micro entity.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type micro entity.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-18Accounts

Accounts with accounts type total exemption small.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-11Officers

Change person director company with change date.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.