Criffel Enterprises Limited MILTON KEYNES


Criffel Enterprises started in year 1992 as Private Limited Company with registration number 02744748. The Criffel Enterprises company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Milton Keynes at Mazars Llp The Pinnacle. Postal code: MK9 1FF.

There is a single director in the company at the moment - Peter H., appointed on 29 September 1992. In addition, a secretary was appointed - Barbara H., appointed on 29 September 1992. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Criffel Enterprises Limited Address / Contact

Office Address Mazars Llp The Pinnacle
Office Address2 160 Midsummer Boulevard
Town Milton Keynes
Post code MK9 1FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02744748
Date of Incorporation Thu, 3rd Sep 1992
Industry Support activities for petroleum and natural gas extraction
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Peter H.

Position: Director

Appointed: 29 September 1992

Barbara H.

Position: Secretary

Appointed: 29 September 1992

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1992

Resigned: 29 September 1992

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 September 1992

Resigned: 29 September 1992

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Peter H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10 54742 57084 009
Current Assets73 370113 663155 408
Debtors62 82371 09371 399
Net Assets Liabilities51 40681 09885 791
Other Debtors61 75059 45259 978
Property Plant Equipment 541610
Other
Accrued Liabilities Deferred Income4 1504 2754 530
Accumulated Depreciation Impairment Property Plant Equipment3 6004 1404 985
Additions Other Than Through Business Combinations Property Plant Equipment 1 081914
Average Number Employees During Period111
Bank Borrowings Overdrafts12 3679 7546 985
Corporation Tax Payable99 9499 787
Creditors12 3679 7546 985
Increase From Depreciation Charge For Year Property Plant Equipment 540845
Net Current Assets Liabilities63 77390 31192 319
Other Creditors  46 001
Other Remaining Borrowings 4 516 
Prepayments Accrued Income311311 
Property Plant Equipment Gross Cost3 6004 6815 595
Provisions For Liabilities Balance Sheet Subtotal  153
Total Assets Less Current Liabilities63 77390 85292 929
Trade Creditors Trade Payables3 8051 9112
Trade Debtors Trade Receivables76211 33011 421

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, September 2023
Free Download (11 pages)

Company search

Advertisements