Criptic-arvis Limited LEICESTER


Founded in 1981, Criptic-arvis, classified under reg no. 01538148 is an active company. Currently registered at 143 Loughborough Road LE4 5LR, Leicester the company has been in the business for 43 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2023.

The firm has 2 directors, namely Dipak C., Wayne H.. Of them, Dipak C., Wayne H. have been with the company the longest, being appointed on 6 April 2009. As of 27 April 2024, there were 4 ex directors - Catherine S., Bryan N. and others listed below. There were no ex secretaries.

Criptic-arvis Limited Address / Contact

Office Address 143 Loughborough Road
Town Leicester
Post code LE4 5LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01538148
Date of Incorporation Mon, 12th Jan 1981
Industry Machining
End of financial Year 31st May
Company age 43 years old
Account next due date Fri, 28th Feb 2025 (307 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Dipak C.

Position: Director

Appointed: 06 April 2009

Wayne H.

Position: Director

Appointed: 06 April 2009

Catherine S.

Position: Director

Resigned: 01 December 2017

Catherine S.

Position: Secretary

Resigned: 01 February 2017

Bryan N.

Position: Director

Appointed: 06 April 2009

Resigned: 01 July 2015

John W.

Position: Director

Appointed: 20 July 1991

Resigned: 30 May 1998

Bernard W.

Position: Director

Appointed: 20 July 1991

Resigned: 02 November 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Dipak C. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Catherine S. This PSC has significiant influence or control over the company,.

Dipak C.

Notified on 1 December 2017
Nature of control: 25-50% shares

Catherine S.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand190 005146 711155 245121 481
Current Assets528 284543 553549 483531 550
Debtors211 647274 017198 806183 751
Net Assets Liabilities479 945519 317536 868548 696
Other Debtors 5 297  
Property Plant Equipment193 086164 123139 505180 816
Total Inventories126 632122 825195 432226 318
Other
Accrued Liabilities4 24110 023  
Accumulated Depreciation Impairment Property Plant Equipment903 305932 268956 886988 795
Additional Provisions Increase From New Provisions Recognised 7 292 7 849
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -4 677 
Average Number Employees During Period2171514
Corporation Tax Payable59 21124 694  
Creditors53 56340 10613 15419 966
Finance Lease Liabilities Present Value Total53 56326 73825 20630 070
Increase From Depreciation Charge For Year Property Plant Equipment 28 96324 61831 909
Net Current Assets Liabilities364 313426 483437 023422 201
Other Taxation Social Security Payable14 2337 377  
Prepayments11 09510 409  
Property Plant Equipment Gross Cost1 096 3911 096 3911 096 3911 169 611
Provisions23 89131 18326 50634 355
Provisions For Liabilities Balance Sheet Subtotal23 89131 18326 50634 355
Total Additions Including From Business Combinations Property Plant Equipment   73 220
Total Assets Less Current Liabilities557 399590 606576 528603 017
Trade Creditors Trade Payables33 30629 482  
Trade Debtors Trade Receivables200 552258 311  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2021
filed on: 17th, February 2022
Free Download (10 pages)

Company search