Criterion Interior Solutions Limited GATESHEAD


Criterion Interior Solutions started in year 2013 as Private Limited Company with registration number 08806572. The Criterion Interior Solutions company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Gateshead at 7 Bankside, The Watermark. Postal code: NE11 9SY. Since 2014/02/11 Criterion Interior Solutions Limited is no longer carrying the name Kfky 43.

The firm has 2 directors, namely Neil G., Peter W.. Of them, Neil G., Peter W. have been with the company the longest, being appointed on 9 December 2013. As of 26 April 2024, there was 1 ex director - Yasir J.. There were no ex secretaries.

Criterion Interior Solutions Limited Address / Contact

Office Address 7 Bankside, The Watermark
Town Gateshead
Post code NE11 9SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08806572
Date of Incorporation Mon, 9th Dec 2013
Industry Other building completion and finishing
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Neil G.

Position: Director

Appointed: 09 December 2013

Peter W.

Position: Director

Appointed: 09 December 2013

Yasir J.

Position: Director

Appointed: 09 December 2013

Resigned: 09 December 2013

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Neil G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Peter W. This PSC has significiant influence or control over the company,.

Neil G.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter W.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

Kfky 43 February 11, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11 12720 210       
Balance Sheet
Cash Bank In Hand24 11522 311       
Cash Bank On Hand 22 31115 27168 676     
Current Assets48 70854 33776 538168 68181 56399 738123 047181 144105 755
Debtors24 59332 02661 267100 005     
Net Assets Liabilities     36 48642 47363 20530 960
Property Plant Equipment 4 60420 62213 563     
Tangible Fixed Assets2494 604       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve11 02720 110       
Shareholder Funds11 12720 210       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 8358 05315 112     
Average Number Employees During Period  2566224
Corporation Tax Payable 16 18333 071      
Creditors 38 73154 602106 93956 19173 52550 00046 07735 955
Creditors Due Within One Year37 83038 731       
Fixed Assets   13 56319 00910 2734 6647 6455 134
Increase From Depreciation Charge For Year Property Plant Equipment  6 2187 059     
Net Current Assets Liabilities10 87815 60621 93661 74225 37226 21387 809101 63761 781
Number Shares Allotted100100       
Other Taxation Social Security Payable 1 1161 116      
Par Value Share11       
Property Plant Equipment Gross Cost 6 43928 675      
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions4396 000       
Tangible Fixed Assets Cost Or Valuation4396 439       
Tangible Fixed Assets Depreciation1901 835       
Tangible Fixed Assets Depreciation Charged In Period1901 645       
Total Additions Including From Business Combinations Property Plant Equipment  22 236      
Total Assets Less Current Liabilities11 12720 21042 55875 30544 38136 48692 473109 28266 915
Trade Debtors Trade Receivables 12 16017 536      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024/02/12
filed on: 12th, February 2024
Free Download (4 pages)

Company search

Advertisements