Company NameCriterion Interior Solutions Limited
DirectorsNeil Martin Gibson and Peter Alan White
Company StatusActive
Company Number08806572
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)
Previous NameKFKY 43 Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Neil Martin Gibson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 The Glebe
Stockton-On-Tees
Cleveland
TS20 1RD
Director NameMr Peter Alan White
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Rockliffe Road
Middlesbrough
Cleveland
TS5 5DG
Director NameMr Yasir Javed
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Fens Court 438
Catcote Road
Hartlepool
TS25 2LT

Location

Registered AddressFlannagans Accountants
7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Neil Martin Gibson
50.00%
Ordinary
50 at £1Peter Alan White
50.00%
Ordinary

Financials

Year2014
Net Worth£11,127
Cash£24,115
Current Liabilities£37,830

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

19 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
26 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
30 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
11 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
24 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 August 2016Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page)
18 August 2016Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page)
12 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
6 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
11 February 2014Appointment of Mr Neil Martin Gibson as a director (2 pages)
11 February 2014Company name changed kfky 43 LTD\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2013-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2014Appointment of Mr Neil Martin Gibson as a director (2 pages)
11 February 2014Company name changed kfky 43 LTD\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2013-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2014Termination of appointment of Yasir Javed as a director (1 page)
11 February 2014Termination of appointment of Yasir Javed as a director (1 page)
10 February 2014Appointment of Mr Peter Alan White as a director (2 pages)
10 February 2014Appointment of Mr Peter Alan White as a director (2 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 100
(26 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 100
(26 pages)