About

Registered Number: 05763806
Date of Incorporation: 31/03/2006 (19 years ago)
Company Status: Active
Registered Address: Stuart House, 15/17 North Park, Road, Harrogate, North Yorkshire, HG1 5PD

 

Criterion Controls Ltd was registered on 31 March 2006, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDDARD, Brian 31 March 2006 - 1
DIXON, Neil Joseph 31 March 2006 - 1
HOUSEMAN, William 31 March 2006 31 July 2018 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
SH06 - Notice of cancellation of shares 28 January 2020
AA - Annual Accounts 11 December 2019
TM01 - Termination of appointment of director 17 April 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 10 April 2015
CH01 - Change of particulars for director 11 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
NEWINC - New incorporation documents 31 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.