UKBizDB.co.uk

SMUK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smuk Limited. The company was founded 24 years ago and was given the registration number 03824128. The firm's registered office is in ALFRETON. You can find them at Pye Bridge Industrial Estate Main Road, Pye Bridge, Alfreton, Derbyshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SMUK LIMITED
Company Number:03824128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Pye Bridge Industrial Estate Main Road, Pye Bridge, Alfreton, Derbyshire, DE55 4NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pye Bridge Industrial Estate Main Road, Pye Bridge, Alfreton, England, DE55 4NX

Secretary23 September 2016Active
Pye Bridge Industrial Estate, Main Road, Pye Bridge, Alfreton, DE55 4NX

Director23 September 2016Active
Pye Bridge Industrial Estate, Main Road, Pye Bridge, Alfreton, DE55 4NX

Director23 September 2016Active
165 Burley Lane, Quarndon, Derby, DE22 5JS

Secretary15 November 1999Active
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA

Nominee Secretary12 August 1999Active
165, Burley Lane, Quarndon, Derby, DE22 5JS

Director15 November 1999Active
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA

Nominee Director12 August 1999Active

People with Significant Control

Mr Ciaran Murtagh
Notified on:23 September 2016
Status:Active
Date of birth:May 1975
Nationality:Irish
Address:Pye Bridge Industrial Estate, Main Road, Alfreton, DE55 4NX
Nature of control:
  • Right to appoint and remove directors
Ms Gillian Murtagh
Notified on:23 September 2016
Status:Active
Date of birth:May 1973
Nationality:Irish
Address:Pye Bridge Industrial Estate, Main Road, Alfreton, DE55 4NX
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Accounts

Change account reference date company previous shortened.

Download
2017-07-04Accounts

Accounts with accounts type total exemption small.

Download
2017-03-30Officers

Appoint person secretary company with name date.

Download
2017-03-09Change of name

Certificate change of name company.

Download
2017-03-09Change of name

Change of name notice.

Download
2016-12-12Mortgage

Mortgage satisfy charge full.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-11-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.