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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pye Bridge Industrial Estate Main Road, Pye Bridge, Alfreton, England, DE55 4NX | Secretary | 23 September 2016 | Active |
Pye Bridge Industrial Estate, Main Road, Pye Bridge, Alfreton, DE55 4NX | Director | 23 September 2016 | Active |
Pye Bridge Industrial Estate, Main Road, Pye Bridge, Alfreton, DE55 4NX | Director | 23 September 2016 | Active |
165 Burley Lane, Quarndon, Derby, DE22 5JS | Secretary | 15 November 1999 | Active |
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA | Nominee Secretary | 12 August 1999 | Active |
165, Burley Lane, Quarndon, Derby, DE22 5JS | Director | 15 November 1999 | Active |
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA | Nominee Director | 12 August 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-30 | Officers | Appoint person secretary company with name date. | Download |
2017-03-09 | Change of name | Certificate change of name company. | Download |
2017-03-09 | Change of name | Change of name notice. | Download |
2016-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-30 | Officers | Termination director company with name termination date. | Download |
2016-11-30 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.