Benton Lane
Newcastle Upon Tyne
Tyne & Wear
NE12 8EW
Director Name | Mr Karmjit Nayyar |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2012(12 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Karmjit House Balliol Business Park Benton Lane Newcastle Upon Tyne Tyne & Wear NE12 8EW |
Director Name | Mrs Shivani Nayyar |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2012(12 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ground Floor, Karmjit House Balliol Business Park Benton Lane Newcastle Upon Tyne Tyne & Wear NE12 8EW |
Secretary Name | Mr Karmjit Nayyar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Eastern Way Darrashall Estate Ponteland Northumberland NE20 9RQ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.smurksoftware.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2708800 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ground Floor, Karmjit House Balliol Business Park Benton Lane Newcastle Upon Tyne Tyne & Wear NE12 8EW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
93 at £1 | Smurk Inc Limited 93.00% Ordinary A |
---|---|
5 at £1 | Smurk Inc Limited 5.00% Ordinary B |
1 at £1 | Smurk Inc Limited 1.00% Ordinary C |
1 at £1 | Smurk Inc Limited 1.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £945,900 |
Cash | £863,382 |
Current Liabilities | £89,444 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
16 November 2020 | Registered office address changed from Karmjit House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW England to Ground Floor, Karmjit House Balliol Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8EW on 16 November 2020 (1 page) |
---|---|
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
26 February 2019 | Registered office address changed from C/O Mundeep Nayyar 5 Jupiter Court Jupiter Court Orion Business Park North Shields NE29 7SE England to Karmjit House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW on 26 February 2019 (1 page) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
25 May 2017 | Director's details changed for Mr Karmjit Nayyar on 15 July 2016 (2 pages) |
25 May 2017 | Director's details changed for Mr Mundeep Nayyar on 15 July 2016 (2 pages) |
25 May 2017 | Director's details changed for Mr Mundeep Nayyar on 15 July 2016 (2 pages) |
25 May 2017 | Director's details changed for Mr Karmjit Nayyar on 15 July 2016 (2 pages) |
25 May 2017 | Director's details changed for Mrs Shivani Nayyar on 15 July 2016 (2 pages) |
25 May 2017 | Director's details changed for Mrs Shivani Nayyar on 15 July 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 September 2016 | Registered office address changed from 109 Eastern Way Ponteland Newcastle upon Tyne NE20 9RQ to C/O Mundeep Nayyar 5 Jupiter Court Jupiter Court Orion Business Park North Shields NE29 7SE on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from 109 Eastern Way Ponteland Newcastle upon Tyne NE20 9RQ to C/O Mundeep Nayyar 5 Jupiter Court Jupiter Court Orion Business Park North Shields NE29 7SE on 19 September 2016 (1 page) |
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 January 2015 | Change of share class name or designation (2 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Change of share class name or designation (2 pages) |
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
20 May 2014 | Statement of company's objects (2 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Change of share class name or designation (2 pages) |
20 May 2014 | Change of share class name or designation (2 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Statement of company's objects (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Appointment of Mr Karmjit Nayyar as a director (2 pages) |
30 June 2012 | Appointment of Mr Karmjit Nayyar as a director (2 pages) |
24 April 2012 | Appointment of Mrs Shivani Nayyar as a director (2 pages) |
24 April 2012 | Appointment of Mrs Shivani Nayyar as a director (2 pages) |
23 April 2012 | Termination of appointment of Karmjit Nayyar as a secretary (1 page) |
23 April 2012 | Termination of appointment of Karmjit Nayyar as a secretary (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Director's details changed for Mundeep Nayyar on 14 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Mundeep Nayyar on 14 June 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 July 2008 | Resolutions
|
25 July 2008 | Resolutions
|
23 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 August 2007 | Location of debenture register (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 82 darras road ponteland newcastle upon tyne NE20 9PG (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 109 eastern way ponteland newcastle upon tyne NE20 9RQ (1 page) |
1 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
1 August 2007 | Location of register of members (1 page) |
1 August 2007 | Location of debenture register (1 page) |
1 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
1 August 2007 | Secretary's particulars changed (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 82 darras road ponteland newcastle upon tyne NE20 9PG (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Location of register of members (1 page) |
1 August 2007 | Secretary's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 109 eastern way ponteland newcastle upon tyne NE20 9RQ (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 August 2006 | Return made up to 14/06/06; full list of members
|
2 August 2006 | Return made up to 14/06/06; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
14 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
13 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: 82 darras road ponteland newcastle upon tyne tyne & wear NE20 9PG (1 page) |
4 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
4 February 2004 | Registered office changed on 04/02/04 from: 82 darras road ponteland newcastle upon tyne tyne & wear NE20 9PG (1 page) |
4 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
16 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
15 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
15 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
18 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
18 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
3 July 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
3 July 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
28 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
29 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Incorporation (16 pages) |
14 June 1999 | Incorporation (16 pages) |