Benton Lane
Newcastle Upon Tyne
NE12 8EW
Director Name | Mr Karmjit Nayyar |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(2 months, 1 week after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Karmjit House Balliol Business Park Benton Lane Newcastle Upon Tyne NE12 8EW |
Director Name | Mr Eric Fabretti |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 April 2015(2 months, 1 week after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 13 Rue Madeleine Michelis 92205 Neuilly-Sur-Seine Paris France |
Director Name | Mr Arnaud Siminski |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 April 2015(2 months, 1 week after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 13 Rue Madeleine Michelis 92205 Neuilly-Sur-Seine Paris France |
Website | www.smurkrecruitment.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2708800 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Karmjit House Balliol Business Park Benton Lane Newcastle Upon Tyne NE12 8EW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Infotel Sa 51.00% Ordinary A |
---|---|
47 at £1 | Smurk Inc Limited 47.00% Ordinary A |
1 at £1 | Mundeep Nayyar 1.00% Ordinary A |
1 at £1 | W@btech Limited 1.00% Ordinary A |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
12 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
4 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
22 June 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
26 February 2019 | Registered office address changed from 5 Jupiter Court Orion Business Park North Shields Other NE29 7SE to Karmjit House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW on 26 February 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 June 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 June 2016 | Director's details changed for Mr Eric Fabretti on 1 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Arnaud Siminski on 1 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Arnaud Siminski on 1 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Eric Fabretti on 1 June 2016 (2 pages) |
2 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 April 2015 | Appointment of Mr Eric Fabretti as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Eric Fabretti as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Eric Fabretti as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Arnaud Siminski as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Arnaud Siminski as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Karmjit Nayyar as a director on 1 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Mr Mundeep Nayyar on 1 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Appointment of Mr Arnaud Siminski as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Karmjit Nayyar as a director on 1 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr Mundeep Nayyar on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Karmjit Nayyar as a director on 1 April 2015 (2 pages) |
27 April 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
27 April 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|