You are here: bizstats.co.uk > a-z index > P list > PK list

Pkf Smith Cooper Audit Limited DERBY


Pkf Smith Cooper Audit Limited is a private limited company located at C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby DE24 8HG. Its total net worth is estimated to be roughly -7 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 1996-07-30, this 27-year-old company is run by 5 directors and 1 secretary.
Director Stephen N., appointed on 01 June 2016. Director James D., appointed on 01 January 2016. Director Sarah F., appointed on 01 May 2013.
Changing the topic to secretaries, we can mention: James B., appointed on 01 July 2017.
The company is officially classified as "accounting and auditing activities" (SIC: 69201). According to CH data there was a name change on 2021-08-30 and their previous name was Smith Cooper Audit Limited.
The latest confirmation statement was sent on 2023-07-30 and the due date for the next filing is 2024-08-13. Furthermore, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Pkf Smith Cooper Audit Limited Address / Contact

Office Address C/o Pkf Smith Cooper Prospect House, 1 Prospect Place
Office Address2 Pride Park
Town Derby
Post code DE24 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03231247
Date of Incorporation Tue, 30th Jul 1996
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

James B.

Position: Secretary

Appointed: 01 July 2017

Stephen N.

Position: Director

Appointed: 01 June 2016

James D.

Position: Director

Appointed: 01 January 2016

Sarah F.

Position: Director

Appointed: 01 May 2013

David N.

Position: Director

Appointed: 01 May 2013

James B.

Position: Director

Appointed: 01 May 2013

Martin G.

Position: Director

Appointed: 04 September 2017

Resigned: 01 October 2018

Daniel B.

Position: Director

Appointed: 02 November 2015

Resigned: 01 October 2018

Catherine D.

Position: Director

Appointed: 05 May 2015

Resigned: 01 October 2018

Natasha S.

Position: Director

Appointed: 01 April 2015

Resigned: 31 December 2017

Darren H.

Position: Director

Appointed: 01 April 2015

Resigned: 01 October 2018

Nicholas L.

Position: Director

Appointed: 08 September 2014

Resigned: 01 October 2018

Edward S.

Position: Director

Appointed: 01 July 2013

Resigned: 31 August 2015

Jackie H.

Position: Director

Appointed: 13 May 2013

Resigned: 01 October 2018

Jeremy C.

Position: Director

Appointed: 01 May 2013

Resigned: 30 January 2016

John T.

Position: Director

Appointed: 01 May 2013

Resigned: 30 September 2015

John F.

Position: Director

Appointed: 01 May 2013

Resigned: 01 October 2018

Michelle M.

Position: Director

Appointed: 01 May 2013

Resigned: 23 July 2017

Bruce M.

Position: Director

Appointed: 01 May 2013

Resigned: 01 October 2018

Janet M.

Position: Director

Appointed: 01 May 2013

Resigned: 31 December 2019

Dean N.

Position: Director

Appointed: 01 May 2013

Resigned: 01 October 2018

Richard S.

Position: Director

Appointed: 01 May 2013

Resigned: 01 October 2018

Robert H.

Position: Director

Appointed: 01 May 2013

Resigned: 30 June 2015

Gregory W.

Position: Director

Appointed: 01 May 2013

Resigned: 31 March 2014

Shamim A.

Position: Director

Appointed: 01 May 2013

Resigned: 31 August 2015

Paul D.

Position: Director

Appointed: 01 April 2013

Resigned: 30 June 2017

Paul D.

Position: Secretary

Appointed: 01 August 2012

Resigned: 30 June 2017

Andrew D.

Position: Director

Appointed: 07 August 2003

Resigned: 01 October 2018

John S.

Position: Director

Appointed: 09 April 2003

Resigned: 29 March 2010

Robert H.

Position: Secretary

Appointed: 13 September 1996

Resigned: 01 August 2012

Ellis C.

Position: Secretary

Appointed: 30 July 1996

Resigned: 13 September 1996

Timothy S.

Position: Director

Appointed: 30 July 1996

Resigned: 09 April 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1996

Resigned: 30 July 1996

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we researched, there is Shh101Llp from Derby, United Kingdom. The abovementioned PSC is classified as "a limiyed liability partnership", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Smith Cooper Audit Services Holdings Limited that entered Derby, United Kingdom as the official address. This PSC has a legal form of "a company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Andrew D., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Shh101llp

C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, Derbyshire, DE24 8HG, United Kingdom

Legal authority Limited Liability Partnership Act 2001
Legal form Limiyed Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc386441
Notified on 1 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Smith Cooper Audit Services Holdings Limited

C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11450329
Notified on 1 October 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew D.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Smith Cooper Audit August 30, 2021
Smith Cooper October 24, 2018
Smith Cooper Services April 1, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-03-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-7-7-7       
Balance Sheet
Cash Bank On Hand   6 2294 26754 3232 166372 2042 3172 174
Current Assets2222 656 9212 800 2627 518 91310 114 69315 283 12711 873 4469 672 691
Debtors   2 270 2452 401 9767 464 59010 112 52714 910 92311 871 1299 670 517
Net Assets Liabilities   1 860 8241 239 1811 049 2701 170 7441 354 3221 414 95816 609
Other Debtors   1 029 8581 051 7356 441 3998 833 17913 537 6489 026 9436 099 421
Property Plant Equipment   377 353309 661320 079467 555393 647469 569986 871
Total Inventories   380 447394 019     
Cash Bank In Hand222       
Net Assets Liabilities Including Pension Asset Liability-7-7-7       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-9-9-9       
Shareholder Funds-7-7-7       
Other
Accumulated Amortisation Impairment Intangible Assets   3 489 5734 511 5641 715 2711 973 6042 231 9382 500 2722 768 606
Accumulated Depreciation Impairment Property Plant Equipment   468 690551 513646 255747 570845 605975 3351 112 986
Amounts Owed By Group Undertakings   63 756167 07088 689365 437508 3071 289 6661 341 666
Amounts Owed To Group Undertakings   2 388 1052 490 646    1 689 076
Amounts Recoverable On Contracts     109 623159 365143 013218 224259 521
Average Number Employees During Period     5555 
Balances Amounts Owed To Related Parties      6 884 8679 898 5355 980 6482 792 355
Bank Borrowings Overdrafts   1 656 340642 86535 000839 787 1 584 0881 919 981
Corporation Tax Payable    2 981 50 249 85 346 
Corporation Tax Recoverable   93 372 155 149237 705130 512400 000291 186
Creditors   8 416 18940 4458 161 51961 41142 01922 6263 232
Dividends Paid On Shares     1 371 7971 113 464   
Fixed Assets   7 620 0926 525 4091 691 8761 581 0191 248 7771 056 3651 305 333
Future Minimum Lease Payments Under Non-cancellable Operating Leases      1 324 6171 164 3713 503 3553 083 520
Increase From Amortisation Charge For Year Intangible Assets    1 021 991 258 333258 334268 334268 334
Increase From Depreciation Charge For Year Property Plant Equipment    82 823 134 069134 925133 302197 138
Intangible Assets   7 234 0676 212 0761 371 7971 113 464855 130586 796318 462
Intangible Assets Gross Cost   10 723 640 3 087 0683 087 0683 087 0683 087 068 
Investments Fixed Assets   8 6723 672     
Net Current Assets Liabilities-7-7-7-5 759 268-5 245 783-642 606-348 864206 860481 891-1 025 286
Number Shares Issued Fully Paid    100     
Other Creditors   3 497 40340 4457 018 45361 41142 01922 6263 232
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      32 75436 8903 57259 487
Other Disposals Property Plant Equipment      41 69341 3816 87598 216
Other Taxation Social Security Payable   472 296604 652691 224740 8191 683 058822 653961 658
Par Value Share    1     
Payments To Related Parties     301 276475 231334 518368 862826 643
Prepayments Accrued Income         636 061
Property Plant Equipment Gross Cost   846 043861 174966 3341 215 1251 239 2521 444 9042 099 857
Provisions        100 672260 206
Provisions For Liabilities Balance Sheet Subtotal       59 296100 672260 206
Taxation Including Deferred Taxation Balance Sheet Subtotal        100 672185 206
Total Additions Including From Business Combinations Property Plant Equipment    15 131 290 48465 508212 527753 169
Total Assets Less Current Liabilities-7-7-71 860 8241 279 6261 049 2701 232 1551 455 6371 538 256280 047
Trade Creditors Trade Payables   402 045476 172416 842554 276533 661828 905640 222
Trade Debtors Trade Receivables   1 083 2591 183 171669 730516 841591 443936 2961 042 662
Director Remuneration     63 68864 35364 35326 010 
Creditors Due Within One Year999       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 22nd, December 2023
Free Download (14 pages)

Company search